INGENIOUS BROADCASTING 2 PLC

06005302
1640 PARKWAY SOLENT BUSINESS PARK FAREHAM HAMPSHIRE PO17 7AH

Documents

Documents
Date Category Description Pages
09 Dec 2011 gazette Gazette Dissolved Liquidation 1 Buy now
09 Sep 2011 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
23 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
08 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jun 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 May 2010 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
28 May 2010 resolution Resolution 1 Buy now
23 Dec 2009 annual-return Annual Return 23 Buy now
29 Oct 2009 officers Change of particulars for director (Matthew Taylor Bugden) 2 Buy now
20 Oct 2009 officers Change of particulars for director (John Leonard Boyton) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Neil Andrew Forster) 2 Buy now
19 Oct 2009 officers Change of particulars for secretary (Sarah Cruickshank) 1 Buy now
17 Oct 2009 officers Change of particulars for director (Sebastian James Speight) 2 Buy now
17 Oct 2009 officers Change of particulars for director (James Henry Michael Clayton) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Sebastian James Speight) 2 Buy now
06 Oct 2009 address Move Registers To Sail Company 2 Buy now
06 Oct 2009 address Change Sail Address Company 2 Buy now
02 Oct 2009 resolution Resolution 17 Buy now
19 Aug 2009 accounts Annual Accounts 18 Buy now
16 Jun 2009 officers Appointment Terminated Director patrick mckenna 1 Buy now
12 Jun 2009 officers Director appointed sebastian james speight 1 Buy now
09 Jun 2009 officers Director appointed matthew taylor bugden 1 Buy now
03 Jun 2009 officers Director appointed james henry michael clayton 1 Buy now
27 Dec 2008 annual-return Return made up to 21/11/08; full list of members 11 Buy now
16 Oct 2008 address Location of register of members 1 Buy now
02 Sep 2008 officers Director appointed neil andrew forster 1 Buy now
20 May 2008 officers Secretary appointed sarah cruickshank 1 Buy now
20 May 2008 officers Appointment Terminated Director and Secretary susan ford 1 Buy now
07 May 2008 accounts Annual Accounts 17 Buy now
17 Dec 2007 address Registered office changed on 17/12/07 from: 12 new fetter lane, london, EC4A 1AG 1 Buy now
05 Dec 2007 annual-return Return made up to 21/11/07; full list of members 29 Buy now
09 Sep 2007 auditors Auditors Resignation Company 1 Buy now
31 Aug 2007 officers Director resigned 1 Buy now
01 Aug 2007 auditors Auditors Resignation Company 1 Buy now
01 Jun 2007 capital £ ic 7814002/7764002 25/04/07 £ sr 50000@1=50000 1 Buy now
19 Apr 2007 capital Ad 06/04/07--------- £ si 840000@1=840000 £ ic 6974002/7814002 3 Buy now
19 Apr 2007 capital Ad 03/04/07--------- £ si 2911000@1=2911000 £ ic 4063002/6974002 3 Buy now
04 Apr 2007 capital Ad 21/03/07--------- £ si 1437000@1=1437000 £ ic 2626002/4063002 3 Buy now
16 Mar 2007 capital Ad 02/03/07--------- £ si 596000@1=596000 £ ic 2030002/2626002 3 Buy now
22 Feb 2007 capital Ad 09/02/07--------- £ si 1980000@1=1980000 £ ic 50002/2030002 3 Buy now
11 Dec 2006 capital Ad 29/11/06--------- £ si 50000@1=50000 £ ic 2/50002 2 Buy now
08 Dec 2006 accounts Accounting reference date extended from 30/11/07 to 31/03/08 1 Buy now
30 Nov 2006 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
30 Nov 2006 incorporation Application To Commence Business 3 Buy now
21 Nov 2006 incorporation Incorporation Company 34 Buy now