78SEVENTY BROADCAST LTD

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Previous accounting period extended from 2023-08-31 to 2024-02-29

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/06/1716 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 PREVSHO FROM 31/10/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / IFAN GARI JENKINS / 01/06/2015

View Document

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/05/156 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/05/131 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 13 WALDSASSEN ROAD PENCOED BRIDGEND MID GLAMORGAN CF35 5LW UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/07/1120 July 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 12 STATION TERRACE LLANYBYDDER CARMS SA40 9XX

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALFORD BUTT / 01/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/03/104 March 2010 CURREXT FROM 31/05/2010 TO 31/10/2010

View Document

26/11/0926 November 2009 01/05/09 STATEMENT OF CAPITAL GBP 100

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED IFAN GARI JENKINS

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED TIMOTHY ALFORD BUTT

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

01/05/091 May 2009 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