CB BROADCAST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

15/01/2515 January 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/11/238 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/11/224 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/11/212 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/10/1921 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/08/1810 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/11/1713 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 18 AUDEN ROAD LARKFIELD AYLESFORD KENT ME20 6TL ENGLAND

View Document

20/06/1620 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM TREGELLAS FARM TREWEDNA WATER PERRANWELL STATION TRURO CORNWALL TR3 7PH

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/07/1214 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA LISA MARIE CANNON-BROOKES / 15/05/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MYLES CANNON-BROOKES / 15/05/2011

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM BEACH HOUSE CHURCH LANE LELANT ST. IVES CORNWALL TR26 3DZ UNITED KINGDOM

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/07/1027 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MYLES CANNON-BROOKES / 25/01/2009

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA LISA MARIE CANNON-BROOKES / 25/01/2009

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM THE REGENT CHAPEL STREET PENZANCE CORNWALL TR18 4AE

View Document

22/06/0922 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0922 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM ADDITION ACCOUNTANTS OLD BAKE HOUSE LANE CHAPEL STREET PENZANCE CORNWALL TR18 4AE UNITED KINGDOM

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 117 CLAPHAM COMMON WESTSIDE LONDON SW4 9BA

View Document

16/06/0816 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: THE OLD DAIRY PEPER HAROW GODALMING SURREY GU8 6BQ

View Document

07/05/037 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: NUMERIC HOUSE 98 STATION ROAD SIDCUP KENT DA15 7BY

View Document

28/07/9928 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

27/06/9527 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

13/06/9513 June 1995 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