BAILIWICK BROADCASTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

14/12/2314 December 2023 Cessation of Owen Charles Tindle as a person with significant control on 2023-12-14

View Document

26/11/2326 November 2023 Notification of a person with significant control statement

View Document

26/11/2326 November 2023 Withdrawal of a person with significant control statement on 2023-11-26

View Document

26/11/2326 November 2023 Notification of Owen Charles Tindle as a person with significant control on 2023-11-24

View Document

07/10/237 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Notification of Tindle Ci Broadcasting Limited as a person with significant control on 2023-02-28

View Document

02/03/232 March 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

02/03/232 March 2023 Cessation of Nation Broadcasting Limited as a person with significant control on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Martin Mumford as a secretary on 2023-02-28

View Document

01/03/231 March 2023 Registered office address changed from St Hilary Transmitter Nr St Hilary Cowbridge CF71 7DP Wales to The Old Court House Union Road Farnham GU9 7PT on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mr James Beaumont Keen as a director on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Mr Danny Cammiade as a director on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Mr Danny Cammiade as a secretary on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Jason Scott Bryant as a director on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Amended accounts for a dormant company made up to 2007-03-31

View Document

15/12/2215 December 2022 Annual return made up to 2007-03-10 with full list of shareholders

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2006-12-21

View Document

15/12/2215 December 2022 Annual return made up to 2009-03-10 with full list of shareholders

View Document

15/12/2215 December 2022 Annual return made up to 2008-03-10 with full list of shareholders

View Document

14/12/2214 December 2022 Second filing of the annual return made up to 2010-04-22

View Document

14/12/2214 December 2022 Second filing of the annual return made up to 2012-03-10

View Document

14/12/2214 December 2022 Second filing of the annual return made up to 2011-03-10

View Document

11/10/2211 October 2022 Satisfaction of charge 053887760001 in full

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

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

View Accounts

25/07/2025 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY ELFORD

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN MUMFORD

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 COMPANY NAME CHANGED BRISTOL SOUND LIMITED CERTIFICATE ISSUED ON 10/07/19

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR ASHLEY JOHN ELFORD

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR MARTIN STEPHEN MUMFORD

View Document

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

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATION BROADCASTING LIMITED

View Document

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 Registered office address changed from , Hamilton House, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3JP to St Hilary Transmitter Nr St Hilary Cowbridge CF71 7DP on 2017-09-21

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM HAMILTON HOUSE HAMILTON TERRACE MILFORD HAVEN PEMBROKESHIRE SA73 3JP

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR JASON SCOTT BRYANT

View Document

20/09/1720 September 2017 SECRETARY APPOINTED MR MARTIN MUMFORD

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY ALISON EVENS

View Document

20/09/1720 September 2017 CESSATION OF JASON SCOTT BRYANT AS A PSC

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE EVENS

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/04/134 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual return made up to 2012-03-10 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual return made up to 2011-03-10 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE KINGCOME EVENS / 01/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 2010-03-10 with full list of shareholders

View Document

22/04/1022 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 COMPANY NAME CHANGED RADIO SHREWSBURY LIMITED CERTIFICATE ISSUED ON 16/05/06

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/03/0515 March 2005

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 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