EMOTION BROADCAST SYSTEMS LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-11

View Document

25/11/2425 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-11

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-04-06

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-04-06

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

15/10/2415 October 2024 Satisfaction of charge 068086240002 in full

View Document

11/10/2411 October 2024 Notification of Masala Girls Innovation Limited as a person with significant control on 2024-10-11

View Document

11/10/2411 October 2024 Change of details for Mr Mukundbhai Chandrakant Patel as a person with significant control on 2024-10-11

View Document

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2024-10-11

View Document

09/10/249 October 2024 Satisfaction of charge 068086240001 in full

View Document

06/08/246 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Appointment of Miss Chandni Patel as a secretary on 2021-07-01

View Document

15/07/2115 July 2021 Termination of appointment of Iain Michael Lloyd Davies as a secretary on 2021-06-30

View Document

10/06/2110 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068086240002

View Document

27/05/2027 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

30/04/1930 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN MICHAEL LLOYD DAVIES / 10/03/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM C/O MORGAN CAMERON 9 THORNEY LEYS PARK WITNEY OXFORDSHIRE OX28 4GE

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 18/03/16 STATEMENT OF CAPITAL GBP 19975.01

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 SECOND FILING WITH MUD 03/02/15 FOR FORM AR01

View Document

16/12/1516 December 2015 28/02/14 STATEMENT OF CAPITAL GBP 19475.01

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068086240001

View Document

23/05/1423 May 2014 SECRETARY APPOINTED MR IAIN MICHAEL LLOYD DAVIES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 22/07/13 STATEMENT OF CAPITAL GBP 18850.01

View Document

18/06/1318 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

18/06/1318 June 2013 ADOPT ARTICLES 03/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 08/02/13 STATEMENT OF CAPITAL GBP 18650.01

View Document

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 14/12/12 STATEMENT OF CAPITAL GBP 17650.01

View Document

02/11/122 November 2012 05/09/12 STATEMENT OF CAPITAL GBP 17250.01

View Document

30/08/1230 August 2012 COMPANY NAME CHANGED VANVAS LIMITED CERTIFICATE ISSUED ON 30/08/12

View Document

30/08/1230 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY PURNIMA PATEL

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM WITTAS HOUSE TWO RIVERS, STATION LANE WITNEY OXFORDSHIRE OX28 4BH

View Document

22/08/1222 August 2012 29/06/12 STATEMENT OF CAPITAL GBP 17050.01

View Document

05/04/125 April 2012 31/03/12 STATEMENT OF CAPITAL GBP 16850.01

View Document

29/02/1229 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 11/11/11 STATEMENT OF CAPITAL GBP 11850.01

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 17/11/11 STATEMENT OF CAPITAL GBP 12500.01

View Document

07/10/117 October 2011 23/09/11 STATEMENT OF CAPITAL GBP 10000.01

View Document

09/03/119 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

05/03/105 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUKUNDBHAI PATEL / 03/02/2010

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM THE PAVILLION 10 INKPEN ROAD KINTBURY BERKSHIRE RG17 9TU

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MUKUNDBHAI CHANDRAKANT PATEL LOGGED FORM

View Document

13/08/0913 August 2009 SECRETARY APPOINTED PURNIMA PATEL LOGGED FORM

View Document

03/03/093 March 2009 SECRETARY APPOINTED PURNIMA PATEL

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MUKUNDBHAI CHANDRA KANT PATEL

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

03/02/093 February 2009 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