Advanced company searchLink opens in new window

EXE BROADCASTING LIMITED

Company number 07680527

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)
05 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Rex Rozario as a person with significant control on 18 August 2016
04 Jul 2017 PSC01 Notification of Paul Nero as a person with significant control on 20 June 2016
05 Apr 2017 AP01 Appointment of Mr Rex Rozario as a director on 27 March 2017
05 Apr 2017 AP01 Appointment of Mr Richard Wynford Marsh as a director on 28 March 2017
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 400
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 400
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 400
01 Jul 2014 AD01 Registered office address changed from 4 the Beehive 4 Cranford Avenue Exmouth Devon EX8 2HT England on 1 July 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Oct 2013 AD01 Registered office address changed from 6a Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW England on 18 October 2013
24 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
24 Jun 2013 CH01 Director's details changed for Mr Paul Nero on 23 June 2012
19 Apr 2013 AD01 Registered office address changed from 4 the Beehive 4 Cranford Avenue Exmouth Devon EX8 2HT United Kingdom on 19 April 2013
04 Apr 2013 TM01 Termination of appointment of Mark Tyler as a director
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Dec 2012 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 400
05 Sep 2012 AD01 Registered office address changed from C/O Follett Stock Llp Truro Business Park Truro Cornwall TR4 9NH United Kingdom on 5 September 2012
04 Sep 2012 TM02 Termination of appointment of Follett Stock Corporate Support Limited as a secretary
29 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
23 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted