BROADCAST MEDIACOM LIMITED

Company Documents

DateDescription
13/07/2313 July 2023 Final Gazette dissolved following liquidation

View Document

13/07/2313 July 2023 Final Gazette dissolved following liquidation

View Document

13/04/2313 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

14/12/2214 December 2022 Liquidators' statement of receipts and payments to 2022-10-08

View Document

09/12/219 December 2021 Liquidators' statement of receipts and payments to 2021-10-08

View Document

21/12/1621 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM
6TH FLOOR REMO HOUSE 310-312 REGENT STREET
LONDON
W1B 3BS

View Document

22/10/1522 October 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/10/1522 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/10/1522 October 2015 STATEMENT OF AFFAIRS/4.19

View Document

09/07/159 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

19/06/1419 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

31/10/1331 October 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/06/1212 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

04/12/104 December 2010 DISS40 (DISS40(SOAD))

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ROBERT BOYD / 06/05/2010

View Document

02/12/102 December 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

06/05/096 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