FURNESS BROADCAST MEDIA CIC

Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Termination of appointment of Malcolm Hartley as a director on 2024-11-06

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

06/08/246 August 2024 Termination of appointment of Paula Blenkinship as a director on 2024-08-06

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/04/2410 April 2024 Appointment of Ms Lorraine Jones as a director on 2024-04-10

View Document

13/03/2413 March 2024 Director's details changed for Miss Paula Herrington on 2024-03-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

24/07/2324 July 2023 Registered office address changed from Cooke's Arts and Media Centre 104 Abbey Road Barrow-in-Furness Cumbria LA14 5QR United Kingdom to 13 - 17 the Mall 13 - 17 the Mall Barrow-in-Furness Cumbria LA14 1HL on 2023-07-24

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/12/2212 December 2022 Appointment of Mr Iwan Cotgreave as a director on 2022-12-12

View Document

09/12/229 December 2022 Appointment of Mr Adrian Treharne Mbe as a director on 2022-12-08

View Document

03/11/223 November 2022 Termination of appointment of Robert Zafar Aziz Qazi as a director on 2022-11-03

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

01/02/221 February 2022 Appointment of Mr Callum Emerson Macwhannell as a director on 2022-02-01

View Document

10/12/2110 December 2021 Memorandum and Articles of Association

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 3 BUCCLEUCH COURT BARROW-IN-FURNESS LA14 1TD ENGLAND

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MISS PAULA HERRINGTON

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WALTERS

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR GEOFF STEELE

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR DOUGLAS PAUL WALTERS

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR ROBERT ZAFAR AZIZ QAZI

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR MARK RUSSELL

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EMERSON

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 18 SHAKESPEARE ST BARROW IN FURNESS CUMBRIA LA14 5RE

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR JONATHON GEORGE WILLIAMS

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHEAL HIBBERT

View Document

19/10/1719 October 2017 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