OUTSIDE BROADCASTING SERVICES LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Accounts for a small company made up to 2023-12-31

View Document

08/10/248 October 2024 Cessation of Nep Media Investments Ireland Limited as a person with significant control on 2016-04-06

View Document

08/10/248 October 2024 Notification of a person with significant control statement

View Document

04/10/244 October 2024 Director's details changed for Mr Dean Naccarato on 2024-10-04

View Document

04/10/244 October 2024 Secretary's details changed for Dean Naccarato on 2024-10-04

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

12/04/2412 April 2024 Registration of charge 085728020005, created on 2024-04-05

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2021-12-31

View Document

10/12/2110 December 2021 Accounts for a small company made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN RABBITT

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

28/11/1928 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/10/1831 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085728020003

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085728020004

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR JIM DUGGAN

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM THE CUBE DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR STEPHEN ANTHONY JENKINS

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEP MEDIA INVESTMENTS IRELAND LIMITED

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 085728020003

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/07/168 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

03/11/153 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/10/158 October 2015 SECOND FILING WITH MUD 17/06/15 FOR FORM AR01

View Document

03/09/153 September 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/03/1511 March 2015 SECRETARY APPOINTED DEAN NACCARATO

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY MURA O'BYRNE

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 950 YEOVIL ROAD SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4NH

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR MURA O'BYRNE

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED GERALD DELON

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED KEVIN RABBITT

View Document

28/02/1528 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085728020001

View Document

08/09/148 September 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 950 YEOVIL ROAD SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4JG UNITED KINGDOM

View Document

22/03/1422 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085728020002

View Document

20/01/1420 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085728020001

View Document

19/12/1319 December 2013 24/06/13 STATEMENT OF CAPITAL GBP 100

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY MT SECRETARIES LIMITED

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR MURA O'BYRNE

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR ALAN BURNS

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR JIM DUGGAN

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GARRETT

View Document

13/12/1313 December 2013 SECRETARY APPOINTED MR MURA O'BYRNE

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 62-66 DEANSGATE MANCHESTER M3 2EN UNITED KINGDOM

View Document

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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