TCC BROADCASTING LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-05-30 with updates

View Document

12/06/2412 June 2024 Appointment of Miss Susan Phillips as a secretary on 2024-06-10

View Document

12/06/2412 June 2024 Registered office address changed from 27 Modwen Road Salford M5 3EZ England to 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ on 2024-06-12

View Document

12/06/2412 June 2024 Notification of Dan Cass as a person with significant control on 2024-05-20

View Document

22/05/2422 May 2024 Termination of appointment of Joshua Kaye as a director on 2024-05-22

View Document

22/05/2422 May 2024 Change of details for That Media Limited as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Appointment of Mr Daniel Cass as a director on 2024-05-22

View Document

22/05/2422 May 2024 Termination of appointment of Dean Possenniskie as a director on 2024-05-22

View Document

22/05/2422 May 2024 Registered office address changed from 1 Queen Caroline Street London W6 9YN England to 27 Modwen Road Salford M5 3EZ on 2024-05-22

View Document

22/05/2422 May 2024 Notification of That Media Limited as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Cessation of Aetn Uk as a person with significant control on 2024-05-22

View Document

07/05/247 May 2024 Accounts for a small company made up to 2023-12-31

View Document

23/02/2423 February 2024 Appointment of Mr Joshua Kaye as a director on 2023-12-06

View Document

22/02/2422 February 2024 Termination of appointment of Mark Robert Neil as a director on 2023-12-06

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

24/06/2124 June 2021 Accounts for a small company made up to 2020-12-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

04/06/184 June 2018 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER KANN

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR MARK ROBERT NEIL

View Document

31/08/1731 August 2017 CESSATION OF THE COMMUNITY CHANNEL AS A PSC

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR DEAN POSSENNISKIE

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRYHER SCUDAMORE

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM FINSBURY BUSINESS CENTRE 40 BOWLING GREEN LANE LONDON EC1R 0NE ENGLAND

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROYSTON HEATH

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AETN UK

View Document

29/08/1729 August 2017 23/08/17 STATEMENT OF CAPITAL GBP 950001

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM COLLECTIVE TEMPERANCE HOSPITAL 110 HAMPSTEAD ROAD LONDON NW1 2LS UNITED KINGDOM

View Document

07/07/177 July 2017 SECRETARY APPOINTED MR ALEXANDER KANN

View Document

31/05/1731 May 2017 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