PHOENIX BROADCASTING LIMITED

05433102
3 PHOENIX HOUSE, 5 WAVERLEY ROAD CROUCH END LONDON N8 9QU

Documents

Documents
Date Category Description Pages
26 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 accounts Annual Accounts 4 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 4 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 accounts Annual Accounts 3 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 accounts Annual Accounts 5 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2019 accounts Annual Accounts 2 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 accounts Annual Accounts 2 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 accounts Annual Accounts 3 Buy now
17 May 2016 annual-return Annual Return 3 Buy now
29 Jan 2016 accounts Annual Accounts 3 Buy now
29 Apr 2015 annual-return Annual Return 3 Buy now
18 Dec 2014 accounts Annual Accounts 3 Buy now
02 May 2014 annual-return Annual Return 3 Buy now
08 Jan 2014 accounts Annual Accounts 3 Buy now
14 May 2013 annual-return Annual Return 3 Buy now
21 Jan 2013 accounts Annual Accounts 3 Buy now
02 May 2012 annual-return Annual Return 3 Buy now
02 May 2012 officers Change of particulars for director (Andrew Cheal) 2 Buy now
02 May 2012 officers Change of particulars for secretary (David Cheal) 1 Buy now
17 Jan 2012 accounts Annual Accounts 3 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
19 Jan 2011 accounts Annual Accounts 3 Buy now
30 Apr 2010 annual-return Annual Return 4 Buy now
30 Apr 2010 officers Change of particulars for director (Andrew Cheal) 2 Buy now
01 Feb 2010 accounts Annual Accounts 7 Buy now
22 May 2009 annual-return Return made up to 22/04/09; full list of members 3 Buy now
11 Feb 2009 accounts Annual Accounts 6 Buy now
04 Jun 2008 annual-return Return made up to 22/04/08; full list of members 6 Buy now
22 Jan 2008 accounts Annual Accounts 6 Buy now
10 Sep 2007 officers Secretary resigned 1 Buy now
10 Sep 2007 officers New secretary appointed 2 Buy now
10 Sep 2007 resolution Resolution 1 Buy now
10 Sep 2007 address Registered office changed on 10/09/07 from: avco house 6 albert road barnet hertfordshire EN4 9SH 1 Buy now
09 Sep 2007 accounts Annual Accounts 7 Buy now
11 May 2007 annual-return Return made up to 22/04/07; full list of members 5 Buy now
19 May 2006 annual-return Return made up to 22/04/06; full list of members 5 Buy now
19 May 2005 address Registered office changed on 19/05/05 from: avco house 6, albert road east barnet barnet hertfordshire EN4 9SH 1 Buy now
19 May 2005 officers New director appointed 2 Buy now
19 May 2005 officers New secretary appointed 2 Buy now
19 May 2005 capital Ad 22/04/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
06 May 2005 resolution Resolution 6 Buy now
27 Apr 2005 address Registered office changed on 27/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
27 Apr 2005 officers Director resigned 1 Buy now
27 Apr 2005 officers Secretary resigned 1 Buy now
22 Apr 2005 incorporation Incorporation Company 16 Buy now