ALPHA BROADCASTING LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2324 June 2023 Certificate of change of name

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Confirmation statement made on 2022-08-22 with no updates

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2021-09-30

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

09/05/229 May 2022 Change of details for Vtg Uk Limited as a person with significant control on 2022-05-01

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2020-09-30

View Document

05/05/225 May 2022 Confirmation statement made on 2021-08-22 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2020-08-22 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 DISS40 (DISS40(SOAD))

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

19/09/1819 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 11 WOODLAND ROAD DARLINGTON RADIO HOUSE, 11 WOODLAND ROAD DARLINGTON DL3 7BJ ENGLAND

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM T/A VIEW TV GROUP 200 BROOK DRIVE GREEN PARK READING BERKSHIRE RG2 6UB

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / UKRD GROUP LIMITED / 01/04/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / VTG UK LIMITED / 01/04/2017

View Document

08/06/178 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED JAMIE WILLIAM BRANSON

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM CARN BREA STUDIOS BARNCOOSE INDUSTRIAL ESTATE REDRUTH CORNWALL TR15 3RQ

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PREECE

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGERS

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW PREECE

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART WILLIAM CLAYTON / 16/11/2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GERALD ROGERS / 12/02/2016

View Document

23/12/1523 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

21/09/1521 September 2015 21/09/15 STATEMENT OF CAPITAL GBP 1000

View Document

21/09/1521 September 2015 REDUCE ISSUED CAPITAL 18/09/2015

View Document

21/09/1521 September 2015 SOLVENCY STATEMENT DATED 18/09/15

View Document

21/09/1521 September 2015 STATEMENT BY DIRECTORS

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART WILLIAM CLAYTON / 31/07/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NORMAN ANDERSON / 14/03/2013

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PREECE / 16/07/2014

View Document

10/06/1410 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

04/04/144 April 2014 SECRETARY APPOINTED ANDREW PREECE

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY SIAN WOODS

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED JOHN STUART WILLIAM CLAYTON

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK REASON

View Document

08/07/138 July 2013 AUDITOR'S RESIGNATION

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/06/1324 June 2013 AUDITOR'S RESIGNATION

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GERALD ROGERS / 13/12/2012

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GERALD ROGERS / 24/07/2012

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

31/05/1231 May 2012

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SIAN WOODS / 29/03/2012

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SIAN WOODS / 07/03/2012

View Document

02/02/122 February 2012 DIRECTOR APPOINTED ANDREW PREECE

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER HUMM

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR RADIO INVESTMENTS LIMITED

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR RADIO INVESTMENTS LIMITED

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER HUMM

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED JOHN NORMAN ANDERSON

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MARK REASON

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALLEN NIXON

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALLENE NORRIS

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA ROYLE

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 11 DUKE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6EE

View Document

11/12/0911 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES GERALD ROGERS / 02/12/2009

View Document

22/09/0922 September 2009 AUDITOR'S RESIGNATION

View Document

14/08/0914 August 2009 SECRETARY APPOINTED SIAN WOODS

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW FENNELL

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY ANDREW FENNELL

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED ROGER JAMES HUMM

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED WILLIAM JAMES GERALD ROGERS

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED ANDREW PHILLIP FENNELL

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR MACKENZIE

View Document

24/12/0824 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY LYNETTE WELLS

View Document

08/09/088 September 2008 SECRETARY APPOINTED ANDREW PHILLIP FENNELL

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MACKENZIE / 28/08/2008

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/02/0518 February 2005 AUD RES

View Document

23/12/0423 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

06/12/026 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 AUDITOR'S RESIGNATION

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: RADIO HOUSE 11 WOODLAND ROAD DARLINGTON COUNTY DURHAM DL3 7BJ

View Document

28/12/0028 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/9821 July 1998 COMPANY NAME CHANGED A1 FM LIMITED CERTIFICATE ISSUED ON 22/07/98

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/06/978 June 1997 ALTER MEM AND ARTS 22/05/97

View Document

08/06/978 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/976 March 1997 NC INC ALREADY ADJUSTED 03/02/97

View Document

06/03/976 March 1997 £ NC 300000/500000 03/02/97

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 REGISTERED OFFICE CHANGED ON 09/11/95 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NC INC ALREADY ADJUSTED 08/06/95

View Document

28/06/9528 June 1995 £ NC 1000/300000 08/06

View Document

28/06/9528 June 1995 ADOPT MEM AND ARTS 08/06/95

View Document

19/06/9519 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9519 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 ALTER MEM AND ARTS 09/01/95

View Document

18/01/9518 January 1995 COMPANY NAME CHANGED DEVKEY LIMITED CERTIFICATE ISSUED ON 18/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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