- Company Overview for THE BROADCAST HOUSE LIMITED (07191612)
- Filing history for THE BROADCAST HOUSE LIMITED (07191612)
- People for THE BROADCAST HOUSE LIMITED (07191612)
- Charges for THE BROADCAST HOUSE LIMITED (07191612)
- More for THE BROADCAST HOUSE LIMITED (07191612)
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
|
|
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
|
|
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
09 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2013
|
|
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 |