BROADCAST RELAY SERVICE (OVERSEAS) LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Ms Sarah Jane Sergeant as a director on 2025-07-30

View Document

08/08/258 August 2025 NewTermination of appointment of Michael Ellis as a director on 2025-07-30

View Document

04/09/244 September 2024 Appointment of Ms Bente Salt as a director on 2024-08-31

View Document

04/09/244 September 2024 Director's details changed for Ms Bente Salt on 2024-08-31

View Document

04/09/244 September 2024 Appointment of Mr Michael Ellis as a director on 2024-08-31

View Document

04/09/244 September 2024 Termination of appointment of Christopher Brian Terrence Filby as a director on 2024-08-31

View Document

04/09/244 September 2024 Termination of appointment of Jeffreys Kristen Hampson as a director on 2024-08-31

View Document

31/08/2431 August 2024

View Document

31/08/2431 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

31/08/2431 August 2024

View Document

31/08/2431 August 2024

View Document

08/04/248 April 2024 Appointment of Mr James Robert Anthony Gordon as a secretary on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Catherine Stead as a secretary on 2024-03-31

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

29/09/2329 September 2023

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

04/04/224 April 2022 Appointment of Rachel Eleanor Canham as a director on 2022-04-04

View Document

04/04/224 April 2022 Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2022-03-30

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

28/03/2228 March 2022 Statement of company's objects

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Memorandum and Articles of Association

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR GRAYSTON CENTRAL SERVICES LIMITED

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR PLANT NOMINEES LIMITED

View Document

14/09/1514 September 2015 SECRETARY APPOINTED ALEXANDRA LAAN

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR JONATHAN ELLIS HAUCK

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED CHRISTOPHER BRIAN TERRENCE FILBY

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LAAN

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN

View Document

13/08/1513 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JANE LAAN / 29/07/2015

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/08/1418 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 11/08/2014

View Document

18/08/1418 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 11/08/2014

View Document

18/08/1418 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 11/08/2014

View Document

11/08/1411 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
2 CITY PLACE
BEEHIVE RING ROAD
GATWICK AIRPORT
WEST SUSSEX
RH6 0HA

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 05/05/2009

View Document

13/10/0913 October 2009 Annual return made up to 17 July 2009 with full list of shareholders

View Document

06/10/096 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 05/05/2009

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 05/05/2009

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM
PORTLAND HOUSE
BRESSENDEN PLACE
LONDON
SW1E 5BH

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ALEXANDRA LAAN

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM:
BELGRAVE HOUSE
76 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9RF

View Document

17/07/0717 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM:
LEGAL DEPT RENTOKIL LTD
RENTOKIL HOUSE, GARLAND ROAD
EAST GRINSTEAD
WEST SUSSEX RH19 1DY

View Document

25/07/0525 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 17/07/02; NO CHANGE OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 17/07/01; NO CHANGE OF MEMBERS

View Document

20/07/0020 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/10/9913 October 1999 EXEMPTION FROM APPOINTING AUDITORS 08/10/99

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM:
LEGAL DEPARTMENT RENTOKIL
INITIAL UK LTD GARLAND ROAD
EAST GRINSTEAD
WEST SUSSEX RH19 2DR

View Document

13/08/9913 August 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

11/08/9811 August 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM:
GARLAND ROAD (LEGAL DEPT)
EAST GRINSTEAD
WEST SUSSEX
RH19 2DR

View Document

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

View Document

19/08/9719 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 AUDITOR'S RESIGNATION

View Document

07/10/967 October 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM:
STRATTON HOUSE
PICCADILLY
LONDON
W1X 6AS

View Document

25/07/9625 July 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 03/06/95; CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 VARYING SHARE RIGHTS AND NAMES 17/05/95

View Document

22/06/9522 June 1995 ALTER MEM AND ARTS 17/05/95

View Document

22/06/9522 June 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/06/9522 June 1995 CONSOLIDATION OF SHARES 17/05/95

View Document

22/06/9522 June 1995 CONSO
17/05/95

View Document

02/11/942 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/942 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 03/06/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 DIRECTOR RESIGNED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 03/06/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 S386 DISP APP AUDS 10/02/92

View Document

02/03/922 March 1992 ADOPT MEM AND ARTS 10/02/92

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9125 June 1991 RETURN MADE UP TO 03/06/91; FULL LIST OF MEMBERS

View Document

12/05/9112 May 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/05/9029 May 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

01/05/901 May 1990 REGISTERED OFFICE CHANGED ON 01/05/90 FROM:
BUCHANAN HOUSE
3 ST JAMES'S SQUARE
LONDON
SW1Y 4JU

View Document

10/08/8910 August 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED

View Document

02/03/892 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/03/8824 March 1988 REGISTERED OFFICE CHANGED ON 24/03/88 FROM:
CARLTON HOUSE
LOWER REGENT STREET
LONDON
SW1

View Document

17/11/8717 November 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/02/8720 February 1987 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/8611 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

11/09/8611 September 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 NEW DIRECTOR APPOINTED

View Document

10/08/7610 August 1976 ANNUAL RETURN MADE UP TO 09/07/76

View Document

10/08/7610 August 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

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