Advanced company searchLink opens in new window

KC BROADCASTING LIMITED

Company number 07545087

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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