SOUTHERN BROADCAST AND SURVEILANCE LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

09/08/249 August 2024 Application to strike the company off the register

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-06-10

View Document

04/07/244 July 2024 Previous accounting period extended from 2024-01-31 to 2024-06-10

View Document

10/06/2410 June 2024 Annual accounts for year ending 10 Jun 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

19/12/2319 December 2023 Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-19

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/08/2014 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

07/05/197 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/07/1817 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/06/169 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/06/159 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/06/1410 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/06/1310 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/06/128 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/06/119 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 SECRETARY APPOINTED MRS YVONNE JOSEPHINE NASH

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY REDMOND MCMULLON

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR REDMOND MCMULLON

View Document

16/06/1016 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/04/1029 April 2010 PREVEXT FROM 31/10/2009 TO 31/01/2010

View Document

05/01/105 January 2010 DIRECTOR APPOINTED STEPHEN PHILIP NASH

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN MCMULLON

View Document

19/09/0919 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/097 August 2009 COMPANY NAME CHANGED OCTOBER TIME LIMITED CERTIFICATE ISSUED ON 08/08/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/05/0718 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 13/05/02; NO CHANGE OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 13/05/01; NO CHANGE OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/06/0012 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0012 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: 2 HIGH BEECH FARM ORPINGTON KENT BR6 7PJ

View Document

10/06/9910 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9910 June 1999 ALTER MEM AND ARTS 03/06/99

View Document

13/05/9913 May 1999 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