MSG BROADCAST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Change of details for Mr Stephen William Bull as a person with significant control on 2025-09-04 |
10/06/2510 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-05-31 |
06/02/256 February 2025 | Director's details changed for Mr Stephen William Bull on 2024-05-02 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with updates |
15/02/2415 February 2024 | Notification of George Alexander Oakey as a person with significant control on 2020-05-29 |
15/02/2415 February 2024 | Cessation of George Alexander Oakey as a person with significant control on 2023-09-15 |
15/02/2415 February 2024 | Notification of George Alexander Oakey as a person with significant control on 2023-09-15 |
01/12/231 December 2023 | Cancellation of shares. Statement of capital on 2023-10-25 |
01/12/231 December 2023 | Purchase of own shares. |
20/11/2320 November 2023 | Cancellation of shares. Statement of capital on 2023-10-25 |
07/10/237 October 2023 | Sub-division of shares on 2023-09-20 |
03/10/233 October 2023 | Director's details changed for Mr Michael James Mcgreal on 2023-07-28 |
03/10/233 October 2023 | Change of details for Mr Michael James Mcgreal as a person with significant control on 2023-07-28 |
28/09/2328 September 2023 | Termination of appointment of George Alexander Oakey as a director on 2023-09-15 |
28/09/2328 September 2023 | Cessation of George Alexander Oakey as a person with significant control on 2023-09-15 |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-05-31 |
12/07/2312 July 2023 | Registered office address changed from 42-44 High Street Redbourn St. Albans AL3 7LN England to Unit 3 40 Coldharbour Lane Harpenden AL5 4UN on 2023-07-12 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-28 with no updates |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/01/2210 January 2022 | Registered office address changed from 60 Catch Yard Road Silverstone Towcester NN12 8WG England to 42-44 High Street Redbourn St. Albans AL3 7LN on 2022-01-10 |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2029 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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