ABRACADABRA BROADCASTING & COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2025-03-07

View Document

12/04/2512 April 2025 Registered office address changed from 167 Old Fort Road Shoreham-by-Sea BN43 5HL England to 2 Osprey Walk Shoreham-by-Sea West Sussex BN43 5PW on 2025-04-12

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

07/03/257 March 2025 Annual accounts for year ending 07 Mar 2025

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2024-03-06

View Document

06/03/246 March 2024 Annual accounts for year ending 06 Mar 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

10/11/2210 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Accounts for a dormant company made up to 2021-02-28

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 22 VALLANCE GARDENS HOVE EAST SUSSEX BN3 2DD

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

18/03/1618 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

16/03/1516 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MYRA ANN STRANKS / 01/01/2013

View Document

22/03/1422 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

22/03/1422 March 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MYRA ANN STRANKS / 01/01/2013

View Document

22/03/1422 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT OLDEN / 01/01/2013

View Document

22/03/1422 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT OLDEN / 01/01/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/04/138 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

27/03/1227 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

28/02/1128 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT OLDEN / 23/02/2010

View Document

02/06/102 June 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MYRA ANN STRANKS / 23/02/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MYRA ANN STRANKS / 14/05/2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 22 VALLANCE GARDENS HOVE EAST SUSSEX BN3 2DD

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 3 WESTERN ESPLANADE HOVE SUSSEX BN41 1WE

View Document

27/03/0927 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 COMPANY NAME CHANGED CHARMPOST LIMITED CERTIFICATE ISSUED ON 31/05/05

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information