BROADCASTLE STUDIOS LTD
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-11 with no updates |
15/11/2415 November 2024 | Micro company accounts made up to 2024-02-29 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-11 with updates |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with updates |
11/03/2411 March 2024 | Termination of appointment of Joelle Manih as a director on 2024-01-02 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/01/2414 January 2024 | Registered office address changed from 20 Commercial Way Abbey Road London NW10 7XF England to 5B Bishopsgate Street Birmingham B15 1DA on 2024-01-14 |
14/01/2414 January 2024 | Appointment of Miss Somaye Mashali as a director on 2024-01-02 |
14/01/2414 January 2024 | Notification of Somaye Mashali as a person with significant control on 2024-01-02 |
14/01/2414 January 2024 | Cessation of Joelle Manih as a person with significant control on 2024-01-02 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-18 with no updates |
05/10/235 October 2023 | Micro company accounts made up to 2023-02-28 |
02/06/232 June 2023 | Registered office address changed from Unit 12 Park Royal Metro Centre Britannia Way London NW10 7PA England to 20 Commercial Way Abbey Road London NW10 7XF on 2023-06-02 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/11/2220 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/10/2122 October 2021 | Accounts for a dormant company made up to 2021-02-28 |
07/10/217 October 2021 | Certificate of change of name |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/02/2115 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
09/12/199 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EHSAN JAHAN |
09/12/199 December 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/12/2019 |
08/11/198 November 2019 | REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 31 HOWCROFT CRESCENT LONDON N3 1PA UNITED KINGDOM |
08/11/198 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/02/1815 February 2018 | 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