BROADCAST INTELLIGENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Change of details for John Mannix Wallace as a person with significant control on 2025-07-11 |
11/07/2511 July 2025 New | Director's details changed for Mr John Mannix Wallace on 2025-07-11 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-08 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Director's details changed for Mr John Mannix Wallace on 2023-02-22 |
22/02/2322 February 2023 | Change of details for John Mannix Wallace as a person with significant control on 2023-02-22 |
22/02/2322 February 2023 | Registered office address changed from 1 the Maltings Green Lane Appledore Devon EX39 1PS England to 1 the Maltings Green Lane Appledore Devon EX39 1QZ on 2023-02-22 |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-08 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
02/07/202 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE ADAM ROBBINS / 02/07/2020 |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 55 BURTONS ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1DE UNITED KINGDOM |
02/07/202 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JAKE ADAM ROBBINS / 02/07/2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MANNIX WALLACE / 07/06/2019 |
10/06/1910 June 2019 | PSC'S CHANGE OF PARTICULARS / JOHN MANNIX WALLACE / 07/06/2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | COMPANY NAME CHANGED THEBROADCASTASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/02/19 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
08/03/188 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MANNIX WALLACE |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE ADAM ROBBINS |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
09/06/169 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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