3D BROADCAST LIMITED
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-10 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Change of details for Mr Martin Andreas Joannou as a person with significant control on 2022-03-28 |
27/06/2427 June 2024 | Change of details for Mr Paul Duncan Raeburn as a person with significant control on 2022-03-28 |
27/06/2427 June 2024 | Change of details for Mr Philip O'marra as a person with significant control on 2022-03-28 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/02/2318 February 2023 | Confirmation statement made on 2023-02-10 with updates |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Resolutions |
28/03/2228 March 2022 | Change of share class name or designation |
28/03/2228 March 2022 | Resolutions |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-06-30 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
11/02/2011 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP O'MARRA |
11/02/2011 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANDREAS JOANNOU |
11/02/2011 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DUNCAN RAEBURN |
10/02/2010 February 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/02/2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/03/197 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 8 BELBINS BUSINESS PARK, CUPERNHAM LANE ROMSEY SO51 7JF ENGLAND |
08/05/188 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
29/03/1829 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
18/02/1818 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 33 ISIS HOUSE BRIDGE WHARF CHERTSEY SURREY KT16 8LB |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/02/1620 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/02/1513 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
09/02/159 February 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 60 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/01/1526 January 2015 | DIRECTOR APPOINTED MR PHILLIP O'MARRA |
13/02/1413 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/02/1310 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/03/1218 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/02/1111 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREAS JOANNOU / 31/12/2010 |
10/02/1110 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNCAN RAEBURN / 31/12/2010 |
16/08/1016 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
09/08/109 August 2010 | PREVSHO FROM 28/02/2011 TO 30/06/2010 |
16/04/1016 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
12/04/1012 April 2010 | DIRECTOR APPOINTED PAUL DUNCAN RAEBURN |
11/03/1011 March 2010 | 09/03/10 STATEMENT OF CAPITAL GBP 40 |
24/02/1024 February 2010 | DIRECTOR APPOINTED MARTIN ANDREAS JOANNOU |
10/02/1010 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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