MSG BROADCAST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewChange of details for Mr Stephen William Bull as a person with significant control on 2025-09-04

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/02/256 February 2025 Director's details changed for Mr Stephen William Bull on 2024-05-02

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

15/02/2415 February 2024 Notification of George Alexander Oakey as a person with significant control on 2020-05-29

View Document

15/02/2415 February 2024 Cessation of George Alexander Oakey as a person with significant control on 2023-09-15

View Document

15/02/2415 February 2024 Notification of George Alexander Oakey as a person with significant control on 2023-09-15

View Document

01/12/231 December 2023 Cancellation of shares. Statement of capital on 2023-10-25

View Document

01/12/231 December 2023 Purchase of own shares.

View Document

20/11/2320 November 2023 Cancellation of shares. Statement of capital on 2023-10-25

View Document

07/10/237 October 2023 Sub-division of shares on 2023-09-20

View Document

03/10/233 October 2023 Director's details changed for Mr Michael James Mcgreal on 2023-07-28

View Document

03/10/233 October 2023 Change of details for Mr Michael James Mcgreal as a person with significant control on 2023-07-28

View Document

28/09/2328 September 2023 Termination of appointment of George Alexander Oakey as a director on 2023-09-15

View Document

28/09/2328 September 2023 Cessation of George Alexander Oakey as a person with significant control on 2023-09-15

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

12/07/2312 July 2023 Registered office address changed from 42-44 High Street Redbourn St. Albans AL3 7LN England to Unit 3 40 Coldharbour Lane Harpenden AL5 4UN on 2023-07-12

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/01/2210 January 2022 Registered office address changed from 60 Catch Yard Road Silverstone Towcester NN12 8WG England to 42-44 High Street Redbourn St. Albans AL3 7LN on 2022-01-10

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2029 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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