EX BROADCAST LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-18 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-05-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-05-18 with no updates |
04/07/234 July 2023 | Registered office address changed from C/O Warren Clare 60 Verulam Road St Albans Hertfordshire AL3 4DH England to 19 Dordrecht Road London W3 7TE on 2023-07-04 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
28/02/2228 February 2022 | Registered office address changed from C/O C/O Warren Clare 5-6 George Street St. Albans Hertfordshire AL3 4ER to C/O Warren Clare 60 Verulam Road St Albans Hertfordshire AL3 4DH on 2022-02-28 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/05/2121 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
21/05/2121 May 2021 | CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1710 June 2017 | DISS40 (DISS40(SOAD)) |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | FIRST GAZETTE |
20/06/1620 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/06/1420 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/07/116 July 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM SAVOY HOUSE SAVOY CIRCUS 78 OLD OAK COMMON LANE LONDON W3 7DA |
16/06/1016 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD VICTOR JASTRZEBSKI / 01/10/2009 |
27/05/0927 May 2009 | DIRECTOR APPOINTED MR RONALD VICTOR JASTRZEBSKI |
19/05/0919 May 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
18/05/0918 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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