THE MILTON KEYNES BROADCASTING COMPANY LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

07/10/217 October 2021 Director's details changed for Mr John Williams on 2021-10-07

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/10/1318 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/10/1120 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/10/1011 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/01/103 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/11/092 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIEN CONNOLE / 01/10/2009

View Document

23/12/0823 December 2008 DIRECTOR AND SECRETARY APPOINTED CLIVE RONALD POTTERELL

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD MANNING

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MICHAEL DAMIEN CONNOLE

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR WENDY PALLOT

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM:
1 PASSAGE STREET
BRISTOL
BS2 0JF

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/10/0316 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/10/0216 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM:
TERMINAL 4
3B2 STONEHILL GREEN WESTLEA
SWINDON
WILTSHIRE SN5 7HF

View Document

16/10/0016 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/11/9919 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ADOPT MEM AND ARTS 14/08/98

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM:
CHILTERN ROAD
DUNSTABLE
BEDFORDSHIRE
LU6 1HQ

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/03/97

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 NEW SECRETARY APPOINTED

View Document

14/11/9514 November 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 EXEMPTION FROM APPOINTING AUDITORS 30/09/94

View Document

01/03/951 March 1995 S366A DISP HOLDING AGM 30/09/94

View Document

01/03/951 March 1995 S252 DISP LAYING ACC 30/09/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 EXEMPTION FROM APPOINTING AUDITORS 11/03/94

View Document

06/02/956 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

06/02/956 February 1995 EXEMPTION FROM APPOINTING AUDITORS 02/02/95

View Document

06/02/956 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

19/01/9519 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/03/948 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 DIRECTOR RESIGNED

View Document

30/04/9330 April 1993 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

22/12/9222 December 1992 EXEMPTION FROM APPOINTING AUDITORS 10/10/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 EXEMPTION FROM APPOINTING AUDITORS 07/10/91

View Document

22/11/9122 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

22/11/9122 November 1991 EXEMPTION FROM APPOINTING AUDITORS 09/10/90

View Document

22/11/9122 November 1991 EXEMPTION FROM APPOINTING AUDITORS 06/10/89

View Document

22/11/9122 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 08/10/90; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

22/11/9122 November 1991 RETURN MADE UP TO 07/10/91; NO CHANGE OF MEMBERS

View Document

19/02/9019 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/8919 December 1989 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/11/896 November 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

06/11/896 November 1989 EXEMPTION FROM APPOINTING AUDITORS 22/09/88

View Document

01/11/881 November 1988 COMPANY NAME CHANGED
THE CAMBRIDGE AND NEWMARKET BROA
DCASTING COMPANY LIMITED
CERTIFICATE ISSUED ON 02/11/88

View Document

06/07/886 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/05/8813 May 1988 ADOPT MEM AND ARTS 220388

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

15/04/8815 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 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