GOOD BROADCAST LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 Application to strike the company off the register

View Document

29/11/2329 November 2023 Appointment of Mr Thomas George Tolliss as a director on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Joanne Marie Parker as a director on 2023-11-29

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

15/10/2115 October 2021 Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-15

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

08/05/198 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/198 May 2019 COMPANY NAME CHANGED TEAMSPIRIT CORPORATE & BUSINESS TRUSTEES LIMITED CERTIFICATE ISSUED ON 08/05/19

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT LEARMOUTH

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE MARIE PARKER / 01/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE MARIE PARKER / 15/05/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROBERT LEARMOUTH / 15/05/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE MARIE PARKER / 15/05/2018

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR THOMAS GEORGE TOLLISS

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CROWTHER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 SECRETARY APPOINTED MR DAVID CROWTHER

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/06/169 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN

View Document

24/01/1324 January 2013 SECRETARY APPOINTED ROBERT EDWARD DAVISON

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS TOLLISS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS GEORGE TOLLISS / 15/03/2010

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

08/10/088 October 2008 DIRECTOR APPOINTED JOANNE MARIE PARKER

View Document

01/08/081 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

31/07/0831 July 2008 SECRETARY APPOINTED THOMAS GEORGE TOLLISS

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED SCOTT ROBERT LEARMOUTH

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

24/07/0824 July 2008 COMPANY NAME CHANGED TICKETWATER LIMITED CERTIFICATE ISSUED ON 24/07/08

View Document

20/06/0820 June 2008 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