C BROADCAST PROJECTS LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DYKSTRA

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED STEVEN MOSTER

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY ASHOK MAKANJI

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
UNIT 100
CENTENNIAL AVENUE
ELSTREE
HERTFORDSHIRE
WD6 3SA

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MR PAUL MCKENNA

View Document

22/10/1422 October 2014 SECRETARY APPOINTED ASHOK MAKANJI

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN MARSHALL

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED ELLEN MARIE INGERSOLL

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED PAUL BRIAN DYKSTRA

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR MUNIR SAMJI

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK MAKANJI

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY ASHOK MAKANJI

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK MAKANJI / 15/01/2011

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ASHOK MAKANJI / 15/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNIR AKBERALI SAMJI / 15/01/2011

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 COMPANY NAME CHANGED CHARTER BROADCAST PROJECTS LIMITED
CERTIFICATE ISSUED ON 19/04/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM:
3 ELM COURT
ARDEN STREET
STRATFORD UPON AVON
WARWICKSHIRE CV37 6PA

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/02/043 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM:
UNIT 14 INDUSTRIAL ESTATE
NATIONAL EXHIBITION CENTRE
BIRMINGHAM
WEST MIDLANDS B40 1PJ

View Document

18/02/0218 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM:
12-50 KINGSGATE ROAD
KINGSTON UPON THAMES
SURREY KT2 5AA

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM:
15 LITTLE GREEN
RICHMOND
SURREY
TW9 1QH

View Document

24/01/0024 January 2000 RETURN MADE UP TO 15/01/00; NO CHANGE OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 S80A AUTH TO ALLOT SEC 30/06/99

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 EXEMPTION FROM APPOINTING AUDITORS 18/12/97

View Document

30/11/9830 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM:
165 QUEEN VICTORIA STREET
LONDON
EC4V 4DO

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 EXEMPTION FROM APPOINTING AUDITORS 18/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 ADOPT MEM AND ARTS 23/04/97

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

28/04/9728 April 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

24/04/9724 April 1997 COMPANY NAME CHANGED
HARBOURCOURT LIMITED
CERTIFICATE ISSUED ON 24/04/97

View Document

15/01/9715 January 1997 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