EVS BROADCAST UK LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a small company made up to 2023-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

27/03/2527 March 2025 Termination of appointment of Remco Fransiscus Maria Vergeer De Smit as a secretary on 2023-12-20

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

13/12/2313 December 2023 Notification of Evs Broadcast Equipment Sa as a person with significant control on 2023-09-29

View Document

12/12/2312 December 2023 Withdrawal of a person with significant control statement on 2023-12-12

View Document

17/11/2317 November 2023 Certificate of change of name

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

24/07/2324 July 2023 Secretary's details changed for Mr. Remco Fransiscus Maria Vergeer De Smit on 2023-07-24

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/08/1930 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHIEL GERARD VAN DUIJVENDIJK / 06/08/2019

View Document

06/08/196 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR. REMCO FRANSISCUS MARIA VERGEER DE SMIT / 06/08/2019

View Document

19/06/1919 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

19/06/1919 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY SJOUKIEN SCHAT HOF

View Document

24/07/1824 July 2018 SECRETARY APPOINTED MR. REMCO FRANSISCUS MARIA VERGEER DE SMIT

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR. MICHIEL GERARD VAN DUIJVENDIJK

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAN EVELEENS

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

24/11/1724 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/11/1720 November 2017 ADOPT ARTICLES 09/11/2017

View Document

20/11/1720 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035138240005

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/02/1421 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 AUDITOR'S RESIGNATION

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED IR. JAN EVELEENS

View Document

14/04/0914 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW BOATFIELD

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN LE POOLE

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

13/02/0613 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/99

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

05/09/985 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 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