HOLT BROADCAST SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

10/09/2510 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/06/2023 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MISS CARRIE LOUISE HUNTER

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM HOLT / 26/06/2018

View Document

03/07/183 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS CARRIE LOUISE HUNTER / 26/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 06/09/16 STATEMENT OF CAPITAL GBP 337

View Document

01/11/161 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 SECOND FILING WITH MUD 08/10/15 FOR FORM AR01

View Document

19/11/1519 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM, 2A ZODIAC HOUSE CALLEVA PARK, ALDERMASTON, BERKSHIRE, RG7 8HN

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 TERMINATE DIR APPOINTMENT

View Document

13/10/1413 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER

View Document

11/03/1411 March 2014 11/03/14 STATEMENT OF CAPITAL GBP 337

View Document

11/03/1411 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/10/1328 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM HUNTER

View Document

30/09/1330 September 2013 SECRETARY APPOINTED MISS CARRIE LOUISE HUNTER

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

30/10/1230 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM, 2A ZODIAC HOUSE, CALLEVA PARK, ALDERMASTON, BERKSHIRE, RG7 8HN, ENGLAND

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM, GRIFFINS COURT, 24-32 LONDON, ROAD, NEWBURY, BERKSHIRE, RG14 1JX

View Document

03/11/113 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL BLAIN

View Document

03/08/113 August 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/08/113 August 2011 03/08/11 STATEMENT OF CAPITAL GBP 669

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL BLAIN

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

10/12/0910 December 2009 07/10/09 FULL LIST AMEND

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HUNTER / 01/10/2009

View Document

08/10/098 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARTIN BLAIN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM HOLT / 01/10/2009

View Document

07/02/097 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/02/097 February 2009 CAPITALS NOT ROLLED UP

View Document

23/01/0923 January 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 £ NC 1000/1135 07/10/0

View Document

28/10/0428 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 COMPANY NAME CHANGED HBS NEW LIMITED CERTIFICATE ISSUED ON 20/10/04

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 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