DAWN BROADCAST SYSTEMS LIMITED

Company Documents

DateDescription
15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/10/195 October 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1930 August 2019 APPLICATION FOR STRIKING-OFF

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 2ND FLOOR 1-5 CLERKENWELL ROAD LONDON EC1M 5PA ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 4TH FLOOR 54 CONDUIT STREET LONDON W1S 2YY

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/08/1519 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR DIANE SANGER

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR TAPAN SHAH

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR TAPAN SHAH

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR TAPAN SHAH

View Document

25/02/1425 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

08/02/128 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM ADAM HOUSE 14 NEW BURLINGTON STREET LONDON W1S 3BQ

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BLOM

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MS DIANE PATRICIA SANGER

View Document

20/01/1120 January 2011 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