BROADCAST INDUSTRIES LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2023-12-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with updates |
09/02/249 February 2024 | Total exemption full accounts made up to 2022-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2023-12-13 with no updates |
07/02/247 February 2024 | Director's details changed for Mr Benjamin John Foster Edwards on 2024-02-07 |
07/02/247 February 2024 | Change of details for Mr Benjamin John Foster Edwards as a person with significant control on 2024-02-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/01/2316 January 2023 | Total exemption full accounts made up to 2021-12-31 |
12/01/2312 January 2023 | Total exemption full accounts made up to 2020-12-31 |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-13 with no updates |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
09/01/239 January 2023 | Confirmation statement made on 2021-12-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
21/03/2021 March 2020 | DISS40 (DISS40(SOAD)) |
17/03/2017 March 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM FLAT 210 53 FORTUNE GREEN ROAD WEST HAMPSTEAD NW6 1DF UNITED KINGDOM |
14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
13/02/1913 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN FOSTER EDWARDS / 13/02/2019 |
13/02/1913 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN FOSTER EDWARDS / 13/02/2019 |
13/02/1913 February 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN FOSTER EDWARDS / 13/02/2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/10/1812 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | DISS40 (DISS40(SOAD)) |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
06/03/186 March 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1614 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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