INTEGRATED BROADCAST INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

17/10/2417 October 2024 Cessation of Avid Technology, Inc. as a person with significant control on 2023-11-07

View Document

17/10/2417 October 2024 Notification of John Wellford Dillard as a person with significant control on 2024-04-01

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Appointment of Alessandra Melloni as a director on 2024-08-12

View Document

11/06/2411 June 2024 Termination of appointment of Tom James Andrew Cordiner as a director on 2024-06-04

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Appointment of Jacob Robert Coffman Adams as a director on 2023-08-01

View Document

23/05/2323 May 2023 Termination of appointment of Alessandra Cäcilia Melloni as a director on 2023-05-23

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Director's details changed for Ms Alessandra Cäcilia Melloni on 2022-09-15

View Document

26/09/2226 September 2022 Change of details for Avid Technology, Inc. as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Tom James Andrew Cordiner on 2022-09-15

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/10/2112 October 2021 Registered office address changed from 32 the Maltings Charlton Estate Shepton Mallet Somerset BA4 5QE to C/O B P Collins Llp, Collins House 20 Station Road Gerrards Cross SL9 8EL on 2021-10-12

View Document

24/11/1424 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1222 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER JAMES HASELWOOD / 22/11/2012

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

24/11/1124 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / OFIR BENOVICI / 24/11/2011

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED AVI SHARIR

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED ILAN SIDI

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED OFIR BENOVICI

View Document

08/09/118 September 2011 DIVISION 02/08/2011

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WINTER

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/08/1118 August 2011 AUDITOR'S RESIGNATION

View Document

12/08/1112 August 2011 AUDITOR'S RESIGNATION

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

03/05/113 May 2011 AUDITOR'S RESIGNATION

View Document

20/04/1120 April 2011 AUDITOR'S RESIGNATION

View Document

29/11/1029 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER JAMES HASELWOOD / 25/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER JAMES HASELWOOD / 25/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CRAWFORD SHAW / 25/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN WINTER / 25/11/2009

View Document

09/12/099 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

25/03/0725 March 2007 NC INC ALREADY ADJUSTED 29/01/07

View Document

25/03/0725 March 2007 � NC 1000/100000 29/01

View Document

03/03/073 March 2007 ARTICLES OF ASSOCIATION

View Document

03/03/073 March 2007 S-DIV 29/01/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 � IC 702/694 04/04/06 � SR 8@1=8

View Document

22/08/0622 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

15/02/0615 February 2006 � IC 788/702 01/12/05 � SR 86@1=86

View Document

02/12/052 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0331 August 2003 � IC 900/788 09/07/03 � SR 112@1=112

View Document

29/07/0329 July 2003 RE DIVIDEND 09/07/03

View Document

29/07/0329 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

11/06/0211 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/029 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: C/O J N WILSON F C A GROSVENOR HOUSE 25/27 ST PETER STREET TIVERTON DEVON EX16 6NW

View Document

26/09/0126 September 2001 AUDITOR'S RESIGNATION

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 S366A DISP HOLDING AGM 29/05/96 S252 DISP LAYING ACC 29/05/96 S386 DIS APP AUDS 29/05/96

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 29/10/93; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/11/93;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/931 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/931 November 1993 REGISTERED OFFICE CHANGED ON 01/11/93

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

08/11/918 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 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