- Company Overview for BUCCANEER BROADCASTING LIMITED (07137855)
- Filing history for BUCCANEER BROADCASTING LIMITED (07137855)
- People for BUCCANEER BROADCASTING LIMITED (07137855)
- More for BUCCANEER BROADCASTING LIMITED (07137855)
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
|
|
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
|
|
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 |