TINDLE CI BROADCASTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Termination of appointment of Owen Charles Tindle as a director on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mr James Beaumont Keen as a director on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mr William Faulkner as a director on 2024-07-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

26/11/2326 November 2023 Change of details for Mr Owen Charles Tindle as a person with significant control on 2023-11-24

View Document

26/11/2326 November 2023 Cessation of Simon Keith Pusey as a person with significant control on 2023-11-24

View Document

23/11/2323 November 2023 Full accounts made up to 2023-03-31

View Document

23/09/2323 September 2023 Notification of Tindle Press Holdings Limited as a person with significant control on 2016-04-06

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Termination of appointment of Wendy Diane Craig as a director on 2023-02-28

View Document

22/03/2322 March 2023 Cessation of Wendy Diane Craig as a person with significant control on 2023-02-28

View Document

10/11/2210 November 2022 Full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Termination of appointment of Alastair James Manson as a secretary on 2021-10-22

View Document

25/10/2125 October 2021 Appointment of Mr Danny Cammiade as a secretary on 2021-10-22

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

11/02/1911 February 2019 SECRETARY APPOINTED MR ALASTAIR JAMES MANSON

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA PUSEY

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR DANNY CAMMIADE

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / SIR RAYMOND STANLEY TINDLE / 06/04/2016

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. OWEN CHARLES TINDLE / 27/07/2017

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CHARLES TINDLE

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DIANE CRAIG / 06/02/2017

View Document

22/04/1622 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 SAIL ADDRESS CREATED

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN FYFIELD

View Document

21/07/1521 July 2015 SECRETARY APPOINTED MRS AMANDA JANE PUSEY

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY KATHRYN FYFIELD

View Document

28/04/1528 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

20/03/1520 March 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN DOEL

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN YATES

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MRS KATHRYN LOUISE FYFIELD

View Document

11/07/1411 July 2014 SECRETARY APPOINTED MRS KATHRYN LOUISE FYFIELD

View Document

06/05/146 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR. OWEN CHARLES TINDLE

View Document

20/08/1320 August 2013 SECRETARY APPOINTED MRS SUSAN RUTH YATES

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MRS. WENDY DIANE CRAIG

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR. ALBERT FITZGERALD

View Document

14/08/1314 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/1314 August 2013 COMPANY NAME CHANGED HLCN LIMITED CERTIFICATE ISSUED ON 14/08/13

View Document

23/04/1323 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 65 WOODBRIDGE ROAD GUILDFORD GU1 4RD UNITED KINGDOM

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD HOUSE

View Document

03/07/123 July 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR. BRIAN GILROY DOEL

View Document

11/05/1211 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/04/1119 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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