PEPPERTREE BROADCAST LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/11/2026 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

05/02/185 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, SECRETARY BARBARA DAVENPORT

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, SECRETARY BARBARA DAVENPORT

View Document

07/09/157 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/12/1423 December 2014 SECRETARY'S CHANGE OF PARTICULARS / BARBARA GRIFFITHS / 23/12/2014

View Document

17/08/1417 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/08/1319 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HALL / 15/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/01/046 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 1 STATION COTTAGES STATION ROAD, WILBURTON ELY CAMBRIDGESHIRE CB6 3PZ

View Document

08/09/038 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/03/0325 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/028 December 2002 NC INC ALREADY ADJUSTED 01/11/02

View Document

08/12/028 December 2002 £ NC 100/110 01/11/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/05/027 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0128 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: 23 WELLINGTON ROAD EALING LONDON W5 4UJ

View Document

17/08/9917 August 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 54 CRANMER AVENUE EALING LONDON W13 9SH

View Document

21/05/9821 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 SECRETARY RESIGNED

View Document

15/08/9615 August 1996 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