MULTINET BROADCASTING COMPANY LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 DISS40 (DISS40(SOAD))

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DISS40 (DISS40(SOAD))

View Document

17/06/1417 June 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
C/O INFINITY VIDEO LTD
FORUM SUITE C BUSINESS DESIGN CENTRE
52 UPPER STREET
LONDON
N1 0QH

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID MUNSEY / 09/09/2013

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/12/1210 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/01/1110 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID MUNSEY / 02/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ROBERT FISHER / 02/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

09/04/099 April 2009 RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS

View Document

08/04/098 April 2009 RETURN MADE UP TO 03/12/06; NO CHANGE OF MEMBERS

View Document

21/03/0921 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/03/0921 March 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM
C/O HALLIWELL LANDAU ST JAMESS
COURT BROWN STREET
MANCHESTER
M2 2JF

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/061 June 2006 COMPANY NAME CHANGED
B I B C LIMITED
CERTIFICATE ISSUED ON 01/06/06

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM:
25 NEWMAN STREET
LONDON
W1P 3HA

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 VARYING SHARE RIGHTS AND NAMES 03/07/00

View Document

11/07/0011 July 2000 S-DIV
03/07/00

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM:
85 SOUTH STREET
DORKING
SURREY RH4 2LA

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 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