ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED

07252533
MEDIA HOUSE PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6EA

Documents

Documents
Date Category Description Pages
27 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
30 Jun 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2021 accounts Annual Accounts 10 Buy now
02 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
02 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 46 Buy now
02 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Oct 2020 accounts Annual Accounts 10 Buy now
01 Oct 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Oct 2020 capital Statement of capital (Section 108) 3 Buy now
01 Oct 2020 insolvency Solvency Statement dated 15/09/20 1 Buy now
01 Oct 2020 resolution Resolution 1 Buy now
28 Sep 2020 capital Return of Allotment of shares 3 Buy now
07 Aug 2020 incorporation Memorandum Articles 11 Buy now
07 Aug 2020 resolution Resolution 2 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 8 Buy now
15 Mar 2019 officers Change of particulars for director (Diedre Ann Ford) 2 Buy now
27 Feb 2019 officers Appointment of corporate secretary (Bauer Group Secretariat Limited) 2 Buy now
27 Feb 2019 officers Termination of appointment of secretary (Paul Charman) 1 Buy now
27 Feb 2019 officers Termination of appointment of director (Paul Adrian Smith) 1 Buy now
27 Feb 2019 officers Termination of appointment of director (Carol Dawn Edwards) 1 Buy now
27 Feb 2019 officers Appointment of director (Mrs Sarah Jane Vickery) 2 Buy now
27 Feb 2019 officers Appointment of director (Mr Paul Anthony Keenan) 2 Buy now
27 Feb 2019 officers Appointment of director (Diedre Ann Ford) 2 Buy now
27 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2018 accounts Annual Accounts 9 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Oct 2017 accounts Annual Accounts 2 Buy now
30 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2017 accounts Change Account Reference Date Company Previous Extended 2 Buy now
06 Mar 2017 officers Termination of appointment of director (Leigh Hemmings) 1 Buy now
06 Mar 2017 officers Termination of appointment of director (Jonathan Roy Hemmings) 1 Buy now
10 Feb 2017 officers Appointment of secretary (Paul Charman) 2 Buy now
10 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2017 officers Termination of appointment of director (Gerald David Larman Zierler) 1 Buy now
09 Feb 2017 officers Termination of appointment of director (Stephane Derone) 1 Buy now
09 Feb 2017 officers Appointment of director (Mrs Carol Dawn Edwards) 2 Buy now
09 Feb 2017 officers Appointment of director (Mr Paul Adrian Smith) 2 Buy now
31 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 11 Buy now
14 Oct 2016 officers Termination of appointment of director (David Alan Cocks) 1 Buy now
30 Jun 2016 accounts Annual Accounts 4 Buy now
27 Apr 2016 officers Termination of appointment of director (Benjamin James Palmer) 1 Buy now
27 Apr 2016 officers Termination of appointment of secretary (Benjamin James Palmer) 1 Buy now
03 Nov 2015 annual-return Annual Return 8 Buy now
21 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
18 Sep 2015 officers Appointment of director (Mr Jonathan Roy Hemmings) 2 Buy now
18 Sep 2015 officers Appointment of director (Ms Leigh Hemmings) 2 Buy now
18 Sep 2015 officers Appointment of director (Mr Stephane Derone) 2 Buy now
30 Jun 2015 accounts Annual Accounts 4 Buy now
10 Feb 2015 officers Change of particulars for director (Mr Gerald David Larman Zierler) 2 Buy now
12 Jan 2015 officers Termination of appointment of director (Howard Stephen Bowles) 1 Buy now
12 Jan 2015 officers Termination of appointment of director (David Alfred Lovell) 1 Buy now
16 Oct 2014 annual-return Annual Return 8 Buy now
08 Jul 2014 accounts Annual Accounts 5 Buy now
14 May 2014 annual-return Annual Return 8 Buy now
14 May 2014 capital Return of Allotment of shares 4 Buy now
17 Mar 2014 capital Return of Allotment of shares 4 Buy now
17 Mar 2014 capital Return of Allotment of shares 4 Buy now
14 Jan 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Sep 2013 capital Return of Allotment of shares 4 Buy now
18 Sep 2013 resolution Resolution 1 Buy now
10 Sep 2013 officers Change of particulars for director (Mr David Alfred Lovell) 2 Buy now
10 Sep 2013 officers Change of particulars for director (Mr Benjamin James Palmer) 2 Buy now
10 Sep 2013 officers Change of particulars for director (Mr Howard Stephen Bowles) 2 Buy now
09 Sep 2013 officers Change of particulars for director (Gerald David Larman Zieler) 2 Buy now
05 Sep 2013 officers Appointment of director (Gerald David Larman Zieler) 2 Buy now
05 Sep 2013 officers Appointment of director (Mr David Alan Cocks) 2 Buy now
21 May 2013 annual-return Annual Return 6 Buy now
07 May 2013 mortgage Registration of a charge 38 Buy now
11 Mar 2013 officers Appointment of secretary (Mr Benjamin James Palmer) 1 Buy now
11 Mar 2013 officers Termination of appointment of secretary (Jane Lovell) 1 Buy now
06 Mar 2013 capital Return of Allotment of shares 4 Buy now
06 Mar 2013 capital Return of Allotment of shares 4 Buy now
06 Mar 2013 capital Return of Allotment of shares 4 Buy now
06 Mar 2013 officers Appointment of director (Mr Howard Stephen Bowles) 2 Buy now
05 Mar 2013 capital Return of Allotment of shares 3 Buy now
05 Mar 2013 capital Return of Allotment of shares 3 Buy now
05 Mar 2013 capital Return of Allotment of shares 3 Buy now
01 Mar 2013 resolution Resolution 1 Buy now
28 Feb 2013 capital Notice of name or other designation of class of shares 2 Buy now
25 Feb 2013 officers Appointment of director (Mr Benjamin James Palmer) 2 Buy now
25 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2013 accounts Annual Accounts 2 Buy now
07 Feb 2013 resolution Resolution 2 Buy now
29 May 2012 annual-return Annual Return 4 Buy now