BROADCAST BROTHERS PUBLISHING LLP

Company Documents

DateDescription
30/07/2530 July 2025 NewChange of details for Mr Steven William Jenner as a person with significant control on 2025-07-23

View Document

30/07/2530 July 2025 NewRegistered office address changed from 3, Hollybush Cottages Denford Leek Staffordshire ST13 7JT England to 100 Field Street Codnor Ripley Derbyshire DE5 9RS on 2025-07-30

View Document

30/07/2530 July 2025 NewChange of details for Susan Audrey Jenner as a person with significant control on 2025-07-23

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM THE STUDIOS SMITHBROOK CLOSE CHAPEL EN LE FRITH HIGH PEAK DERBYSHIRE SK23 0QD ENGLAND

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, LLP MEMBER PAUL JENNER

View Document

31/07/1931 July 2019 CESSATION OF PAUL DAVID JENNER AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

27/03/1827 March 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

16/02/1816 February 2018 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • CONCEPT ENERGY LTD.


  • 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