ANDERTON TIGER BROADCASTING SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Application to strike the company off the register |
14/05/2514 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-07-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/05/2218 May 2022 | Change of details for Mr Russell Prue as a person with significant control on 2022-05-18 |
18/05/2218 May 2022 | Director's details changed for Mr Russell Prue on 2022-05-18 |
18/05/2218 May 2022 | Director's details changed for Mrs Sarah Jane Prue on 2022-05-18 |
18/05/2218 May 2022 | Registered office address changed from 18 Market Place Brackley Northamptonshire NN13 7DP England to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 2022-05-18 |
18/05/2218 May 2022 | Change of details for Mrs Sarah Jane Prue as a person with significant control on 2022-05-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Change of details for Mrs Sarah Jane Prue as a person with significant control on 2021-12-10 |
10/12/2110 December 2021 | Director's details changed for Mrs Sarah Jane Prue on 2021-12-10 |
10/12/2110 December 2021 | Director's details changed for Mr Russell Prue on 2021-12-10 |
10/12/2110 December 2021 | Change of details for Mr Russell Prue as a person with significant control on 2021-12-10 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-24 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE PRUE / 12/10/2020 |
12/10/2012 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PRUE / 12/10/2020 |
12/10/2012 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE PRUE / 12/10/2020 |
12/10/2012 October 2020 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL PRUE / 12/10/2020 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 9 MARKET PLACE BRACKLEY NORTHANTS NN13 7AB |
07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/12/166 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE PRUE / 02/12/2016 |
06/12/166 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PRUE / 02/12/2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/08/1514 August 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/07/1425 July 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/07/1326 July 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE PRUE / 01/02/2013 |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PRUE / 01/02/2013 |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/07/1226 July 2012 | Annual return made up to 24 July 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual return made up to 24 July 2011 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/08/1027 August 2010 | Annual return made up to 24 July 2010 with full list of shareholders |
13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 15 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH |
21/09/0921 September 2009 | CURRSHO FROM 31/07/2010 TO 31/03/2010 |
29/07/0929 July 2009 | DIRECTOR APPOINTED RUSSELL PRUE |
29/07/0929 July 2009 | DIRECTOR APPOINTED SARAH JANE PRUE |
24/07/0924 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/07/0924 July 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN |
24/07/0924 July 2009 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
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