ES BROADCAST HIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewSatisfaction of charge 079768910014 in full

View Document

09/07/259 July 2025 NewAccounts for a small company made up to 2024-06-30

View Document

14/04/2514 April 2025 Registration of charge 079768910014, 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

11/03/2511 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

20/12/2420 December 2024 Registration of charge 079768910013, created on 2024-12-17

View Document

30/07/2430 July 2024 Appointment of Stephen Kines 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

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

View Document

14/04/2414 April 2024 Accounts for a small company made up to 2023-06-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

05/01/245 January 2024 Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

View Document

05/01/245 January 2024 Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

View Document

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

View Document

04/01/244 January 2024 Director's details changed for Mr Warren Taggart 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 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2024-01-02

View Document

04/01/244 January 2024 Director's details changed for Mr Benjamin David Murphy 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 Change of details for Es Media Group Limited as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to Unit H, Caxton Court Caxton Way Watford WD18 8RH on 2024-01-02

View Document

14/07/2314 July 2023 Accounts for a small company made up to 2022-06-30

View Document

02/06/232 June 2023 Termination of appointment of Charles Olivier Alexis as a director on 2023-05-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

04/10/224 October 2022 Registration of charge 079768910012, created on 2022-09-27

View Document

16/09/2216 September 2022 Satisfaction of charge 079768910005 in full

View Document

21/07/2121 July 2021 Notification of Es Media Group Limited as a person with significant control on 2021-06-30

View Document

21/07/2121 July 2021 Cessation of Es Broadcast Ltd. as a person with significant control on 2021-06-30

View Document

21/07/2121 July 2021 Cessation of Warren Taggart as a person with significant control on 2021-06-30

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-06-30

View Document

14/07/2014 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079768910004

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079768910008

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY HELEN SAUNDERS

View Document

02/09/192 September 2019 CORPORATE SECRETARY APPOINTED PITSEC LIMITED

View Document

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

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

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079768910007

View Document

09/02/189 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079768910006

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR CHARLES OLIVIER ALEXIS

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079768910005

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR SNEHAL SAVJANI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079768910004

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL LUCAS SAUNDERS / 19/01/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN SAUNDERS / 19/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN TAGGART / 19/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL LUCAS SAUNDERS / 19/01/2017

View Document

30/09/1630 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM UNIT 34, ORBITAL 25 BUSINESS PARK DWIGHT ROAD WATFORD HERTFORDSHIRE WD18 9DA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O EDWARD SAUNDERS UNIT 34 ORBITAL 25 BUSINESS PARK, DWIGHT ROAD WATFORD WD18 9DA ENGLAND

View Document

20/02/1420 February 2014 SECOND FILING WITH MUD 06/03/13 FOR FORM AR01

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/10/1310 October 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079768910003

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079768910002

View Document

03/04/133 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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