COMMUNITY BROADCAST INITIATIVE TYNESIDE LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

06/04/226 April 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

06/04/226 April 2022 Micro company accounts made up to 2021-06-30

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/04/2011 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

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

View Accounts

07/05/197 May 2019 DIRECTOR APPOINTED MR NEIL OWEN KIPLING

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX JAMES

View Document

26/04/1926 April 2019 CESSATION OF ALEX JAMES AS A PSC

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL OWEN KIPLING

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM WESTGATE COMMUNITY COLLEGE WEST ROAD NEWCASTLE UPON TYNE NE4 9LU ENGLAND

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM C/O ERNIE BROWN (NE1FM) WESTGATE COMMUNITY COLLEGE WEST ROAD NEWCASTLE UPON TYNE NE4 9LU

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM NE1FM WESTGATE COMMUNITY COLLEGE WEST ROAD NEWCASTLE UPON TYNE NE4 9LU ENGLAND

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYTON

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ELAINE PARKER

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR HEATHER JOHNSON

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ERNEST BROWN

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR MONJER RASHID

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROB DAVIES

View Document

29/01/1929 January 2019 CESSATION OF ERNEST FREDERICK BROWN AS A PSC

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX JAMES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR ALEX JAMES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA JOHNSON

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/03/1628 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

15/03/1615 March 2016 21/01/16 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 PREVSHO FROM 31/03/2015 TO 30/06/2014

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 21/01/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR PAUL CLAYTON

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM VIRGINIA HOUSE GEORGES ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 7NQ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 21/01/14 NO MEMBER LIST

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN ATKINSON

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS STEWART

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 21/01/13 NO MEMBER LIST

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR AUDREY ELALFY

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNNE

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED ELAINE PARKER

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR THOMAS EDWARD STEWART

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR ROB DAVIES

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TANSLEY

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ATKINSON / 01/01/2012

View Document

05/04/125 April 2012 21/01/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 21/01/11 NO MEMBER LIST

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 DISS40 (DISS40(SOAD))

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY ELALFY / 21/01/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM TANSLEY / 21/01/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST BROWN / 21/01/2010

View Document

28/06/1028 June 2010 21/01/10 NO MEMBER LIST

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JOHNSON / 21/01/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONJER RASHID / 21/01/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEWART DUNNE / 21/01/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ATKINSON / 21/01/2010

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM THE OLD METHODIST CHURCH CLARENCE STREET SHIELDFIELD NEWCASTLE UPON TYNE NE2 1YH

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MR ANTHONY STEWART DUNNE

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR CAROL BATIE

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR MACDONALD

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR ELAINE PARKER

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY BEVERLEY HILL

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 21/01/09

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR LUKE HUNTINGFORD

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL PYE

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN DUNN

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 21/01/08

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 1 CLARENCE STREET, SANDYFORD NEWCASTLE UPON TYNE TYNE & WEAR NE2 1YH

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 41 JESMOND VALE SANDYFORD NEWCASTLE UPON TYNE TYNE & WEAR NE2 1PG

View Document

06/02/076 February 2007 ANNUAL RETURN MADE UP TO 21/01/07

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 ANNUAL RETURN MADE UP TO 21/01/06

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 ANNUAL RETURN MADE UP TO 21/01/05

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 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