BROADCAST DATA LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 APPLICATION FOR STRIKING-OFF

View Document

23/11/1123 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER RUSLING / 16/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW RUSLING

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR DAWN RUSLING

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSLING / 02/07/2009

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

15/05/0915 May 2009 DISS40 (DISS40(SOAD))

View Document

14/05/0914 May 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: G OFFICE CHANGED 17/10/02 20 PACKMAN LANE KIRK ELLA HULL EAST YORKSHIRE HU10 7TL

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: G OFFICE CHANGED 06/08/02 107 WOODLAND DRIVE ANLABY EAST YORKSHIRE HU10 7HP

View Document

26/11/0126 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 COMPANY NAME CHANGED BUSINESS DATA LIMITED CERTIFICATE ISSUED ON 17/10/01

View Document

22/11/0022 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/01/9823 January 1998 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/12/948 December 1994 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994

View Document

27/10/9327 October 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93

View Document

10/02/9310 February 1993

View Document

28/10/9228 October 1992 EXEMPTION FROM APPOINTING AUDITORS 25/10/92

View Document

28/10/9228 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/02/9116 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 REGISTERED OFFICE CHANGED ON 16/02/91 FROM: G OFFICE CHANGED 16/02/91 SUITE 3350 72 NEW BOND STREET LONDON W1Y 9DD

View Document

26/11/9026 November 1990 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