DIGITAL BROADCAST TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewAppointment of Mr Dominic Banham as a director on 2025-10-31

View Document

31/10/2531 October 2025 NewTermination of appointment of Martin Stephen Mumford as a secretary on 2025-10-31

View Document

31/10/2531 October 2025 NewTermination of appointment of Jason Scott Bryant as a director on 2025-10-31

View Document

31/10/2531 October 2025 NewCessation of Nation Broadcasting Limited as a person with significant control on 2025-10-31

View Document

31/10/2531 October 2025 NewConfirmation statement made on 2025-10-31 with updates

View Document

31/10/2531 October 2025 NewNotification of Frs Capital Limited as a person with significant control on 2025-10-31

View Document

31/10/2531 October 2025 NewRegistered office address changed from St Hilary Transmitter Near St Hilary Cowbridge Vale of Glamorgan CF71 7DP Wales to Peek House 20 Eastcheap London EC3M 1EB on 2025-10-31

View Document

31/10/2531 October 2025 NewAppointment of Mr Thomas Alan Durkin as a director on 2025-10-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/08/2015 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CESSATION OF JASON SCOTT BRYANT AS A PSC

View Document

25/02/1925 February 2019 CESSATION OF CORRINA DAWN BRYANT AS A PSC

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MARTIN STEPHEN MUMFORD / 29/02/2016

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SCOTT BRYANT / 29/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

03/12/153 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1523 March 2015 COMPANY NAME CHANGED TOWN & COUNTRY VENTURES LIMITED CERTIFICATE ISSUED ON 23/03/15

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM HAMILTON HOUSE HAMILTON TERRACE MILFORD HAVEN PEMBROKESHIRE SA73 3JP UNITED KINGDOM

View Document

25/02/1525 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information