INGENIOUS BROADCASTING 3 PLC

06059965
1640 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AH

Documents

Documents
Date Category Description Pages
10 Feb 2012 gazette Gazette Dissolved Liquidation 1 Buy now
10 Nov 2011 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
12 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
09 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Sep 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Sep 2010 resolution Resolution 1 Buy now
09 Sep 2010 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
25 Aug 2010 officers Termination of appointment of director (James Clayton) 1 Buy now
24 Dec 2009 annual-return Annual Return 22 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
18 Oct 2009 officers Change of particulars for director (Matthew Taylor Bugden) 2 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 (Duncan Murray Reid) 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 30/11/08; full list of members 10 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
03 Jul 2008 accounts Annual Accounts 17 Buy now
20 May 2008 officers Appointment Terminated Director and Secretary susan ford 1 Buy now
20 May 2008 officers Secretary appointed sarah cruickshank 1 Buy now
13 Feb 2008 annual-return Return made up to 22/01/08; full list of members 27 Buy now
17 Dec 2007 address Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG 1 Buy now
09 Sep 2007 auditors Auditors Resignation Company 1 Buy now
31 Aug 2007 officers Director resigned 1 Buy now
15 Aug 2007 capital Ad 10/07/07--------- £ si 1535320@1 3 Buy now
01 Aug 2007 auditors Auditors Resignation Company 1 Buy now
31 Jul 2007 capital Ad 19/07/07--------- £ si 5722@1=5722 £ ic 7095221/7100943 2 Buy now
26 Jul 2007 capital Ad 19/07/07--------- £ si 1201000@1=1201000 £ ic 5894221/7095221 3 Buy now
19 Jul 2007 capital Ad 03/04/07--------- £ si 1535320@1=1535320 £ ic 4358901/5894221 3 Buy now
03 Jul 2007 officers Director's particulars changed 1 Buy now
05 Jun 2007 capital Ad 22/05/07--------- £ si 1559250@1=1559250 £ ic 2799651/4358901 3 Buy now
01 Jun 2007 capital £ ic 2849651/2799651 25/04/07 £ sr 50000@1=50000 1 Buy now
01 Jun 2007 capital Ad 05/04/07--------- £ si 2799650@1=2799650 £ ic 50001/2849651 3 Buy now
27 Apr 2007 address Location of register of members 1 Buy now
19 Feb 2007 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
19 Feb 2007 incorporation Application To Commence Business 3 Buy now
15 Feb 2007 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
15 Feb 2007 incorporation Application To Commence Business 3 Buy now
03 Feb 2007 accounts Accounting reference date extended from 31/01/08 to 31/03/08 1 Buy now
22 Jan 2007 incorporation Incorporation Company 34 Buy now