CAPTIVE BROADCAST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM MEADOWVIEW THE VILLAGE LITTLE HALLINGBURY BISHOP'S STORTFORD CM22 7QP ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM THE DISTAFF BELMONT HILL NEWPORT SAFFRON WALDEN CB11 3RF ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 9-10 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EH |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/05/169 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/07/1524 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / SARAH CHANTELLE LEE / 15/04/2015 |
24/07/1524 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JASON PARRY / 15/04/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/05/1420 May 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/06/1327 June 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
31/10/1231 October 2012 | DISS40 (DISS40(SOAD)) |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | FIRST GAZETTE |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/07/1210 July 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/05/1124 May 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JASON PARRY / 14/06/2010 |
08/06/108 June 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/07/098 July 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/05/0822 May 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
15/07/0715 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/07/0715 July 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/07/0715 July 2007 | £ NC 1000/2000 04/04/0 |
15/07/0715 July 2007 | NC INC ALREADY ADJUSTED 04/04/07 |
15/06/0715 June 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | NEW SECRETARY APPOINTED |
03/05/073 May 2007 | DIRECTOR RESIGNED |
05/04/075 April 2007 | SECRETARY RESIGNED |
16/03/0716 March 2007 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07 |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
02/05/062 May 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | DIRECTOR RESIGNED |
19/11/0419 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/03/048 March 2004 | NEW DIRECTOR APPOINTED |
08/03/048 March 2004 | REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 8 BRIDGE WHARF 156 CALEDONIAN ROAD LONDON N1 9UU |
27/02/0427 February 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/05/0316 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/05/036 May 2003 | SECRETARY RESIGNED |
06/05/036 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/05/036 May 2003 | NEW DIRECTOR APPOINTED |
06/05/036 May 2003 | DIRECTOR RESIGNED |
15/04/0315 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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