ES BROADCAST LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewSatisfaction of charge 130978140002 in full

View Document

09/07/259 July 2025 NewFull accounts made up to 2024-06-30

View Document

22/04/2522 April 2025 Registration of charge 130978140002, created on 2025-04-07

View Document

14/04/2514 April 2025 Appointment of Christopher John Eyles as a director on 2025-04-14

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

31/07/2431 July 2024 Appointment of Stephen Kines as a director on 2024-06-18

View Document

30/07/2430 July 2024 Termination of appointment of Benjamin David Murphy as a director on 2024-06-18

View Document

30/07/2430 July 2024 Appointment of Warren Taggart as a director on 2024-06-18

View Document

30/07/2430 July 2024 Termination of appointment of Snehal Savjani as a director on 2024-06-18

View Document

13/04/2413 April 2024 Full accounts made up to 2023-06-30

View Document

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

View Document

04/01/244 January 2024 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2024-01-02

View Document

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

View Document

04/01/244 January 2024 Director's details changed for Mr Benjamin David Murphy on 2024-01-02

View Document

04/01/244 January 2024 Director's details changed for Mr Edward Paul Lucas Saunders on 2024-01-02

View Document

04/01/244 January 2024 Director's details changed for Mr Snehal Savjani on 2024-01-02

View Document

02/01/242 January 2024 Termination of appointment of Pitsec Limited as a secretary on 2024-01-02

View Document

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

View Document

02/01/242 January 2024 Change of details for Es Media Group Limited as a person with significant control on 2024-01-02

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

14/07/2314 July 2023 Full accounts made up to 2022-06-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

24/02/2124 February 2021 CESSATION OF ES BROADCAST LTD AS A PSC

View Document

24/02/2124 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ES MEDIA GROUP LIMITED

View Document

15/02/2115 February 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/2115 February 2021 COMPANY NAME CHANGED ESB NEWCO LIMITED CERTIFICATE ISSUED ON 15/02/21

View Document

04/01/214 January 2021 CURRSHO FROM 31/12/2021 TO 30/06/2021

View Document

23/12/2023 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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