NORTHERN & SHELL BROADCASTING (CI) LIMITED

Company Documents

DateDescription
10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

08/09/238 September 2023 Details changed for an overseas company - 13 Castle Street, St Helier, JE4 5UT, Channel Islands

View Document

12/07/2312 July 2023 Full accounts made up to 2022-12-31

View Document

02/07/212 July 2021 Full accounts made up to 2020-12-31

View Document

22/07/2022 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CORPORATE SECRETARY APPOINTED SANNE SECRETARIES LIMITED

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY MOURANT & CO. SECRETARIES LIMITED

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL MENET

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 CHANGE OF ADDRESS 04/07/14 LIME GROVE HOUSE GREEN STREET, ST. HELIER, JERSEY, JE1 2ST, CHANNEL ISLANDS

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DESMOND

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHFORD

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR STANLEY MYERSON

View Document

14/01/1414 January 2014 BR009593 NAME CHANGE 26/10/10 CLT-UFA HOLDINGS LIMITED

View Document

05/09/135 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 CHANGE OF ADDRESS 14/06/13 22 GRENVILLE STREET, ST. HELIER, JERSEY, JE4 8PX, CHANNEL ISLANDS

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/1026 October 2010 CHANGE OF NAME 20/10/10 CLT-UFA HOLDINGS LIMITED

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 BR009593 ADDRESS CHANGE 31/08/10 22 LONG ACRE, LONDON, WC2E 9LY

View Document

15/09/1015 September 2010 TRANSACTION OSTM03- BR009593 PERSON AUTHORISED TO ACCEPT TERMINATED 31/08/2010 PAUL ANDREW CHINNERY

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAWN AIREY

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HOCKLEY

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED RICHARD CLIVE DESMOND

View Document

20/08/1020 August 2010 TRANSACTION OSAP05- BR009593 PERSON AUTHORISED TO REPRESENT APPOINTED 23/07/2010 RICHARD CLIVE DESMOND -- ADDRESS: THE NORTHERN & SHELL BUILDING NUMBER 10 LOWER THAMES STREET, LONDON, EC3R 6EN

View Document

20/08/1020 August 2010 TRANSACTION OSAP05- BR009593 PERSON AUTHORISED TO REPRESENT APPOINTED 23/07/2010 ROBERT SANDERSON -- ADDRESS: THE NORTHERN & SHELL BUILDING NUMBER 10 LOWER THAMES STREET, LONDON, EC3R 6EN

View Document

20/08/1020 August 2010 TRANSACTION OSAP05- BR009593 PERSON AUTHORISED TO REPRESENT APPOINTED 23/07/2010 MARTIN STEPHEN ELLICE -- ADDRESS: THE NORTHERN & SHELL BUILDING NUMBER 10 LOWER THAMES STREET, LONDON, EC3R 6EN

View Document

20/08/1020 August 2010 TRANSACTION OSAP05- BR009593 PERSON AUTHORISED TO REPRESENT APPOINTED 23/07/2010 PAUL MICHAEL ASHFORD -- ADDRESS: THE NORTHERN & SHELL BUILDING NUMBER 10 LOWER THAMES STREET, LONDON, EC3R 6EN

View Document

20/08/1020 August 2010 TRANSACTION OSAP05- BR009593 PERSON AUTHORISED TO REPRESENT APPOINTED 23/07/2010 STANLEY MYERSON -- ADDRESS: THE NORTHERN & SHELL BUILDING NUMBER 10 LOWER THAMES STREET, LONDON, EC3R 6EN

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED DR PAUL MICHAEL ASHFORD

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR STANLEY MYERSON

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MARTIN STEPHEN ELLICE

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR ROBERT SANDERSON

View Document

30/06/1030 June 2010 TRANSACTION OSTM03- BR009593 PERSON AUTHORISED TO ACCEPT TERMINATED 01/04/2010 SARAH FRANCES HAMILTON TINGAY

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR DAVID HOCKLEY

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MISS DAWN ELIZABETH AIREY

View Document

30/06/1030 June 2010 TRANSACTION OSAP05- BR009593 PERSON AUTHORISED TO REPRESENT APPOINTED 01/04/2010 DAVID HOCKLEY -- ADDRESS: 22 LONG ACRE, LONDON, WC2E 9LY

View Document

30/06/1030 June 2010 TRANSACTION OSAP05- BR009593 PERSON AUTHORISED TO REPRESENT APPOINTED 01/04/2010 DAWN ELIZABETH AIREY -- ADDRESS: 22 LONG ACRE, LONDON, WC2E 9LY

View Document

30/06/1030 June 2010 TRANSACTION OSAP07- BR009593 PERSON AUTHORISED TO ACCEPT APPOINTED 01/04/2010 PAUL ANDREW CHINNERY -- ADDRESS: 22 LONG ACRE, LONDON, WC2E 9LY

View Document

30/06/1030 June 2010 BR009593 ADDRESS CHANGE 01/04/10 1 STEPHEN STREET, LONDON, , W1T 1AL

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRANT

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH TINGAY

View Document

30/06/1030 June 2010 TRANSACTION OSTM03- BR009593 PERSON AUTHORISED TO ACCEPT TERMINATED 01/04/2010 ROBERT GRANT

View Document

30/06/1030 June 2010 TRANSACTION OSTM03- BR009593 PERSON AUTHORISED TO REPRESENT TERMINATED 01/04/2010 SARAH FRANCES HAMILTON TINGAY

View Document

30/06/1030 June 2010 TRANSACTION OSTM03- BR009593 PERSON AUTHORISED TO REPRESENT TERMINATED 01/04/2010 ROBERT GRANT

View Document

30/06/1030 June 2010 TRANSACTION OSTM03- BR009593 PERSON AUTHORISED TO ACCEPT TERMINATED 01/04/2010 HELEN LINDA FARNABY

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/01/095 January 2009 CURRSHO FROM 31/05/2008 TO 31/12/2007

View Document

24/09/0724 September 2007 BR009593 PAR APPOINTED TINGAY SARAH FRANCES HAMILTON 23 ROKESLY AVENUE LONDON N8 8NS

View Document

24/09/0724 September 2007 BR009593 PA APPOINTED FARNABY HELEN LINDA 6 CROSS STREET FARNBOROUGH HAMPSHIRE GU14 6AB

View Document

24/09/0724 September 2007 BR009593 REGISTERED

View Document

24/09/0724 September 2007 INITIAL BRANCH REGISTRATION

View Document

24/09/0724 September 2007 BR009593 PAR APPOINTED GRANT ROBERT RAYMOND 29 ROSECROFT WALK PINNER MIDDLESEX HA5 1LJ

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