Advanced company searchLink opens in new window

GLOBAL BROADCAST INSTALLATIONS LIMITED

Company number 08184908

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)
11 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 24 November 2023
07 Dec 2022 AD01 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 79 Caroline Street Birmingham B3 1UP on 7 December 2022
07 Dec 2022 LIQ02 Statement of affairs
07 Dec 2022 600 Appointment of a voluntary liquidator
07 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-25
05 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
09 Jun 2021 PSC04 Change of details for Mrs Elizabeth Herridge as a person with significant control on 8 June 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
18 May 2021 AA Total exemption full accounts made up to 30 September 2020
28 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
19 Aug 2020 CS01 Confirmation statement made on 8 June 2020 with updates
08 Nov 2019 AD01 Registered office address changed from Skyview House St. Neots Road Sandy SG19 1LB England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 8 November 2019
30 Jul 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
30 Jul 2019 AP01 Appointment of Mr Phil Whelan as a director on 1 June 2019
30 Jul 2019 AP01 Appointment of Mr John Herridge as a director on 1 June 2019
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
09 Jul 2018 MR01 Registration of charge 081849080001, created on 29 June 2018
18 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Mar 2018 PSC07 Cessation of Peter James Fell as a person with significant control on 20 September 2016
28 Mar 2018 PSC07 Cessation of Paul Herridge as a person with significant control on 20 September 2016
28 Mar 2018 PSC07 Cessation of Elizabeth Herridge as a person with significant control on 20 September 2016
27 Mar 2018 PSC04 Change of details for Mr Paul Herridge as a person with significant control on 5 March 2018
27 Mar 2018 CH01 Director's details changed for Mr Paul Herridge on 5 March 2018