THOMSON BROADBAND UK LIMITED

00871445
16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

Documents

Documents
Date Category Description Pages
02 Sep 2024 officers Appointment of director (Mr Francois Yves Jean-Marie Allain) 2 Buy now
02 Sep 2024 officers Appointment of director (Mr Daniel Strock Zambrano) 2 Buy now
02 Sep 2024 officers Termination of appointment of director (Timothy Robert Spence) 1 Buy now
02 Sep 2024 officers Appointment of director (Mr Lars Ihlen) 2 Buy now
17 Jun 2024 accounts Annual Accounts 13 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Oct 2023 accounts Annual Accounts 13 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 13 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 officers Appointment of director (Timothy Robert Spence) 2 Buy now
23 Nov 2021 officers Termination of appointment of director (Sophie Ida Jacqueline Le Menaheze) 1 Buy now
23 Nov 2021 officers Termination of appointment of secretary (Sophie Ida Jacqueline Le Menaheze) 1 Buy now
17 Aug 2021 accounts Annual Accounts 13 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 13 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 19 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2019 officers Change of particulars for director (Ms Sophie Ida Jacqueline Le Menaheze) 2 Buy now
03 Jan 2019 officers Change of particulars for director (Ms Sophie Ida Jacqueline Le Menaheze) 2 Buy now
11 Sep 2018 accounts Annual Accounts 19 Buy now
15 Mar 2018 capital Return of Allotment of shares 3 Buy now
08 Mar 2018 resolution Resolution 1 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2018 officers Change of particulars for director (Ms Sophie Ida Jacqueline Le Menaheze) 2 Buy now
30 Nov 2017 officers Termination of appointment of director (Carol Parke) 1 Buy now
23 Aug 2017 accounts Annual Accounts 18 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 20 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 15 Buy now
28 Jan 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 15 Buy now
13 Feb 2014 officers Change of particulars for director (Mrs Carol Parke) 2 Buy now
12 Feb 2014 annual-return Annual Return 5 Buy now
12 Feb 2014 officers Change of particulars for director (Ms Sophie Ida Jacqueline Le Menaheze) 2 Buy now
12 Feb 2014 officers Change of particulars for secretary (Ms Sophie Ida Jacqueline Le Menaheze) 1 Buy now
30 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Nov 2013 officers Appointment of director (Ms Sophie Ida Jacqueline Le Menaheze) 2 Buy now
19 Nov 2013 officers Termination of appointment of director (Alfred De Lassence) 1 Buy now
04 Oct 2013 accounts Annual Accounts 21 Buy now
23 Sep 2013 officers Appointment of secretary (Ms Sophie Ida Jacqueline Le Menaheze) 1 Buy now
23 Sep 2013 officers Termination of appointment of secretary (Philippe Andrau) 1 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
28 Jan 2013 accounts Annual Accounts 20 Buy now
28 Jan 2013 officers Change of particulars for director (Mrs Carol Parke) 2 Buy now
11 Oct 2012 officers Termination of appointment of director (Stephen Thompson) 1 Buy now
08 May 2012 officers Appointment of director (Mrs Carol Parke) 2 Buy now
04 May 2012 officers Termination of appointment of director (Frederic Jaillard) 1 Buy now
19 Jan 2012 annual-return Annual Return 5 Buy now
19 Jan 2012 officers Change of particulars for secretary (Mr Philippe Andrau) 2 Buy now
19 Jan 2012 officers Appointment of secretary (Mr Philippe Andrau) 2 Buy now
09 Dec 2011 accounts Annual Accounts 21 Buy now
22 Nov 2011 officers Termination of appointment of secretary (Aaron Ross) 1 Buy now
22 Nov 2011 officers Appointment of secretary (Mr Philippe Andrau) 2 Buy now
20 Jul 2011 officers Appointment of secretary (Mr Aaron Wolfe Ross) 2 Buy now
20 Jul 2011 officers Termination of appointment of secretary (Carole Jais) 1 Buy now
27 Jan 2011 annual-return Annual Return 5 Buy now
27 Jan 2011 officers Change of particulars for director (Stephen Thompson) 2 Buy now
11 Oct 2010 officers Appointment of director (Mr Alfred Jean, Bernard De Lassence) 2 Buy now
07 Oct 2010 officers Termination of appointment of director (Samia Allouache) 1 Buy now
05 Oct 2010 accounts Annual Accounts 23 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (Frederic Jillard) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Stephen Thompson) 2 Buy now
16 Mar 2010 officers Change of particulars for director (Samia Allouache) 2 Buy now
05 Nov 2009 accounts Annual Accounts 22 Buy now
30 Apr 2009 officers Director appointed stephen thompson 2 Buy now
26 Feb 2009 officers Secretary appointed mrs carole yvonne marcelle jais 1 Buy now
26 Feb 2009 officers Appointment terminated secretary geraldine le maire 1 Buy now
23 Feb 2009 accounts Annual Accounts 21 Buy now
19 Feb 2009 officers Appointment terminated director ghislain lescuyer 1 Buy now
19 Feb 2009 officers Director appointed frederic jillard 2 Buy now
19 Feb 2009 officers Appointment terminate, director andre roy logged form 1 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from, unit 1 talbot green business, park heol y twyn, pontyclun, mid glamorgan, CF72 9FG 1 Buy now
05 Jan 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
05 Jan 2009 officers Appointment terminated director andre roy 1 Buy now
21 Jul 2008 officers Director appointed samia allouache 2 Buy now
23 Jan 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
02 Nov 2007 accounts Annual Accounts 21 Buy now
23 Mar 2007 officers Director resigned 1 Buy now
29 Jan 2007 annual-return Return made up to 31/12/06; full list of members 7 Buy now
12 Dec 2006 officers New director appointed 2 Buy now
12 Dec 2006 officers Director resigned 1 Buy now
02 Nov 2006 accounts Annual Accounts 20 Buy now
23 Jun 2006 officers Director resigned 1 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: unit 10, llantrisant business park, llantrisant, pontyclun CF72 8LF 1 Buy now
24 Jan 2006 annual-return Return made up to 31/12/05; full list of members 8 Buy now
09 Nov 2005 accounts Annual Accounts 21 Buy now
03 Feb 2005 annual-return Return made up to 31/12/04; full list of members 8 Buy now
02 Nov 2004 accounts Annual Accounts 22 Buy now
16 Mar 2004 officers New secretary appointed 2 Buy now
16 Mar 2004 officers Secretary resigned 1 Buy now
25 Jan 2004 annual-return Return made up to 31/12/03; full list of members 8 Buy now
31 Oct 2003 accounts Annual Accounts 22 Buy now
19 Sep 2003 officers Director resigned 1 Buy now
19 Sep 2003 officers New director appointed 2 Buy now
11 Mar 2003 officers Director resigned 1 Buy now