MIDDLESEX BROADCASTING CORPORATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2024-07-31

View Document

11/03/2511 March 2025 Appointment of Mrs Alpana Kuldeep Singh Shekhawat as a director on 2025-03-01

View Document

11/03/2511 March 2025 Notification of Alpana Kuldeep Singh Shekhawat as a person with significant control on 2025-03-01

View Document

11/03/2511 March 2025 Cessation of Yogendra Kumar Joshi as a person with significant control on 2025-03-01

View Document

11/03/2511 March 2025 Termination of appointment of Yogendra Kumar Joshi as a director on 2025-03-01

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

23/12/2123 December 2021 Registered office address changed from Unit 2 & 3 Stanley House Orchid Close Wembley Middlesex HA0 4JB to 1 Stanley House Stanley Avenue Wembley HA0 4JB on 2021-12-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY HARENDRA SANGHVI

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/06/1618 June 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/03/1521 March 2015 DISS40 (DISS40(SOAD))

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR YOGENDRA KUMAR JOSHI

View Document

18/03/1518 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/03/1428 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR KISHORE MOHATA

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

05/04/135 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

12/04/1212 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 DISS40 (DISS40(SOAD))

View Document

27/11/1027 November 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR RAJESH BOTHRA

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE KUMAR SUNDER LAL MOHATA / 19/05/2010

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR KISHORE KUMAR SUNDER LAL MOHATA

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM COMBINE HOUSE 7 WOODBOY STREET LEICESTER LEICESTERSHIRE LE1 3NU

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY MIRA POPAT

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR RAHUL MOHATTA

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/09/0920 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/09/0920 September 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

20/09/0920 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/02/0927 February 2009 SECRETARY APPOINTED HARGNDRA SANGHVI

View Document

07/11/087 November 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 40 STATION ROAD, WOODFORD HALSE DAVENTRY NORTHAMPTONSHIRE NN11 3RB

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR HITESHKUMAR POPAT

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 40 STATION ROAD WOODFORD HALSE DAVENTRY NORTHAMPTON NN11 3RB

View Document

29/07/0529 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0529 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NC INC ALREADY ADJUSTED 28/06/04

View Document

12/08/0412 August 2004 £ NC 100000/1000000 28/0

View Document

11/08/0411 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/07/9829 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: 40 STATION ROAD WOODFORD HALSE DAVENTRY NORTHANTS NN11 3RB

View Document

20/10/9720 October 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

02/06/972 June 1997 SECRETARY RESIGNED

View Document

16/07/9616 July 1996 REGISTERED OFFICE CHANGED ON 16/07/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

16/07/9616 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED

View Document

02/07/962 July 1996 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