AQUARIAN BROADCAST GROUP LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Change of details for Mr David William Tucker as a person with significant control on 2025-06-24 |
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-24 with updates |
04/04/254 April 2025 | Registration of charge 080206380004, created on 2025-03-14 |
04/04/254 April 2025 | Registration of charge 080206380005, created on 2025-03-14 |
25/03/2525 March 2025 | Registration of charge 080206380003, created on 2025-03-14 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with updates |
21/03/2521 March 2025 | Notification of David William Tucker as a person with significant control on 2025-03-21 |
21/03/2521 March 2025 | Director's details changed for Mr David William Tucker on 2025-03-21 |
21/03/2521 March 2025 | Cessation of Tina Frances Tucker as a person with significant control on 2025-03-20 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-15 with updates |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-03-31 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-13 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Amended total exemption full accounts made up to 2022-03-31 |
15/12/2215 December 2022 | Amended total exemption full accounts made up to 2022-03-31 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Notification of Tina Frances Tucker as a person with significant control on 2021-12-22 |
02/03/222 March 2022 | Cessation of Mark Arthur Keeley as a person with significant control on 2021-12-22 |
02/03/222 March 2022 | Cessation of John Scott Incz as a person with significant control on 2021-08-01 |
02/03/222 March 2022 | Appointment of Mr David William Tucker as a director on 2022-03-02 |
19/01/2219 January 2022 | Termination of appointment of John Scott Incz as a director on 2021-07-19 |
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 |
19/01/2219 January 2022 | Appointment of Mrs Tina Frances Tucker as a director on 2022-01-12 |
19/01/2219 January 2022 | Appointment of Mrs Tina Frances Tucker as a secretary on 2022-01-12 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-03-24 with no updates |
24/06/2124 June 2021 | Change of details for Mr John Scott Incz as a person with significant control on 2020-03-27 |
24/06/2124 June 2021 | Cessation of Roger Steven Howe as a person with significant control on 2020-03-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/05/2011 May 2020 | DIRECTOR APPOINTED MR PAVOL BURGOLA |
11/05/2011 May 2020 | APPOINTMENT TERMINATED, DIRECTOR PAVOL BORGULA |
11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAVOL BURGOLA / 05/05/2020 |
06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ROGER HOWE |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
30/12/1830 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
26/07/1826 July 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SCOTT INCZ / 08/05/2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
13/02/1813 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN SCOTT INCZ / 06/04/2016 |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER HOWE |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/10/1625 October 2016 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM C/O ASHFERNS RESTMOR WAY WALLINGTON SURREY SM6 7AH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/03/1625 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA |
17/04/1517 April 2015 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM C/O ASHFERNS RESTMOR WAY WALLINGTON SURREY SM6 7AH ENGLAND |
17/04/1517 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/02/1519 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
05/04/135 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/10/1219 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/09/1227 September 2012 | CURRSHO FROM 30/04/2013 TO 31/03/2013 |
19/09/1219 September 2012 | DIRECTOR APPOINTED MR JOHN SCOTT INCZ |
19/09/1219 September 2012 | DIRECTOR APPOINTED MR ROGER STEVEN HOWE |
12/04/1212 April 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
04/04/124 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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