P7S1 BROADCASTING (UK) LTD

05569122
1 BARTHOLOMEW LANE LONDON ENGLAND EC2N 2AX

Documents

Documents
Date Category Description Pages
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 17 Buy now
03 Jul 2023 accounts Annual Accounts 19 Buy now
01 Jul 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 20 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 20 Buy now
02 Dec 2020 officers Appointment of director (Mrs Wenda Margaretha Adriaanse) 2 Buy now
02 Dec 2020 officers Termination of appointment of director (Wenda Margaretha Adriaanse) 1 Buy now
28 Oct 2020 officers Termination of appointment of director (Michelle O'flaherty) 1 Buy now
09 Oct 2020 officers Appointment of director (Mrs Wenda Margaretha Adriaanse) 2 Buy now
17 Jun 2020 officers Termination of appointment of director (Thilo Potthast) 1 Buy now
17 Jun 2020 officers Appointment of director (Holger Kaempgen) 2 Buy now
25 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 officers Termination of appointment of director (Ronald Rosenboom) 1 Buy now
07 Jan 2020 officers Appointment of director (Mrs Michelle O'flaherty) 2 Buy now
10 Dec 2019 auditors Auditors Resignation Company 2 Buy now
21 Oct 2019 insolvency Solvency Statement dated 18/10/19 1 Buy now
21 Oct 2019 capital Statement of capital (Section 108) 3 Buy now
21 Oct 2019 insolvency Solvency Statement dated 18/10/19 1 Buy now
21 Oct 2019 resolution Resolution 1 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 16 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 17 Buy now
05 Oct 2017 officers Termination of appointment of director (Anthony William Ghee) 1 Buy now
05 Oct 2017 officers Termination of appointment of secretary (Anthony William Ghee) 1 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 16 Buy now
20 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2016 accounts Annual Accounts 17 Buy now
13 Oct 2015 annual-return Annual Return 7 Buy now
02 Oct 2015 accounts Annual Accounts 15 Buy now
21 Oct 2014 accounts Annual Accounts 16 Buy now
07 Oct 2014 annual-return Annual Return 7 Buy now
06 May 2014 auditors Auditors Resignation Company 1 Buy now
24 Apr 2014 auditors Auditors Resignation Company 1 Buy now
13 Mar 2014 incorporation Memorandum Articles 19 Buy now
25 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2013 officers Appointment of director (Ronald Rosenboom) 2 Buy now
06 Dec 2013 officers Termination of appointment of director (Sang-Ki Brands) 1 Buy now
30 Oct 2013 annual-return Annual Return 15 Buy now
15 May 2013 capital Return of Allotment of shares 4 Buy now
14 May 2013 accounts Annual Accounts 19 Buy now
19 Apr 2013 officers Appointment of director (Thilo Potthast) 2 Buy now
19 Apr 2013 officers Appointment of director (Sang-Ki Brands) 2 Buy now
19 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
18 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2013 officers Termination of appointment of director (Erik Korsgaard) 1 Buy now
31 Dec 2012 capital Return of Allotment of shares 4 Buy now
31 Oct 2012 annual-return Annual Return 22 Buy now
11 Jun 2012 accounts Annual Accounts 17 Buy now
20 Dec 2011 capital Statement of capital (Section 108) 4 Buy now
14 Dec 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Dec 2011 insolvency Solvency statement dated 08/12/11 1 Buy now
14 Dec 2011 resolution Resolution 3 Buy now
01 Nov 2011 annual-return Annual Return 14 Buy now
25 May 2011 accounts Annual Accounts 17 Buy now
25 Feb 2011 officers Change of particulars for director (Erik Korsgaard) 3 Buy now
11 Oct 2010 annual-return Annual Return 14 Buy now
06 Sep 2010 officers Appointment of director (Erik Korsgaard) 3 Buy now
03 Aug 2010 officers Termination of appointment of director (Peter Thrane) 2 Buy now
25 Jun 2010 accounts Annual Accounts 17 Buy now
23 Jun 2010 officers Change of particulars for director (Peter Thrane) 3 Buy now
02 Feb 2010 annual-return Annual Return 9 Buy now
03 Nov 2009 accounts Annual Accounts 17 Buy now
17 Jun 2009 annual-return Return made up to 20/09/08; no change of members 10 Buy now
17 Jun 2009 officers Director and secretary's change of particulars / anthony ghee / 10/06/2009 1 Buy now
18 May 2009 address Location of register of members 1 Buy now
14 May 2009 address Location of register of members 1 Buy now
05 Dec 2008 accounts Annual Accounts 17 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from, level 1 building 5 chiswick park, 566 chiswick high road, london, W4 5YA 1 Buy now
09 Sep 2008 officers Director appointed peter thrane 2 Buy now
09 Jun 2008 officers Appointment terminated director amanda glancy 1 Buy now
27 Nov 2007 annual-return Return made up to 20/09/07; no change of members 7 Buy now
02 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Jul 2007 accounts Annual Accounts 17 Buy now
13 Jul 2007 address Registered office changed on 13/07/07 from: falcon house, 115-123 staines road hounslow, middlesex TW3 3LL 1 Buy now
29 Jan 2007 officers New director appointed 2 Buy now
21 Jan 2007 officers Director resigned 1 Buy now
27 Oct 2006 annual-return Return made up to 20/09/06; full list of members 7 Buy now
29 Aug 2006 resolution Resolution 7 Buy now
01 Aug 2006 capital Ad 17/07/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
26 Jun 2006 officers New secretary appointed 2 Buy now
26 Jun 2006 officers Secretary resigned 1 Buy now
01 Jun 2006 address Registered office changed on 01/06/06 from: carmelite, 50 victoria embankment, london, EC4Y 0DX 1 Buy now
05 Apr 2006 resolution Resolution 21 Buy now
31 Jan 2006 officers Director resigned 1 Buy now
31 Jan 2006 officers Director resigned 1 Buy now
31 Jan 2006 officers New director appointed 2 Buy now
31 Jan 2006 officers New director appointed 2 Buy now
30 Jan 2006 address Registered office changed on 30/01/06 from: carmelite, 50 victoria embankment, london, EC4Y 0DX 1 Buy now
30 Jan 2006 address Registered office changed on 30/01/06 from: kohlberg kravis roberts & co LTD, stirling square, 7 carlton gardens, london SW1Y 5AD 1 Buy now
01 Dec 2005 mortgage Particulars of mortgage/charge 11 Buy now