FLOODLIGHT BROADCASTING NETWORK LIMITED

Company Documents

DateDescription
02/05/172 May 2017 STRUCK OFF AND DISSOLVED

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

14/11/1414 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

09/07/149 July 2014 DISS40 (DISS40(SOAD))

View Document

08/07/148 July 2014 Annual return made up to 9 March 2013 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM
C/O EVELYN OBAHOR
28 THE WALDRONS
28 THE WALDRONS 36 KEELING COURT
CROYDON
SURREY
CR0 4AY
ENGLAND

View Document

26/02/1426 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/01/147 January 2014 FIRST GAZETTE

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

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

View Accounts

12/10/1212 October 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MS EVELYN OBAHOR / 27/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS EVELYN OBAHOR / 27/05/2011

View Document

31/05/1131 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/05/1011 May 2010 09/03/10 NO CHANGES

View Document

15/03/1015 March 2010 CHANGE OF NAME 08/02/2010

View Document

15/03/1015 March 2010 COMPANY NAME CHANGED JUSTEVE BROADCASTING NETWORK LIMITED CERTIFICATE ISSUED ON 15/03/10

View Document

04/03/104 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM CYGNET HOUSE 12-14 SYDENHAM ROAD CROYDON CR9 2ET ENGLAND

View Document

07/04/097 April 2009 Appointment Terminate, Director And Secretary Rosemary Edge Logged Form

View Document

07/04/097 April 2009 Appointment Terminate, Director And Secretary Rosemary Joan Egbe Logged Form

View Document

07/04/097 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 SECRETARY APPOINTED EVELYN OBAHOR

View Document

10/03/0810 March 2008 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