MERLIN BROADCAST LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1330 October 2013 APPLICATION FOR STRIKING-OFF

View Document

21/09/1321 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/07/1326 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/07/1231 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/07/1126 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/08/104 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: AQUAPLAN HOUSE BURT STREET CARDIFF BAY CARDIFF CF10 5FZ

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0528 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: AQUAPLAN HOUSE BURT STREET CARDIFF CF10 5FZ

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: THE WHARF SCHOONER WAY CARDIFF BAY CARDIFF CF1 5EQ

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/003 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 AUDITOR'S RESIGNATION

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/08/999 August 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/11/9811 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

30/09/9830 September 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 AUDITOR'S RESIGNATION

View Document

29/07/9729 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9629 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 ACC. REF. DATE EXTENDED FROM 24/12/96 TO 31/12/96

View Document

07/11/967 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/95

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: 21 UPPERCLIFF CLOSE PENARTH SOUTH GLAMORGAN CF64 1BE

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 COMPANY NAME CHANGED SEVERN CITY TELEVISION LIMITED CERTIFICATE ISSUED ON 25/06/96

View Document

18/10/9518 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/94

View Document

18/10/9518 October 1995 EXEMPTION FROM APPOINTING AUDITORS 01/03/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/08/95

View Document

04/07/944 July 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 24/12

View Document

27/06/9427 June 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994

View Document

06/09/936 September 1993 EXEMPTION FROM APPOINTING AUDITORS 02/08/93

View Document

06/09/936 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993

View Document

24/06/9324 June 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993

View Document

17/06/9317 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 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