ARQIVA MOBILE BROADCAST LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

01/11/211 November 2021 Application to strike the company off the register

View Document

05/07/215 July 2021 Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01

View Document

05/07/215 July 2021 Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE

View Document

28/05/1528 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/06/143 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/06/1319 June 2013 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MICHAEL GILES / 25/05/2013

View Document

04/06/134 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/05/1230 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD CRESSWELL / 15/09/2011

View Document

25/08/1125 August 2011 COMPANY NAME CHANGED TERRACOM DESIGN & DEVELOPMENT LIMITED
CERTIFICATE ISSUED ON 25/08/11

View Document

25/08/1125 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED PHILIP DAVID MOSES

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCHUTCHISON

View Document

13/05/1113 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNIE

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED JOHN HAROLD CRESSWELL

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED JOSHUA MCHUTCHISON

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WARD

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/05/1025 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PITT

View Document

12/08/0912 August 2009 SECRETARY APPOINTED WILLIAM MICHAEL GILES

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY THOMAS O'CONNOR

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARD / 11/05/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0819 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MICHAEL JOHN PITT

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED THOMAS MEIKLE BENNIE

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR MARC PERUSAT

View Document

19/09/0819 September 2008 SECRETARY APPOINTED THOMAS KERRY O'CONNOR

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM
WIRELESS HOUSE
WARWICK TECHNOLOGY PARK
HEATHCOTE LANE, WARWICK
WARWICKSHIRE
CV34 6DD

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY ANGELA DENNEHY

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK O'BRIEN

View Document

13/06/0813 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM:
WIRELESS HOUSE WARWICK
TECHNOLOGY PARK
HEATHCOTE LANE WARWICK
WARWICKSHIRE CV34 6DD

View Document

16/07/0716 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0718 May 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM:
1-3 STRAND
LONDON
WC2N 5EH

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 ARTICLES OF ASSOCIATION

View Document

24/04/0724 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

24/04/0724 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0616 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 S366A DISP HOLDING AGM 26/01/06

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 AUDITOR'S RESIGNATION

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM:
WARWICK TECHNOLOGY PARK
HEATHCOTE LANE GALLOWS HILL
WARWICK
CV34 6TN

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM:
85A BELL BARN ROAD
BRISTOL
AVON BS9 2DF

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM:
MOORE STEPHENS CHARTERED
ACCOUNTANTS, 30 GAY STREET
BATH
AVON BA1 2PA

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 AUDITOR'S RESIGNATION

View Document

09/04/999 April 1999 AUDITOR'S RESIGNATION

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM:
FIRST FLOOR OFFICES
FAIRBOURNE HOUSE READING ROAD
BURGHFIELD COMMON
READING BERKSHIRE RG7 3BL

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 ADOPT MEM AND ARTS 08/11/96

View Document

26/10/9726 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/11/96

View Document

23/10/9723 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/01/9713 January 1997 NC INC ALREADY ADJUSTED
08/11/96

View Document

10/01/9710 January 1997 ￯﾿ᄑ NC 100/10000
08/11/96

View Document

06/12/966 December 1996 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 COMPANY NAME CHANGED
ROSA DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 09/09/96

View Document

05/09/965 September 1996 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

28/08/9628 August 1996 REGISTERED OFFICE CHANGED ON 28/08/96 FROM:
140 FRIMLEY GREEN RD
FRIMLEY GREEN
CAMBERLEY
SURREY EU16 6NA

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

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

25/08/9425 August 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 REGISTERED OFFICE CHANGED ON 01/06/93 FROM:
ACI HOUSE
TORRINGTON PARK
NORTH FINCHLEY
LONDON N12 9SZ

View Document

01/06/931 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JEREMY RICHENS LTD


  • 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