Advanced company searchLink opens in new window

ON-BROADCAST COMMUNICATIONS LIMITED

Company number 07133552

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 26 June 2024
07 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Jul 2023 AD01 Registered office address changed from 11 Charlotte Mews London W1T 4EQ United Kingdom to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 18 July 2023
18 Jul 2023 600 Appointment of a voluntary liquidator
18 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-27
17 Jul 2023 LIQ02 Statement of affairs
26 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
21 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
05 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with updates
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
30 May 2020 MR01 Registration of charge 071335520002, created on 28 May 2020
11 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with updates
15 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
01 Aug 2019 PSC04 Change of details for Miss Ellen Sylvia Aroha Ockey as a person with significant control on 29 May 2019
18 Jul 2019 PSC07 Cessation of Joe Dyble as a person with significant control on 29 May 2019
16 Jul 2019 SH06 Cancellation of shares. Statement of capital on 29 May 2019
  • GBP 250
16 Jul 2019 SH03 Purchase of own shares.
25 Jun 2019 TM01 Termination of appointment of Joe Dyble as a director on 29 May 2019
30 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
29 Jan 2019 AD01 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 11 Charlotte Mews London W1T 4EQ on 29 January 2019
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
23 Apr 2018 AD01 Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ United Kingdom to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 23 April 2018
29 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates