BROADCAST DATA SERVICES LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

06/01/156 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

14/01/1414 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

08/01/138 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/01/1210 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 2 January 2010 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 224-232 ST. JOHN STREET LONDON EC1V 4PH

View Document

13/02/9813 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/04/962 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9515 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 RETURN MADE UP TO 02/01/94; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/03/9410 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

23/03/9323 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 EXEMPTION FROM APPOINTING AUDITORS 30/11/92

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

20/03/9020 March 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/01/9015 January 1990 ADOPT MEM AND ARTS 19/12/89

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: 32/38 SCRUTTON ST. LONDON EC2A 4SS

View Document

15/01/9015 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/8815 January 1988 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

25/06/8725 June 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

18/03/8718 March 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/12/8630 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8117 January 1981 INCREASE IN NOMINAL CAPITAL

View Document

27/07/7227 July 1972 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