BROADCAST MULTI-MEDIA OPERATIONS LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 62 CAUSEYWARE ROAD LONDON N9 8BS

View Document

11/03/1911 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

27/05/1627 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/01/1619 January 2016 SECRETARY'S CHANGE OF PARTICULARS / HARSHINI ANITA PEREIRA / 16/05/2015

View Document

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 18 WICKWOOD COURT WOODSTOCK ROAD NORTH ST ALBANS HERTS AL1 4QE

View Document

08/04/158 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

21/01/1521 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

13/03/1413 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

26/02/1326 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY ELISA BERNASCONI

View Document

30/01/1330 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL LAWRENCE / 30/01/2013

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY ELISA BERNASCONI

View Document

04/07/124 July 2012 SECRETARY APPOINTED HARSHINI ANITA PEREIRA

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 5 ARGYLE ROAD SEVENOAKS KENT TN13 1HH

View Document

04/04/124 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 17/12/11 NO CHANGES

View Document

21/03/1121 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 17/12/10 NO CHANGES

View Document

25/02/1025 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/01/1030 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

16/02/0916 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 17/12/08; NO CHANGE OF MEMBERS

View Document

16/09/0816 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/0614 December 2006 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