GLOBAL BROADCAST INSTALLATIONS LIMITED
Company number 08184908
- Company Overview for GLOBAL BROADCAST INSTALLATIONS LIMITED (08184908)
- Filing history for GLOBAL BROADCAST INSTALLATIONS LIMITED (08184908)
- People for GLOBAL BROADCAST INSTALLATIONS LIMITED (08184908)
- Charges for GLOBAL BROADCAST INSTALLATIONS LIMITED (08184908)
- Insolvency for GLOBAL BROADCAST INSTALLATIONS LIMITED (08184908)
- More for GLOBAL BROADCAST INSTALLATIONS LIMITED (08184908)
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) |
---|---|---|---|
27 Mar 2018 | CH01 | Director's details changed for Mr Paul Herridge on 5 March 2018 | |
27 Mar 2018 | CH01 | Director's details changed for Mrs Elizabeth Grange Herridge on 5 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Darren Jon Hughes as a director on 26 March 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from 269 Streetsbrook Road Solihull West Midlands B91 1RS to Skyview House St. Neots Road Sandy SG19 1LB on 8 March 2018 | |
04 Sep 2017 | PSC01 | Notification of Paul Herridge as a person with significant control on 20 September 2016 | |
04 Sep 2017 | PSC01 | Notification of Elizabeth Herridge as a person with significant control on 20 September 2016 | |
04 Sep 2017 | PSC01 | Notification of Peter Fell as a person with significant control on 24 September 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Darren Jon Hughes as a director on 6 October 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 Jan 2016 | CH01 | Director's details changed for Ms Elizabeth Grange Heald on 4 July 2015 | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
08 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
21 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 19 August 2014
|
|
21 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Feb 2014 | AP01 | Appointment of Mr Paul Herridge as a director | |
07 Oct 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
11 Jul 2013 | AD01 | Registered office address changed from 23 Wharf House Waterside Shirley Solihull West Midlands B90 1UE United Kingdom on 11 July 2013 | |
21 Nov 2012 | AA01 | Current accounting period extended from 31 August 2013 to 30 September 2013 | |
20 Aug 2012 | NEWINC |
Incorporation
|