Advanced company searchLink opens in new window

BUCCANEER BROADCASTING LIMITED

Company number 07137855

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Jun 2021 AD01 Registered office address changed from 22 Horselers Nash Mills Hemel Hempstead HP3 9UH England to 7 Tithe Barn Court Dairy Way Abbots Langley WD5 0TB on 10 June 2021
10 Jun 2021 PSC04 Change of details for Mrs Ursula Jayne Adeane as a person with significant control on 28 May 2021
10 Jun 2021 PSC04 Change of details for Mr Andrew Robert Adeane as a person with significant control on 28 May 2021
10 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
12 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
31 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
18 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Nov 2016 TM02 Termination of appointment of Cooper Faure Limited as a secretary on 1 September 2016
14 Nov 2016 AD01 Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 22 Horselers Nash Mills Hemel Hempstead HP3 9UH on 14 November 2016
03 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
22 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders