ON-BROADCAST COMMUNICATIONS LIMITED
Company number 07133552
- Company Overview for ON-BROADCAST COMMUNICATIONS LIMITED (07133552)
- Filing history for ON-BROADCAST COMMUNICATIONS LIMITED (07133552)
- People for ON-BROADCAST COMMUNICATIONS LIMITED (07133552)
- Charges for ON-BROADCAST COMMUNICATIONS LIMITED (07133552)
- Insolvency for ON-BROADCAST COMMUNICATIONS LIMITED (07133552)
- More for ON-BROADCAST COMMUNICATIONS LIMITED (07133552)
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
|
|
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
|
|
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 |