BROADCAST AUDIO LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Liquidators' statement of receipts and payments to 2024-11-23 |
16/01/2416 January 2024 | Liquidators' statement of receipts and payments to 2023-11-23 |
17/12/2217 December 2022 | Liquidators' statement of receipts and payments to 2022-11-23 |
30/11/2130 November 2021 | Resolutions |
30/11/2130 November 2021 | Statement of affairs |
30/11/2130 November 2021 | Appointment of a voluntary liquidator |
30/11/2130 November 2021 | Resolutions |
30/11/2130 November 2021 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2021-11-30 |
16/09/2016 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | APPOINTMENT TERMINATED, SECRETARY OLGA ANDERSSON |
29/01/2029 January 2020 | DIRECTOR APPOINTED MRS OLGA ANDERSSON |
05/09/195 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/08/188 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/07/1727 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | STATEMENT OF COMPANY'S OBJECTS |
19/01/1519 January 2015 | 31/03/14 STATEMENT OF CAPITAL GBP 102 |
19/01/1519 January 2015 | ADOPT ARTICLES 31/03/2014 |
09/01/159 January 2015 | SECOND FILING WITH MUD 31/03/14 FOR FORM AR01 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM ASHLEY WHARF LANE DUDSWELL BERKHAMSTED HERTS HP4 3TG |
01/04/141 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND ANDERSSON / 01/10/2009 |
13/05/1013 May 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0922 April 2009 | CURRSHO FROM 31/10/2008 TO 31/03/2008 |
09/04/099 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | LOCATION OF DEBENTURE REGISTER |
07/11/087 November 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
07/11/087 November 2008 | LOCATION OF REGISTER OF MEMBERS |
07/11/087 November 2008 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM ASHLEY, WHARF LANE DUDSWELL BERKHAMSTED HERTFORDSHIRE HP4 3TG |
01/11/071 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/11/071 November 2007 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: ASHLEY, WHARF LANE DUDWELL HERTS HP4 3TG |
19/10/0719 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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