NEP BROADCAST SOLUTIONS UK LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of George Green as a director on 2025-07-14

View Document

14/07/2514 July 2025 NewAppointment of Gareth Crompton Jones as a director on 2025-07-14

View Document

14/07/2514 July 2025 NewTermination of appointment of Michael Robert Werteen as a director on 2025-07-14

View Document

16/06/2516 June 2025 Termination of appointment of Saeed Izadi as a director on 2025-06-12

View Document

16/06/2516 June 2025 Termination of appointment of Saeed Izadi as a secretary on 2025-06-12

View Document

20/05/2520 May 2025 Appointment of Mr Dean Naccarato as a director on 2025-05-20

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

12/04/2412 April 2024 Registration of charge 062432370004, created on 2024-04-05

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

13/02/2313 February 2023 Termination of appointment of Chris Strouthos as a director on 2022-12-29

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN RABBITT

View Document

30/03/2030 March 2020 NOTIFICATION OF PSC STATEMENT ON 30/03/2020

View Document

30/03/2030 March 2020 CESSATION OF NEP BROADCAST SOLUTIONS PTE LTD AS A PSC

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM UNIT 19-OCKHAM DRIVE GREENFORD PARK GREENFORD MIDDLESEX ENGLAND UB6 0FD

View Document

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062432370002

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062432370003

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREWS

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

03/03/173 March 2017 ADOPT ARTICLES 06/02/2017

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062432370002

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 COMPANY NAME CHANGED BROADCAST SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 25/08/16

View Document

25/08/1625 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR. SAEED IZADI

View Document

26/07/1626 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SAEED IZADI / 26/07/2016

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR. KEITH ANDREWS

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR. CHRIS STROUTHOS

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR. KEVIN RABBITT

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR MAJID IZADINIA

View Document

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR SAEED IZADI

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR ZAHRA IZADI

View Document

01/12/141 December 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR. MAJID IZADINIA

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LA MOTTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZAHRA TABAEH IZADI / 08/06/2011

View Document

12/05/1112 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAEED IZADI / 09/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK LA MOTTE / 09/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAHRA TABAEH IZADI / 09/05/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 8 THAMES COURT VICTORIA AVENUE WEST MOLESEY KT8 1TP

View Document

29/05/0929 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MR SAEED IZADI

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SAEED IZADI / 17/03/2009

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR RICHARD MARK LA MOTTE

View Document

01/11/081 November 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/05/0710 May 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