S.N.G. BROADCAST SERVICES LIMITED

Company Documents

DateDescription
27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/11/1223 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY S N G BROADCAST SERVICES LIMITED

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM C/O DUNBAR & CO 70 SOUTH LAMBETH ROAD LONDON SW8 1RL

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

06/03/106 March 2010 SECRETARY APPOINTED MR NIGEL DAVID WARDELL

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM SUCKLING / 01/10/2009

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/11/0913 November 2009 CORPORATE SECRETARY APPOINTED S N G BROADCAST SERVICES LIMITED

View Document

22/05/0922 May 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY COLLIN HINDS

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/02/0829 February 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/059 December 2005 � SR 40512@1 19/10/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 � NC 560100/519588 16/11/05

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0415 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: G OFFICE CHANGED 03/04/03 C/O DUNBAR & CO 68 SOUTH LAMBETH ROAD LONDON SW8 1RL

View Document

12/12/0212 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 AUDITOR'S RESIGNATION

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 � IC 507569/256807 25/07/01 � SR 250762@1=250762

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: G OFFICE CHANGED 25/06/01 1/2 CRANBURY BUILDING CRANBURY PLACE SOUTHAMPTON HAMPSHIRE SO14 0LG

View Document

15/02/0115 February 2001 RETURN MADE UP TO 06/12/00; CHANGE OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 NC INC ALREADY ADJUSTED 31/12/96

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: G OFFICE CHANGED 24/03/98 ARCADIA HOUSE 316A PRIORY ROAD ST DENYS SOUTHAMPTON SO17 2LS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 NC INC ALREADY ADJUSTED 01/12/97

View Document

19/12/9719 December 1997 � NC 100/560100 01/12/97

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 NEW SECRETARY APPOINTED

View Document

18/11/9618 November 1996 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 COMPANY NAME CHANGED S.N.G. BROADCASTING SERVICES LIM ITED CERTIFICATE ISSUED ON 30/10/96

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94 FROM: G OFFICE CHANGED 14/12/94 11 BEAUMONT GATE SHANELY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

06/12/946 December 1994 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