Advanced company searchLink opens in new window

ARQIVA BROADCAST INTERMEDIATE LIMITED

Company number 08085710

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)
07 Aug 2015 TM01 Termination of appointment of Prakul Kaushiva as a director on 31 July 2015
29 Jul 2015 AP01 Appointment of Ms Sally Margaret Davis as a director on 15 July 2015
08 Jul 2015 TM01 Termination of appointment of Edward Thomas Beckley as a director on 1 July 2015
18 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 50,002
  • ANNOTATION Other The address of paul meyrick mullins former director of arqiva broadcast intermediate LIMITED was partially-suppressed on 11/12/2019 under section 1088 of the Companies Act 2006
01 Jun 2015 AP01 Appointment of Mr Michael William John Parton as a director on 1 April 2015
24 Apr 2015 TM01 Termination of appointment of Leonard Peter Shore as a director on 27 March 2015
30 Oct 2014 AP01 Appointment of Ms Deepu Chintamaneni as a director on 2 October 2014
20 Oct 2014 AP01 Appointment of Mr Paul Meyrick Mullins as a director on 2 October 2014
  • ANNOTATION Other The address of paul meyrick mullins former director of arqiva broadcast intermediate LIMITED was partially-suppressed on 11/12/2019 under section 1088 of the Companies Act 2006
15 Oct 2014 TM01 Termination of appointment of Alain Carrier as a director on 2 October 2014
14 Oct 2014 TM01 Termination of appointment of Andreas Hermann Kottering as a director on 2 October 2014
29 Sep 2014 AA Full accounts made up to 30 June 2014
16 Sep 2014 TM01 Termination of appointment of Adrianus Cornelia Wamsteker as a director on 29 August 2014
23 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 50,002
17 Jun 2014 AP01 Appointment of Mr Mark William Braithwaite as a director
13 Jun 2014 TM01 Termination of appointment of Jeremy Beeton as a director
26 Feb 2014 CH01 Director's details changed for Mr Christian Seymour on 24 February 2014
02 Dec 2013 CH01 Director's details changed for Mr Robert Boyd Pierre Wall on 27 November 2013
01 Nov 2013 AA Audit exemption subsidiary accounts made up to 30 June 2013
01 Nov 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/13
01 Nov 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/13
01 Nov 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/13
25 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
24 Jun 2013 CH01 Director's details changed for Adrianus Cornelia Wamsteker on 26 May 2013
24 Jun 2013 CH01 Director's details changed for Mr Christian Seymour on 26 May 2013
20 Jun 2013 CH03 Secretary's details changed for William Michael Giles on 25 May 2013