NOVA BROADCAST SYSTEMS LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2021-03-31

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA HELGA TERESA LISLE / 30/05/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA HELGA TERESA LISLE / 30/05/2019

View Document

31/05/1931 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 17 CHESSHOLME ROAD ASHFORD MIDDX TW15 1LG ENGLAND

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 23B THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE GU34 1HG UNITED KINGDOM

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM THE STABLES THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE GU34 1HG UNITED KINGDOM

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA HELGA TERESA LISLE / 19/10/2018

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA HELGA TERESA LISLE / 19/10/2018

View Document

25/10/1825 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA HELGA TERESA LISLE / 10/10/2018

View Document

25/10/1825 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA HELGA TERESA LISLE / 10/10/2018

View Document

25/10/1825 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA HELGA TERESA LISLE / 19/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA HELGA TERESA LISLE / 10/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA HELGA TERESA LISLE / 10/10/2018

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY JACKIE RANK

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA HELGA TERESA LISLE / 19/10/2018

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON RANK

View Document

24/10/1824 October 2018 SECRETARY'S CHANGE OF PARTICULARS / PAT LISLE / 24/10/2018

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM PO BOX SL3 9PX 7 HORTON GARDENS DATCHET ROAD HORTON SLOUGH BERKS SL3 9PX UNITED KINGDOM

View Document

24/10/1824 October 2018 CESSATION OF SIMON JOSEPH RANK AS A PSC

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA HELGA TERESA LISLE / 27/03/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM QUANTUM HOUSE 59 / 61 GUILDFORD STREET CHERTSEY SURREY KT16 9AX

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH RANK / 12/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/07/1425 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 1

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LISLE

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MRS PATRICIA HELGA TERESA LISLE

View Document

17/05/1417 May 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 SECRETARY APPOINTED MRS JACKIE LOUISE RANK

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 7 HORTON GARDENS, DATCHET ROAD HORTON SLOUGH SL3 9PX ENGLAND

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR SIMON JOSEPH RANK

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM MERCURY HOUSE 19-21 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 3HN ENGLAND

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 73 LOWFIELD STREET DARTFORD DA1 1HP ENGLAND

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLINGHAM

View Document

08/04/138 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 69 PLUMSTEAD COMMON ROAD LONDON SE18 3AX

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/05/1221 May 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/04/114 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED RICHARD ALLINGHAM

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT LISLE / 01/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 S386 DISP APP AUDS 16/03/98

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 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