78SEVENTY BROADCAST LTD
Company Documents
| Date | Description |
|---|---|
| 08/10/248 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 08/10/248 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
| 30/05/2430 May 2024 | Previous accounting period extended from 2023-08-31 to 2024-02-29 |
| 30/05/2330 May 2023 | Micro company accounts made up to 2022-08-31 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
| 25/02/2225 February 2022 | Micro company accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 27/05/2127 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
| 26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 16/06/1716 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 17/03/1717 March 2017 | PREVSHO FROM 31/10/2016 TO 31/08/2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / IFAN GARI JENKINS / 01/06/2015 |
| 06/05/166 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 06/05/156 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 06/05/146 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 01/05/131 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
| 04/03/134 March 2013 | REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 13 WALDSASSEN ROAD PENCOED BRIDGEND MID GLAMORGAN CF35 5LW UNITED KINGDOM |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 16/05/1216 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
| 01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 20/07/1120 July 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
| 25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 12 STATION TERRACE LLANYBYDDER CARMS SA40 9XX |
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALFORD BUTT / 01/05/2010 |
| 13/05/1013 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
| 04/03/104 March 2010 | CURREXT FROM 31/05/2010 TO 31/10/2010 |
| 26/11/0926 November 2009 | 01/05/09 STATEMENT OF CAPITAL GBP 100 |
| 25/11/0925 November 2009 | DIRECTOR APPOINTED IFAN GARI JENKINS |
| 25/11/0925 November 2009 | DIRECTOR APPOINTED TIMOTHY ALFORD BUTT |
| 01/05/091 May 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 01/05/091 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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