THE WHISPERING BOB BROADCASTING COMPANY LIMITED

Company Documents

DateDescription
09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

18/09/2318 September 2023 Termination of appointment of Miles Simon Myerscough-Harris as a director on 2023-09-18

View Document

19/08/2319 August 2023 Compulsory strike-off action has been suspended

View Document

19/08/2319 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

03/11/223 November 2022 Compulsory strike-off action has been suspended

View Document

03/11/223 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

04/08/204 August 2020 25/06/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CURRSHO FROM 26/06/2019 TO 25/06/2019

View Document

27/03/2027 March 2020 PREVSHO FROM 27/06/2019 TO 26/06/2019

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

27/08/1927 August 2019 27/06/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CURRSHO FROM 28/06/2018 TO 27/06/2018

View Document

25/06/1925 June 2019 Annual accounts for year ending 25 Jun 2019

View Accounts

28/03/1928 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/09/184 September 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 DISS40 (DISS40(SOAD))

View Document

27/06/1827 June 2018 Annual accounts for year ending 27 Jun 2018

View Accounts

29/05/1829 May 2018 FIRST GAZETTE

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BRINLEY JOSEPH HARRIS

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUDIE BELINDA MYERSCOUGH-HARRIS

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES SIMON MYERSCOUGH-HARRIS

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

04/04/164 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/14

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

30/03/1530 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

20/03/1520 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/06/1429 June 2014 Annual accounts for year ending 29 Jun 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR MILES SIMON MYERSCOUGH-HARRIS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/03/1111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 COMPANY NAME CHANGED THE WHISPERING BOB COMPANY LTD CERTIFICATE ISSUED ON 07/12/10

View Document

02/12/102 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/1012 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: THE WHITE HOUSE HIGH STREET DEREHAM NORFOLK NR19 1DR

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 30 BANKSIDE COURT KIDLINGTON OXFORDSHIRE OX5 1JE

View Document

13/04/0413 April 2004 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS; AMEND

View Document

11/03/0411 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

15/11/9915 November 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