BROADCAST RF LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Accounts for a small company made up to 2023-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

03/09/243 September 2024 Appointment of Mr Paul Lewis as a secretary on 2024-08-09

View Document

09/08/249 August 2024 Appointment of Mr Jamie Hindhaugh as a director on 2024-08-09

View Document

09/08/249 August 2024 Termination of appointment of Andrew David Maries as a secretary on 2024-08-09

View Document

09/08/249 August 2024 Termination of appointment of Peter Andrew Bates as a director on 2024-08-09

View Document

14/01/2414 January 2024 Accounts for a small company made up to 2022-12-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

09/01/239 January 2023 Accounts for a small company made up to 2021-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

27/04/1927 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DYSON

View Document

12/12/1612 December 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOUGHTON / 19/11/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR DYSON / 19/11/2016

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036400890002

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR DYSON / 08/05/2015

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOUGHTON / 08/05/2015

View Document

16/11/1516 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR BARRY GIBSON JOHNSTONE

View Document

09/07/159 July 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM GEMINI HOUSE UNIT 14 ORBITAL ONE GREEN STREET GREEN ROAD DARTFORD KENT DA1 1QG

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR ANDREW DAVID MARIES

View Document

09/07/159 July 2015 SECRETARY APPOINTED MR ANDREW DAVID MARIES

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRANDRICK

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY GOULD

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, SECRETARY TRACEY GOULD

View Document

12/06/1512 June 2015 ALTER ARTICLES 08/05/2015

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BRANDRICK / 27/02/2014

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/10/1324 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM UNIT 16 ACORN INDUSTRIAL PARK CRAYFORD ROAD DARTFORD KENT DA1 4AL

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/11/1212 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ELLEN DYSON / 04/05/2012

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ELLEN DYSON / 04/05/2012

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/10/1117 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/10/1029 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

26/10/1026 October 2010 SAIL ADDRESS CREATED

View Document

26/10/1026 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

26/10/1026 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ELLEN DYSON / 22/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ELLEN DYSON / 22/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ELLEN DYSON / 22/09/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/10/0916 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED CHRISTOPHER DAVID BRANDRICK

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/024 March 2002 DELIVERY EXT'D 3 MTH 30/04/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/06/996 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 REGISTERED OFFICE CHANGED ON 06/06/99 FROM: 50 ST ANDREWS GARDENS COBHAM SURREY KT11 1HQ

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/995 February 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/04/99

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 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