3D BROADCAST LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Change of details for Mr Martin Andreas Joannou as a person with significant control on 2022-03-28

View Document

27/06/2427 June 2024 Change of details for Mr Paul Duncan Raeburn as a person with significant control on 2022-03-28

View Document

27/06/2427 June 2024 Change of details for Mr Philip O'marra as a person with significant control on 2022-03-28

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Resolutions

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP O'MARRA

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANDREAS JOANNOU

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DUNCAN RAEBURN

View Document

10/02/2010 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/02/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 8 BELBINS BUSINESS PARK, CUPERNHAM LANE ROMSEY SO51 7JF ENGLAND

View Document

08/05/188 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 33 ISIS HOUSE BRIDGE WHARF CHERTSEY SURREY KT16 8LB

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/02/1620 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 01/01/15 STATEMENT OF CAPITAL GBP 60

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR PHILLIP O'MARRA

View Document

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/02/1310 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/03/1218 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/02/1111 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREAS JOANNOU / 31/12/2010

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNCAN RAEBURN / 31/12/2010

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/08/109 August 2010 PREVSHO FROM 28/02/2011 TO 30/06/2010

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED PAUL DUNCAN RAEBURN

View Document

11/03/1011 March 2010 09/03/10 STATEMENT OF CAPITAL GBP 40

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MARTIN ANDREAS JOANNOU

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company