DB BROADCAST HOLDINGS LTD

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

25/02/2525 February 2025 Group of companies' accounts made up to 2024-09-30

View Document

09/12/249 December 2024 Purchase of own shares.

View Document

06/12/246 December 2024 Cancellation of shares. Statement of capital on 2024-10-28

View Document

04/11/244 November 2024 Satisfaction of charge 089403950001 in full

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

04/03/244 March 2024 Group of companies' accounts made up to 2023-09-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

17/03/2317 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

02/02/222 February 2022 Group of companies' accounts made up to 2021-09-30

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MELVIN PEARL / 21/08/2020

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM KESTREL HOUSE SEDGEWAY BUSINESS PARK WITCHFORD ELY CAMBRIDGESHIRE CB6 2HY

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS AMORY / 21/08/2020

View Document

16/07/2016 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089403950003

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089403950002

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MELVIN PEARL / 18/03/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

05/03/195 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

20/03/1820 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

24/06/1624 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

05/04/165 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

04/02/154 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED GRAHAM MELVIN PEARL

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ROSS AMORY

View Document

23/06/1423 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1416 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089403950001

View Document

16/06/1416 June 2014 CURRSHO FROM 31/03/2015 TO 30/09/2014

View Document

14/03/1414 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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