LIFE ONE BROADCASTING LIMITED

Company Documents

DateDescription
27/02/1327 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR MARTIN JOHN BAKER

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR MARTIN JOHN BAKER

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR NATHALIE SCHWARZ

View Document

31/03/1031 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CHRISTINE BULFORD / 01/10/2009

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MRS ANNE CHRISTINE BULFORD

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR SOREN KROON

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BRATHWAITE

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY HIGSON ACCOUNTING & PAYROLL SERVICES LIMITED

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HAMMOND

View Document

06/03/086 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MS NATHALIE SCHWARZ

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK HENWOOD

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 RES APPT OF SEC/DIR 16/01/08

View Document

04/11/074 November 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: THE MAIDSTONE STUDIOS, VINTERS PARK, NEW CUT ROAD MAIDSTONE KENT ME14 5NZ

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 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