BIRMINGHAM HOSPITAL BROADCASTING NETWORK

Company Documents

DateDescription
17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

25/02/2025 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR PAUL STANLEY

View Document

27/01/1927 January 2019 APPOINTMENT TERMINATED, DIRECTOR PENNY-JANE BOURNE

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MISS PENNY-JANE BOURNE

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR PETER BAYLISS

View Document

16/01/1816 January 2018 NOTIFICATION OF PSC STATEMENT ON 16/01/2018

View Document

15/01/1815 January 2018 SECRETARY APPOINTED MR PHILLIP ANDREW STONEMAN

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR DONNA JOSEPH

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY EMMA BOYDELL

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MS SHARON HILL

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR RHIAN SPRAGUE

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 ADOPT ARTICLES 08/12/2016

View Document

16/01/1716 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY BRENDAN DELANEY

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MISS RHIAN SPRAGUE

View Document

23/12/1623 December 2016 SECRETARY APPOINTED MRS EMMA JOY BOYDELL

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MRS DONNA MARIE JOSEPH

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR PHILLIP STONEMAN

View Document

16/06/1616 June 2016 20/05/16 NO MEMBER LIST

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR JANET MILLINGTON

View Document

24/02/1624 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLEN

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM THE STUDIOS OLD THEATRE 5 5TH FLOOR OLD QUEEN ELIZABETH HOSPITAL EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2TH

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLINGTON

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEBBIE MASON

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER BROWN

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH MORRIS

View Document

16/06/1516 June 2015 20/05/15 NO MEMBER LIST

View Document

23/01/1523 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY DEBBIE MASON

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR DOUGLAS JOHN JACKSON

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY DEBBIE MASON

View Document

18/11/1418 November 2014 SECRETARY APPOINTED MR BRENDAN JOHN DELANEY

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY DEBBIE MASON

View Document

10/06/1410 June 2014 20/05/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HORTON / 12/08/2013

View Document

10/01/1410 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MISS ANITA SHAH

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAK

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR OLIVER CHRISTOPHER BROWN

View Document

11/06/1311 June 2013 20/05/13 NO MEMBER LIST

View Document

16/01/1316 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MRS JANET ANN MILLINGTON

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRIDAY

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH WHELDON

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR LUCY WILLIAMS

View Document

06/08/126 August 2012 SECOND FILING FOR FORM AP01

View Document

06/08/126 August 2012 SECOND FILING FOR FORM AP01

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM THALLASAEMIA CENTRE, CITY HOSPITAL, DUDLEY ROAD BIRMINGHAM WEST MIDLANDS B18 7QH

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES FRIDAY / 12/07/2012

View Document

18/06/1218 June 2012 20/05/12 NO MEMBER LIST

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE JAYNE MASON / 01/10/2009

View Document

17/06/1217 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES FRIDAY / 17/06/2012

View Document

17/06/1217 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM ALLEN / 17/06/2012

View Document

17/06/1217 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARTLETT / 17/06/2012

View Document

17/06/1217 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HORTON / 17/06/2012

View Document

17/06/1217 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MONNAF / 17/06/2012

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MISS SARAH MORRIS

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED PAUL DONALD MILLINGTON

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MISS SARAH WHELDON

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MISS LUCY WILLIAMS

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR ANDREW MAK

View Document

15/11/1115 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAY

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE

View Document

15/06/1115 June 2011 20/05/11 NO MEMBER LIST

View Document

14/06/1114 June 2011 SECRETARY APPOINTED MISS DEBBIE JAYNE MASON

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR ANDREW JAMES DAY

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER JAMES FRIDAY

View Document

06/12/106 December 2010 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

28/10/1028 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR DAVID JOHN MOORE

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE JAYNE MASON / 01/10/2009

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TYSOE

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARTLETT / 01/10/2009

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY DAVID TYSOE

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MONNAF / 01/10/2009

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HORTON / 01/10/2009

View Document

15/06/1015 June 2010 20/05/10 NO MEMBER LIST

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM ALLEN / 01/10/2009

View Document

02/09/092 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 ANNUAL RETURN MADE UP TO 20/05/09

View Document

01/08/081 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 20/05/08

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR BRENDAN DELANEY

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 22/05/07

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 ANNUAL RETURN MADE UP TO 22/05/06

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 ANNUAL RETURN MADE UP TO 01/08/05

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: CITY HOSPITAL NHS TRUST DUDLEY BIRMINGHAM B18 7QH

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 ANNUAL RETURN MADE UP TO 15/06/04

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 ANNUAL RETURN MADE UP TO 15/06/03

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 ANNUAL RETURN MADE UP TO 15/06/02

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 ANNUAL RETURN MADE UP TO 15/06/01

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 ALTER MEM AND ARTS 20/11/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/08/004 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0029 June 2000 ANNUAL RETURN MADE UP TO 15/06/00

View Document

31/03/0031 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

07/12/997 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 ANNUAL RETURN MADE UP TO 15/06/99

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 ANNUAL RETURN MADE UP TO 15/06/98

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 ANNUAL RETURN MADE UP TO 15/06/97

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 ANNUAL RETURN MADE UP TO 15/06/96

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 SECRETARY RESIGNED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/07/954 July 1995 ANNUAL RETURN MADE UP TO 15/06/95

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 ANNUAL RETURN MADE UP TO 15/06/94

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 ANNUAL RETURN MADE UP TO 15/06/93

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 NEW SECRETARY APPOINTED

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/07/921 July 1992 ANNUAL RETURN MADE UP TO 15/06/92

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 DIRECTOR RESIGNED

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 ANNUAL RETURN MADE UP TO 15/06/91

View Document

26/11/9026 November 1990 ANNUAL RETURN MADE UP TO 21/09/90

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/07/8928 July 1989 ANNUAL RETURN MADE UP TO 15/06/89

View Document

28/07/8928 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 ANNUAL RETURN MADE UP TO 30/04/88

View Document

25/10/8825 October 1988 REGISTERED OFFICE CHANGED ON 25/10/88 FROM: COUNTY GROUND EDGBASTON BIRMINGHAM

View Document

05/09/885 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 ANNUAL RETURN MADE UP TO 16/05/87

View Document

13/06/8613 June 1986 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 ANNUAL RETURN MADE UP TO 10/06/86

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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