Advanced company searchLink opens in new window

THE BROADCAST BRIDGE LIMITED

Company number 09051842

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)
29 Aug 2024 AA Accounts for a dormant company made up to 31 May 2024
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
27 Jun 2023 AA Accounts for a dormant company made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
21 Jul 2022 AA Accounts for a dormant company made up to 31 May 2022
15 Jul 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
04 Aug 2021 AA Accounts for a dormant company made up to 31 May 2021
28 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
24 Sep 2020 AA Accounts for a dormant company made up to 31 May 2020
15 Jun 2020 AD01 Registered office address changed from Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA to Invision House Wilbury Way Hitchin SG4 0TY on 15 June 2020
03 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
08 Aug 2019 AA Accounts for a dormant company made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
15 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
06 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
18 Aug 2015 AA Accounts for a dormant company made up to 31 May 2015
16 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
29 May 2015 AD01 Registered office address changed from 5 Deansway Worcester WR1 2JG England to Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA on 29 May 2015
29 May 2015 CH01 Director's details changed for Mr Richard Woolley on 30 April 2015
01 Sep 2014 TM01 Termination of appointment of Peter David White as a director on 4 June 2014
01 Sep 2014 TM02 Termination of appointment of Lucinda Meek as a secretary on 4 June 2014