BROADCAST MONITORING SERVICES LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
31/07/1831 July 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
15/05/1815 May 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/05/184 May 2018 | APPLICATION FOR STRIKING-OFF |
25/04/1825 April 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON KILLICK |
13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
15/09/1715 September 2017 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 24 HILLWAY GUISELEY LEEDS LS20 8HB |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
26/02/1626 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/02/1525 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/02/1426 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/02/1321 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/02/1222 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/09/1120 September 2011 | PREVSHO FROM 28/02/2011 TO 31/12/2010 |
13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM SUNNYCROFT GLASSHOUSES HARROGATE NORTH YORKSHIRE HG3 5QY ENGLAND |
07/03/117 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRY-ANN MELLOR / 31/12/2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRY-ANN MELLOR / 23/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRY-ANN MELLOR / 22/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRY-ANN MELLOR / 22/03/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRY-ANN MELLOR / 19/03/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRY-ANN MELLOR / 19/03/2010 |
19/02/1019 February 2010 | 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