ES BROADCAST LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Satisfaction of charge 130978140002 in full |
09/07/259 July 2025 New | Full accounts made up to 2024-06-30 |
22/04/2522 April 2025 | Registration of charge 130978140002, created on 2025-04-07 |
14/04/2514 April 2025 | Appointment of Christopher John Eyles as a director on 2025-04-14 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
31/07/2431 July 2024 | Appointment of Stephen Kines as a director on 2024-06-18 |
30/07/2430 July 2024 | Termination of appointment of Benjamin David Murphy as a director on 2024-06-18 |
30/07/2430 July 2024 | Appointment of Warren Taggart as a director on 2024-06-18 |
30/07/2430 July 2024 | Termination of appointment of Snehal Savjani as a director on 2024-06-18 |
13/04/2413 April 2024 | Full accounts made up to 2023-06-30 |
10/01/2410 January 2024 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to Unit H Caxton Court Caxton Way Watford WD18 8RH on 2024-01-10 |
04/01/244 January 2024 | Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2024-01-02 |
04/01/244 January 2024 | Registered office address changed from Unit H, Caxton Court Caxton Way Watford WD18 8RH England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2024-01-04 |
04/01/244 January 2024 | Director's details changed for Mr Benjamin David Murphy on 2024-01-02 |
04/01/244 January 2024 | Director's details changed for Mr Edward Paul Lucas Saunders on 2024-01-02 |
04/01/244 January 2024 | Director's details changed for Mr Snehal Savjani on 2024-01-02 |
02/01/242 January 2024 | Termination of appointment of Pitsec Limited as a secretary on 2024-01-02 |
02/01/242 January 2024 | Registered office address changed from 4th Floor the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU England to Unit H, Caxton Court Caxton Way Watford WD18 8RH on 2024-01-02 |
02/01/242 January 2024 | Change of details for Es Media Group Limited as a person with significant control on 2024-01-02 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with updates |
14/07/2314 July 2023 | Full accounts made up to 2022-06-30 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
24/02/2124 February 2021 | CESSATION OF ES BROADCAST LTD AS A PSC |
24/02/2124 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ES MEDIA GROUP LIMITED |
15/02/2115 February 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/02/2115 February 2021 | COMPANY NAME CHANGED ESB NEWCO LIMITED CERTIFICATE ISSUED ON 15/02/21 |
04/01/214 January 2021 | CURRSHO FROM 31/12/2021 TO 30/06/2021 |
23/12/2023 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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