- Company Overview for BRAVE BROADCASTING LTD (SC383489)
- Filing history for BRAVE BROADCASTING LTD (SC383489)
- People for BRAVE BROADCASTING LTD (SC383489)
- Charges for BRAVE BROADCASTING LTD (SC383489)
- More for BRAVE BROADCASTING LTD (SC383489)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2023 | PSC05 | Change of details for Nation Broadcasting Limited as a person with significant control on 4 December 2019 | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2023 | DS01 | Application to strike the company off the register | |
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Aug 2023 | MR04 | Satisfaction of charge SC3834890002 in full | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
07 Apr 2021 | CH01 | Director's details changed for Mr Jason Scott Bryant on 7 April 2021 | |
22 Oct 2020 | MR01 | Registration of charge SC3834890002, created on 18 October 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
15 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Sep 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
24 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Sep 2018 | CH03 | Secretary's details changed for Mr Martin Stephen Mumford on 6 September 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 6 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
06 Sep 2018 | AP01 | Appointment of Mr Jason Scott Bryant as a director on 6 September 2018 | |
06 Sep 2018 | AP03 | Appointment of Mr Martin Stephen Mumford as a secretary on 6 September 2018 | |
06 Sep 2018 | TM02 | Termination of appointment of Spencer Hugh Pryor as a secretary on 6 September 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Spencer Hugh Pryor as a director on 6 September 2018 |