DB BROADCAST LTD

Company Documents

DateDescription
07/05/257 May 2025 Satisfaction of charge 027096770003 in full

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

25/02/2525 February 2025 Full accounts made up to 2024-09-30

View Document

04/11/244 November 2024 Satisfaction of charge 027096770002 in full

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

04/03/244 March 2024 Full accounts made up to 2023-09-30

View Document

13/01/2413 January 2024 Appointment of Andrew Appleyard as a director on 2024-01-01

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

17/03/2317 March 2023 Full accounts made up to 2022-09-30

View Document

31/01/2231 January 2022 Full accounts made up to 2021-09-30

View Document

07/10/217 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Change of share class name or designation

View Document

06/10/216 October 2021 Particulars of variation of rights attached to shares

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / DB BROADCAST HOLDINGS LIMITED / 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 CAMBRIDGE CB6 2HY

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS SWAN

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027096770003

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MELVIN PEARL / 20/04/2019

View Document

05/03/195 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

20/03/1820 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 FULL 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

20/05/1620 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

22/05/1522 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHERYL BIRD

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY CHERYL BIRD

View Document

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

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHERYL BIRD

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY CHERYL BIRD

View Document

16/06/1416 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027096770002

View Document

01/05/141 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

10/02/1410 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/02/1410 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR ROSS AMORY

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL BIRD / 27/04/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MELVIN PEARL / 27/04/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BIRD / 27/04/2013

View Document

09/05/139 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED GRAHAM MELVIN PEARL

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH EVANS

View Document

04/01/134 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

08/05/128 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES WHEATLEY

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL BIRD / 27/04/2011

View Document

26/05/1126 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

26/05/1126 May 2011 SAIL ADDRESS CREATED

View Document

26/05/1126 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WYN EVANS / 27/04/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BIRD / 27/04/2011

View Document

26/05/1126 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTYN WHEATLEY / 27/04/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD SWAN / 27/04/2011

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / CHERYL BIRD / 27/04/2011

View Document

22/07/1022 July 2010 AUDITOR'S RESIGNATION

View Document

27/05/1027 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MATTISON

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOYLAND

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED NIGEL HOYLAND

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED IAN MATTISON

View Document

19/02/1019 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED GARETH WYN EVANS

View Document

25/02/0925 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/11/0715 November 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 S366A DISP HOLDING AGM 14/01/04

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 27/04/03; NO CHANGE OF MEMBERS

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

01/12/021 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/10/013 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/013 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

17/08/9917 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 COMPANY NAME CHANGED D B BROADCAST ENGINEERING LIMITE D CERTIFICATE ISSUED ON 14/07/99

View Document

13/07/9913 July 1999 £ NC 100000/5000000 06/07/99

View Document

13/07/9913 July 1999 NC INC ALREADY ADJUSTED 06/07/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM: UNIT 17 SEDGEWAY BUSINESS PARK WITCHFORD ELY CAMBS CB6 2HY

View Document

26/07/9526 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

26/07/9526 July 1995 AUDITOR'S RESIGNATION

View Document

26/07/9526 July 1995 EXEMPTION FROM APPOINTING AUDITORS 30/06/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/06/941 June 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/05/9319 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/04/9230 April 1992 SECRETARY RESIGNED

View Document

27/04/9227 April 1992 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