CALLOW BROADCAST SERVICES LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to 39 High Street Orpington BR6 0JE on 2024-11-22

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

26/09/1826 September 2018 CESSATION OF LOUISE NORRIS AS A PSC

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR ROY CALLOW / 24/08/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE NORRIS

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR ROY CALLOW / 04/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY CALLOW / 04/05/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CALLOW / 02/01/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE CALLOW / 02/01/2018

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY CALLOW / 21/05/2015

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CALLOW / 21/05/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 25 THE BRACKENS ORPINGTON BR6 6JH

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

06/09/136 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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