BRISTOL BROADCASTING COMPANY LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/02/1427 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/02/1326 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/03/128 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/03/117 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/03/101 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

03/01/103 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIEN CONNOLE / 01/10/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY APPOINTED CLIVE RONALD POTTERELL

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD MANNING

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MICHAEL DAMIEN CONNOLE

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR WENDY PALLOT

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM:
1 PASSAGE STREET
BRISTOL
BS2 0JF

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM:
TERMINAL 4
3B2 STONEHILL GREEN WESTLEA
SWINDON
WILTSHIRE SN5 7HF

View Document

02/03/012 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 ADOPT MEM AND ARTS 14/08/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM:
CHILTERN ROAD
DUNSTABLE
BEDFORDSHIRE
LU6 1HQ

View Document

02/02/982 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/03/97

View Document

31/12/9631 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

23/03/9523 March 1995 COMPANY NAME CHANGED
APOLLO RADIO LIMITED
CERTIFICATE ISSUED ON 24/03/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/951 March 1995 S252 DISP LAYING ACC 30/09/94

View Document

01/03/951 March 1995 EXEMPTION FROM APPOINTING AUDITORS 30/09/94

View Document

01/03/951 March 1995 S366A DISP HOLDING AGM 30/09/94

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94 FROM:
BROADWALK HOUSE
5 APPOLLD STREET
LONDON
EC2A 2HA

View Document

17/06/9417 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/949 March 1994 COMPANY NAME CHANGED
AUDIOHELP LIMITED
CERTIFICATE ISSUED ON 09/03/94

View Document

23/02/9423 February 1994 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