THE BROADCAST BUSINESS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/02/2524 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
| 18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
| 03/02/243 February 2024 | Amended micro company accounts made up to 2023-03-31 |
| 02/12/232 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-01-28 with no updates |
| 28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
| 17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 14/04/2114 April 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
| 27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/04/1612 April 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 05/01/165 January 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMSON |
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/03/1517 March 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/04/1414 April 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/03/1311 March 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/04/1223 April 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
| 23/04/1223 April 2012 | APPOINTMENT TERMINATED, DIRECTOR FINBARR HOPSON |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/03/1111 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
| 26/11/1026 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 25/03/1025 March 2010 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
| 08/03/108 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / FRANCINE CHANTAL FLETCHER JORDACHE / 20/02/2010 |
| 08/03/108 March 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FINBARR HOPSON / 20/02/2010 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN THOMSON / 20/02/2010 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL FLETCHER / 20/02/2010 |
| 19/01/1019 January 2010 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM SECOND FLOOR 1 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE |
| 06/04/096 April 2009 | DIRECTOR APPOINTED FINBARR HOPSON |
| 06/04/096 April 2009 | DIRECTOR APPOINTED RICHARD THOMSON |
| 20/03/0920 March 2009 | SECRETARY APPOINTED FRANCINE CHANTAL FLETCHER JORDACHE |
| 20/03/0920 March 2009 | DIRECTOR APPOINTED STEVEN PAUL FLETCHER |
| 16/03/0916 March 2009 | COMPANY NAME CHANGED VUUBOX LTD CERTIFICATE ISSUED ON 18/03/09 |
| 01/02/091 February 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 28/01/0928 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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