FURNESS BROADCAST MEDIA CIC
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
06/11/246 November 2024 | Termination of appointment of Malcolm Hartley as a director on 2024-11-06 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
06/08/246 August 2024 | Termination of appointment of Paula Blenkinship as a director on 2024-08-06 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-10-31 |
10/04/2410 April 2024 | Appointment of Ms Lorraine Jones as a director on 2024-04-10 |
13/03/2413 March 2024 | Director's details changed for Miss Paula Herrington on 2024-03-01 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-18 with no updates |
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 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-10-31 |
12/12/2212 December 2022 | Appointment of Mr Iwan Cotgreave as a director on 2022-12-12 |
09/12/229 December 2022 | Appointment of Mr Adrian Treharne Mbe as a director on 2022-12-08 |
03/11/223 November 2022 | Termination of appointment of Robert Zafar Aziz Qazi as a director on 2022-11-03 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
23/09/2223 September 2022 | Unaudited abridged accounts made up to 2021-10-31 |
01/02/221 February 2022 | Appointment of Mr Callum Emerson Macwhannell as a director on 2022-02-01 |
10/12/2110 December 2021 | Memorandum and Articles of Association |
05/11/215 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 3 BUCCLEUCH COURT BARROW-IN-FURNESS LA14 1TD ENGLAND |
04/09/184 September 2018 | DIRECTOR APPOINTED MISS PAULA HERRINGTON |
08/05/188 May 2018 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WALTERS |
13/04/1813 April 2018 | DIRECTOR APPOINTED MR GEOFF STEELE |
13/04/1813 April 2018 | DIRECTOR APPOINTED MR DOUGLAS PAUL WALTERS |
13/04/1813 April 2018 | DIRECTOR APPOINTED MR ROBERT ZAFAR AZIZ QAZI |
13/04/1813 April 2018 | DIRECTOR APPOINTED MR MARK RUSSELL |
25/01/1825 January 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EMERSON |
29/11/1729 November 2017 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 18 SHAKESPEARE ST BARROW IN FURNESS CUMBRIA LA14 5RE |
29/11/1729 November 2017 | DIRECTOR APPOINTED MR JONATHON GEORGE WILLIAMS |
01/11/171 November 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHEAL HIBBERT |
19/10/1719 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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