SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED

Company Documents

DateDescription
25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

16/05/2316 May 2023 Termination of appointment of Timothy John Alexander Jones as a director on 2023-05-01

View Document

16/05/2316 May 2023 Appointment of Mr Nathan Andrew Hodge as a director on 2023-05-01

View Document

19/04/2319 April 2023

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

09/12/229 December 2022 Termination of appointment of Katrina Dick as a director on 2022-12-06

View Document

08/12/228 December 2022 Termination of appointment of Katrina Dick as a secretary on 2022-12-06

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

06/04/226 April 2022 Termination of appointment of Jeremy Mavor as a secretary on 2022-04-06

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

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

View Document

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

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

16/06/2016 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

16/06/2016 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

16/06/2016 June 2020 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

02/05/202 May 2020 DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BERESFORD-WYLIE

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

05/04/195 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

05/04/195 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

05/04/195 April 2019 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL STRATTON

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

05/01/185 January 2018 SECRETARY APPOINTED MR JEREMY MAVOR

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM GILES

View Document

28/11/1728 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

28/11/1728 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

28/11/1728 November 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCANNERS (EUROPE) LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

15/02/1715 February 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

15/02/1715 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

15/02/1715 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON

View Document

03/01/173 January 2017 DIRECTOR APPOINTED PAUL GRAHAM STRATTON

View Document

19/07/1619 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MRS LILIANA SOLOMON

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOSES

View Document

14/01/1614 January 2016 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

14/01/1614 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

14/01/1614 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

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

View Document

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

View Document

15/07/1515 July 2015 Annual return made up to 25 June 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

15/07/1415 July 2014 Annual return made up to 25 June 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

16/07/1316 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

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

View Document

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

View Document

13/07/1213 July 2012 Annual return made up to 25 June 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

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

View Document

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

View Document

11/07/1111 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

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

View Document

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

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MCHUTCHISON / 16/08/2010

View Document

21/07/1021 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED JOSHUA MCHUTCHISON

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL STRATTON

View Document

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

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED PAUL GRAHAM STRATTON

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

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER DOUGLAS

View Document

08/07/098 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

08/07/088 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MICHAEL JOHN PITT

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER HARBISON

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

02/05/062 May 2006 AUDITOR'S RESIGNATION

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: NTL HOUSE BARTLEY WOOD BUSINESS PARK HOOK HAMPSHIRE RG27 9UP

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/043 December 2004 MEMORANDUM OF ASSOCIATION

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 AUDITOR'S RESIGNATION

View Document

02/07/012 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/013 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/013 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0117 January 2001 ALTER ARTICLES 22/12/00

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 S80A AUTH TO ALLOT SEC 01/12/00

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 ADOPT MEMORANDUM 01/11/00

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 3 CHRYSALIS WAY EASTWOOD NOTTINGHAM NG16 3RY

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 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