Advanced company searchLink opens in new window

THE BROADCAST HOUSE LIMITED

Company number 07191612

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2017 DS01 Application to strike the company off the register
17 Mar 2017 TM01 Termination of appointment of Jim Conrad Simon Lewcock as a director on 4 March 2017
16 Mar 2017 TM01 Termination of appointment of James Edward Moss as a director on 4 March 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 106
05 Apr 2016 TM01 Termination of appointment of Martin Mark Woolley as a director on 31 December 2015
05 Apr 2016 TM01 Termination of appointment of Elliot Parkus as a director on 1 May 2015
05 Apr 2016 TM01 Termination of appointment of Pete Mills as a director on 1 May 2015
15 Oct 2015 AA Full accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 106
04 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Feb 2015 MR01 Registration of charge 071916120001, created on 13 February 2015
12 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 106
07 Oct 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 103.5
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 103.50
08 Jan 2014 AP01 Appointment of Mr Elliot Parkus as a director
08 Jan 2014 AP01 Appointment of Mr James Moss as a director
17 Sep 2013 AA Accounts for a small company made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
19 Sep 2012 AA Accounts for a small company made up to 31 December 2011
14 May 2012 AD01 Registered office address changed from C/O M Lewcock 30 Tower View Kings Hill West Malling Kent ME19 4UY United Kingdom on 14 May 2012
14 May 2012 AD01 Registered office address changed from Suite 20 30 Churchill Square Kings Hill West Malling Kent ME19 4YU England on 14 May 2012