- Company Overview for RADIOSCAPE LTD (06923368)
- Filing history for RADIOSCAPE LTD (06923368)
- People for RADIOSCAPE LTD (06923368)
- Charges for RADIOSCAPE LTD (06923368)
- More for RADIOSCAPE LTD (06923368)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
07 Mar 2016 | AD01 | Registered office address changed from 39-41 United House North Road London N7 9DP to Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 March 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Jason Scott Bryant as a director on 7 September 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Martin Mumford as a director on 7 September 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
24 Mar 2015 | CERTNM |
Company name changed broadcast uk LIMITED\certificate issued on 24/03/15
|
|
10 Feb 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
15 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
15 Jan 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
15 Jan 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
16 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | TM01 | Termination of appointment of Bruno Duchemin as a director on 18 June 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Yannick Andre-Masse as a director on 18 June 2014 | |
03 Jul 2014 | AP01 | Appointment of Dominic Thomas Parfrey Banham as a director | |
03 Jul 2014 | TM01 | Termination of appointment of Bruno Duchemin as a director | |
03 Jul 2014 | AP01 | Appointment of Thomas Alan Durkin as a director | |
03 Jul 2014 | TM01 | Termination of appointment of Yannick Andre-Masse as a director | |
28 Feb 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Jan 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 | |
21 Oct 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 | |
21 Oct 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 |