WENDY'S BROADCAST SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/10/242 October 2024 | Secretary's details changed for Mr Peter Peregrine Frost on 2024-10-01 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
02/10/242 October 2024 | Director's details changed for Wendy Ann Appleton on 2024-10-01 |
02/10/242 October 2024 | Director's details changed for Mr Peter Peregrine Frost on 2024-10-01 |
02/08/242 August 2024 | Total exemption full accounts made up to 2024-03-31 |
10/07/2410 July 2024 | Notification of Peter Peregrine Frost as a person with significant control on 2016-04-06 |
10/07/2410 July 2024 | Change of details for Mrs Wendy Ann Appleton as a person with significant control on 2024-07-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-03-31 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/11/2027 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES |
08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM EBA, 253, MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG ENGLAND |
08/07/208 July 2020 | Registered office address changed from , Eba, 253, Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 2020-07-08 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
04/09/184 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM C/O C/O DAVID ELLIOTT ASSOCIATES MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER GREATER MANCHESTER M22 5TG |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
07/10/167 October 2016 | Registered office address changed from , C/O C/O David Elliott Associates, Manchester Business Park 3000 Aviator Way, Manchester, Greater Manchester, M22 5TG to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 2016-10-07 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/10/155 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
14/08/1514 August 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 |
02/10/142 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/09/1326 September 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/09/1226 September 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/11/118 November 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN APPLETON / 01/10/2009 |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER PEREGRINE FROST / 01/10/2009 |
21/10/1021 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/09/0930 September 2009 | RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0823 December 2008 | |
23/12/0823 December 2008 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 10-11 MILLBANK HOUSE BOLLIN WALK WILMSLOW CHESHIRE SK9 1BJ |
26/09/0826 September 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/10/079 October 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/03/0723 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0619 October 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/05/065 May 2006 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
14/03/0614 March 2006 | NEW DIRECTOR APPOINTED |
10/10/0510 October 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | |
29/09/0529 September 2005 | REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 62 CHURCH ROAD, GATLEY CHEADLE CHESHIRE SK8 4NQ |
12/11/0412 November 2004 | NEW DIRECTOR APPOINTED |
12/11/0412 November 2004 | NEW SECRETARY APPOINTED |
06/10/046 October 2004 | DIRECTOR RESIGNED |
06/10/046 October 2004 | SECRETARY RESIGNED |
05/10/045 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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