FAYE DICKER BROADCASTING LTD
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
03/11/233 November 2023 | Application to strike the company off the register |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-25 with updates |
25/04/2325 April 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Confirmation statement made on 2021-06-25 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/09/176 September 2017 | REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 3 WAKEDEAN GARDENS YATTON BRISTOL BS49 4BL |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAYE DICKER |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/07/151 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/07/142 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/07/134 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/11/1212 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FAYE SUZANNE DICKER / 01/09/2012 |
18/08/1218 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/07/114 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FAYE SUZANNE DICKER / 01/05/2010 |
24/07/1024 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM FIRST FLOOR FLAT 22 WARDEN ROAD BEDMINSTER BRISTOL BS3 1BU |
07/07/097 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/10/0821 October 2008 | SECRETARY APPOINTED EILEEN DICKER |
09/10/089 October 2008 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 173 BEDMINSTER ROAD BRISTOL BS3 5NJ |
09/10/089 October 2008 | APPOINTMENT TERMINATED SECRETARY DAVID CRICKETT |
11/07/0811 July 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/06/0729 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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