WIRED BROADCAST LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewFinal Gazette dissolved following liquidation

View Document

10/10/2510 October 2025 NewFinal Gazette dissolved following liquidation

View Document

10/07/2510 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/06/2426 June 2024 Liquidators' statement of receipts and payments to 2024-04-24

View Document

29/05/2429 May 2024 Resignation of a liquidator

View Document

24/05/2324 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/05/2323 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Appointment of a voluntary liquidator

View Document

06/05/236 May 2023 Statement of affairs

View Document

06/05/236 May 2023 Registered office address changed from Berol House 25 Ashley Road London N17 9LJ United Kingdom to Langley House Park Road East Finchley London N2 8EY on 2023-05-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM BEROL HOUSE ASHLEY ROAD LONDON N17 9LJ ENGLAND

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM C/O SAM VANN CONSULTANTS 31 LEE VIEW ENFIELD MIDDLESEX EN2 8RY

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

13/03/1813 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY JANE DYMOCK

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023768480001

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/04/1629 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 COMPANY NAME CHANGED WIRED FOR SOUND (STUDIOS) LIMITED CERTIFICATE ISSUED ON 07/07/14

View Document

07/07/147 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 367 LEE VALLEY TECHNOPARK ASHLEY ROAD LONDON N17 9LN

View Document

21/05/1421 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD DYMOCK / 19/11/2013

View Document

07/05/137 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD DYMOCK / 27/04/2010

View Document

10/06/1010 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 16 CLYDE CIRCUS LONDON N15 4LF

View Document

24/07/0724 July 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/07/003 July 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/06/002 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

22/05/9922 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 REGISTERED OFFICE CHANGED ON 22/05/99 FROM: 167 FLEET STREET LONDON EC4A 2EA

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/07/9616 July 1996 DELIVERY EXT'D 3 MTH 30/09/95

View Document

09/06/969 June 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 DELIVERY EXT'D 3 MTH 30/09/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 27/04/94; CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

28/07/9328 July 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: 46 UPHAM PARK ROAD CHISWICK LONDON W4 1PG

View Document

22/10/9222 October 1992 AUDITOR'S RESIGNATION

View Document

03/06/923 June 1992 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/06/9111 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/12/9010 December 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 NEW SECRETARY APPOINTED

View Document

27/04/8927 April 1989 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