ATVA BROADCAST LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/04/2518 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/10/241 October 2024 Liquidators' statement of receipts and payments to 2024-07-27

View Document

05/10/235 October 2023 Liquidators' statement of receipts and payments to 2023-07-27

View Document

07/02/237 February 2023 Registered office address changed from Unit 4 Madison Court George Mann Court Leeds LS10 1DX to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 2023-02-07

View Document

07/02/237 February 2023 Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Court Leeds LS10 1DX on 2023-02-07

View Document

05/01/225 January 2022 Amended total exemption full accounts made up to 2018-12-31

View Document

04/01/224 January 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

04/01/224 January 2022 Amended total exemption full accounts made up to 2019-12-31

View Document

24/11/2124 November 2021 Amended total exemption full accounts made up to 2018-01-31

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

17/09/1817 September 2018 CESSATION OF SEBASTIAN JOHN CHARLES LYTE AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/11/1721 November 2017 CURREXT FROM 31/10/2017 TO 31/01/2018

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN JOHN CHARLES LYTE

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/11/1524 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR STEPHEN FREDERICK MARTIN

View Document

21/10/1521 October 2015 21/09/15 STATEMENT OF CAPITAL GBP 1.33

View Document

17/07/1517 July 2015 13/07/2015

View Document

17/07/1517 July 2015 13/07/15 STATEMENT OF CAPITAL GBP 1.13

View Document

10/10/1410 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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