- Company Overview for KC BROADCASTING LIMITED (07545087)
- Filing history for KC BROADCASTING LIMITED (07545087)
- People for KC BROADCASTING LIMITED (07545087)
- More for KC BROADCASTING LIMITED (07545087)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2020 | DS01 | Application to strike the company off the register | |
09 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
09 Mar 2020 | AD01 | Registered office address changed from 96 Watson Heights Chelmsford Essex CM1 1AF to 12 Cheetah Chase Cheetah Chase Stanway Colchester Essex CO3 8DA on 9 March 2020 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from Unit 6, Shaftesbury Farm Lindsey Street Epping Essex CM16 6RE England to 96 Watson Heights Chelmsford Essex CM1 1AF on 4 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
10 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mr Kenneth James Crowther as a person with significant control on 9 August 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Vivienne Mary Crowther as a director on 9 August 2017 | |
06 Sep 2017 | PSC07 | Cessation of Vivienne Mary Crowther as a person with significant control on 9 August 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
15 Mar 2016 | AD01 | Registered office address changed from 115 Ranelagh Road Felixstowe Suffolk IP11 7HU to Unit 6, Shaftesbury Farm Lindsey Street Epping Essex CM16 6RE on 15 March 2016 | |
15 Mar 2016 | CH01 | Director's details changed for Mr Kenneth James Crowther on 1 November 2015 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders |