HARMONY BROADCASTING LIMITED

04100856
SMITHY FARM HOPPERTON KNARESBOROUGH HG5 8NX

Documents

Documents
Date Category Description Pages
05 Jan 2024 accounts Annual Accounts 3 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 3 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 3 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 3 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 2 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2019 accounts Annual Accounts 2 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 accounts Annual Accounts 3 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2016 accounts Annual Accounts 4 Buy now
05 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2016 accounts Annual Accounts 3 Buy now
29 Nov 2015 annual-return Annual Return 6 Buy now
02 Jan 2015 accounts Annual Accounts 3 Buy now
12 Nov 2014 annual-return Annual Return 6 Buy now
22 Jan 2014 accounts Annual Accounts 4 Buy now
03 Dec 2013 annual-return Annual Return 6 Buy now
03 Jan 2013 accounts Annual Accounts 4 Buy now
16 Nov 2012 annual-return Annual Return 7 Buy now
15 Nov 2012 officers Termination of appointment of director (James Wilson) 1 Buy now
04 Jan 2012 accounts Annual Accounts 4 Buy now
04 Nov 2011 annual-return Annual Return 7 Buy now
18 Feb 2011 accounts Annual Accounts 4 Buy now
05 Nov 2010 annual-return Annual Return 7 Buy now
31 Dec 2009 accounts Annual Accounts 4 Buy now
09 Dec 2009 annual-return Annual Return 6 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Paul Christopher Donald Parkin) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Jeremy Paul Gartland) 2 Buy now
09 Dec 2009 officers Change of particulars for director (James Edward Wilson) 2 Buy now
03 Dec 2009 officers Termination of appointment of director (David Parker) 1 Buy now
03 Dec 2009 officers Termination of appointment of director (Brian Cooper) 1 Buy now
03 Dec 2009 officers Termination of appointment of director (Fresh Radio Limited) 1 Buy now
27 Feb 2009 accounts Annual Accounts 3 Buy now
17 Nov 2008 annual-return Return made up to 02/11/08; full list of members 6 Buy now
17 Nov 2008 officers Secretary appointed mr paul christopher parkin 1 Buy now
17 Nov 2008 officers Appointment terminated secretary brian cooper 1 Buy now
18 Feb 2008 accounts Annual Accounts 7 Buy now
15 Nov 2007 annual-return Return made up to 02/11/07; full list of members 4 Buy now
05 Mar 2007 accounts Annual Accounts 7 Buy now
06 Nov 2006 annual-return Return made up to 02/11/06; full list of members 4 Buy now
13 Jan 2006 annual-return Return made up to 02/11/05; full list of members 11 Buy now
27 Jul 2005 capital Ad 13/07/05--------- £ si 479@1=479 £ ic 15521/16000 2 Buy now
11 Jul 2005 accounts Annual Accounts 6 Buy now
10 Jul 2005 officers New director appointed 2 Buy now
16 Jun 2005 capital Ad 28/04/05--------- £ si 10520@1=10520 £ ic 5001/15521 2 Buy now
25 Feb 2005 officers Director resigned 1 Buy now
24 Feb 2005 accounts Annual Accounts 6 Buy now
11 Feb 2005 officers New director appointed 2 Buy now
30 Dec 2004 officers New director appointed 2 Buy now
07 Dec 2004 annual-return Return made up to 02/11/04; full list of members 9 Buy now
03 Feb 2004 capital Nc inc already adjusted 13/11/03 1 Buy now
03 Feb 2004 resolution Resolution 1 Buy now
18 Dec 2003 accounts Annual Accounts 7 Buy now
14 Nov 2003 annual-return Return made up to 02/11/03; full list of members 9 Buy now
14 Oct 2003 officers Director resigned 1 Buy now
11 Mar 2003 officers Secretary resigned 1 Buy now
11 Mar 2003 officers New secretary appointed 1 Buy now
11 Mar 2003 address Registered office changed on 11/03/03 from: loughrigg scarsdale ridge, bardsey leeds west yorkshire LS17 9BP 1 Buy now
30 Nov 2002 annual-return Return made up to 02/11/02; full list of members 9 Buy now
04 Sep 2002 accounts Annual Accounts 6 Buy now
25 Jan 2002 capital Ad 10/01/02--------- £ si 5000@1=5000 £ ic 1/5001 2 Buy now
27 Nov 2001 annual-return Return made up to 02/11/01; full list of members 7 Buy now
17 Oct 2001 accounts Accounting reference date extended from 30/11/01 to 30/04/02 1 Buy now
27 Dec 2000 officers New director appointed 2 Buy now
12 Dec 2000 officers New director appointed 2 Buy now
12 Dec 2000 officers New director appointed 2 Buy now
12 Dec 2000 officers New director appointed 2 Buy now
08 Nov 2000 officers Secretary resigned 1 Buy now
08 Nov 2000 officers Director resigned 2 Buy now
08 Nov 2000 officers New secretary appointed 2 Buy now
08 Nov 2000 officers New director appointed 2 Buy now
08 Nov 2000 address Registered office changed on 08/11/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR 2 Buy now
02 Nov 2000 incorporation Incorporation Company 10 Buy now