AQUARIAN BROADCAST GROUP LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewChange of details for Mr David William Tucker as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

04/04/254 April 2025 Registration of charge 080206380004, created on 2025-03-14

View Document

04/04/254 April 2025 Registration of charge 080206380005, created on 2025-03-14

View Document

25/03/2525 March 2025 Registration of charge 080206380003, created on 2025-03-14

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

21/03/2521 March 2025 Notification of David William Tucker as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Director's details changed for Mr David William Tucker on 2025-03-21

View Document

21/03/2521 March 2025 Cessation of Tina Frances Tucker as a person with significant control on 2025-03-20

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Registered office address changed from 27 Io Centre, Croydon Road Beddington Croydon CR0 4WQ England to Unit 27, Io Centre 57a Croydon Road Beddington Croydon CR0 4WQ on 2024-02-19

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Notification of Tina Frances Tucker as a person with significant control on 2021-12-22

View Document

02/03/222 March 2022 Cessation of Mark Arthur Keeley as a person with significant control on 2021-12-22

View Document

02/03/222 March 2022 Cessation of John Scott Incz as a person with significant control on 2021-08-01

View Document

02/03/222 March 2022 Appointment of Mr David William Tucker as a director on 2022-03-02

View Document

19/01/2219 January 2022 Termination of appointment of John Scott Incz as a director on 2021-07-19

View Document

19/01/2219 January 2022 Registered office address changed from C/O Able & Young, Airport House Airport House Purley Way Croydon CR0 0XZ England to 27 Io Centre, Croydon Road Beddington Croydon CR0 4WQ on 2022-01-19

View Document

19/01/2219 January 2022 Appointment of Mrs Tina Frances Tucker as a director on 2022-01-12

View Document

19/01/2219 January 2022 Appointment of Mrs Tina Frances Tucker as a secretary on 2022-01-12

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

24/06/2124 June 2021 Change of details for Mr John Scott Incz as a person with significant control on 2020-03-27

View Document

24/06/2124 June 2021 Cessation of Roger Steven Howe as a person with significant control on 2020-03-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/05/2011 May 2020 DIRECTOR APPOINTED MR PAVOL BURGOLA

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAVOL BORGULA

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVOL BURGOLA / 05/05/2020

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER HOWE

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/07/1826 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SCOTT INCZ / 08/05/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN SCOTT INCZ / 06/04/2016

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER HOWE

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM C/O ASHFERNS RESTMOR WAY WALLINGTON SURREY SM6 7AH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1625 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM C/O ASHFERNS RESTMOR WAY WALLINGTON SURREY SM6 7AH ENGLAND

View Document

17/04/1517 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/1227 September 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR JOHN SCOTT INCZ

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR ROGER STEVEN HOWE

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/04/124 April 2012 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