LAB BROADCAST LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 04/06/254 June 2025 | Confirmation statement made on 2025-04-24 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 28/08/2428 August 2024 | Micro company accounts made up to 2023-10-31 |
| 12/07/2412 July 2024 | Confirmation statement made on 2024-04-24 with no updates |
| 04/04/244 April 2024 | Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-04 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 12/10/2312 October 2023 | Total exemption full accounts made up to 2022-10-31 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with updates |
| 24/04/2324 April 2023 | Change of details for Ralph Bernard Jones as a person with significant control on 2022-09-01 |
| 20/04/2320 April 2023 | Termination of appointment of Sam Barnaby Jones as a director on 2022-09-01 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-05-07 with updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 22/07/2022 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 06/07/186 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
| 04/05/184 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JANET WILLIAMS |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
| 23/05/1723 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/05/1612 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
| 20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 24/11/1524 November 2015 | DIRECTOR APPOINTED SAM BARNABY JONES |
| 15/05/1515 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
| 11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 03/06/143 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
| 29/04/1429 April 2014 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN |
| 21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/05/1331 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
| 12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 19/06/1219 June 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
| 24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 13/05/1113 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
| 21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 24/05/1024 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
| 14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 13/05/0913 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
| 08/05/098 May 2009 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
| 24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 19/06/0819 June 2008 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
| 16/06/0816 June 2008 | SECRETARY APPOINTED RALPH BERNARD JONES |
| 16/06/0816 June 2008 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 121 CROUCH HILL LONDON N8 9QN |
| 02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 10/03/0710 March 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 18/08/0618 August 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
| 18/08/0618 August 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 01/02/061 February 2006 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN |
| 24/05/0524 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
| 29/11/0429 November 2004 | REGISTERED OFFICE CHANGED ON 29/11/04 FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN |
| 19/10/0419 October 2004 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05 |
| 19/10/0419 October 2004 | SECRETARY RESIGNED |
| 19/10/0419 October 2004 | NEW DIRECTOR APPOINTED |
| 19/10/0419 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 19/10/0419 October 2004 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 121 CROUCH HILL LONDON N8 9QN |
| 07/05/047 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 07/05/047 May 2004 | SECRETARY RESIGNED |
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