Advanced company searchLink opens in new window

MEDIABOX BROADCASTING INTERNATIONAL LIMITED

Company number 08353015

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)
18 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
09 Nov 2018 MR01 Registration of charge 083530150001, created on 9 November 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
30 Aug 2017 AA Full accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
27 Jun 2016 AA Full accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,150,000
27 Jul 2015 AA Full accounts made up to 31 December 2014
11 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 January 2015
27 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,500,000

Statement of capital on 2015-03-11
  • GBP 1,150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2015
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1,150,000
19 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2014 AA Full accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
25 Nov 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
21 May 2013 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary
22 Mar 2013 AP04 Appointment of Gateley Secretaries Limited as a secretary
30 Jan 2013 AP01 Appointment of John Joseph Logan as a director
17 Jan 2013 TM01 Termination of appointment of Gately Incorporations Limited as a director
17 Jan 2013 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary
16 Jan 2013 AD01 Registered office address changed from , One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ on 16 January 2013
15 Jan 2013 TM01 Termination of appointment of Michael Ward as a director
15 Jan 2013 AP01 Appointment of Mr Berk Uziyel as a director
09 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)