THE OFFICE OF THE ADJUDICATOR BROADCAST TRANSMISSION SERVICES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Termination of appointment of Jacqueline Anne Gregory as a director on 2022-03-28

View Document

30/03/2230 March 2022 Appointment of Miss Veronica Jane Branton as a director on 2022-03-28

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

26/09/1826 September 2018 SECOND FILING OF TM01 FOR STEPHEN THOMAS GETTINGS

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MRS JACQUELINE ANNE GREGORY

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GETTINGS

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM, 5TH FLOOR RIVERSIDE HOUSE 2A SOUTHWARK BRIDGE ROAD, LONDON, SE1 9HA

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HOWELL

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR STEPHEN THOMAS GETTINGS

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1516 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

13/09/0913 September 2009 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

18/11/0818 November 2008 ALTER MEMORANDUM 12/11/2008

View Document

18/11/0818 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0830 September 2008 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