(CS01) Confirmation statement with no updates October 22, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 22, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 21, 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 21, 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 21, 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 21, 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 22, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 22, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 22, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 30, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 30, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 30, 2019 new director was appointed.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 22, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Fox Fold House Steventon Road East Hanney Wantage OX12 0HS. Change occurred on May 31, 2018. Company's previous address: The Old Manor Poffley End Hailey Witney OX29 9UW England.
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 22, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address The Old Manor Poffley End Hailey Witney OX29 9UW. Change occurred on March 24, 2017. Company's previous address: 6 Church Green Witney Oxfordshire OX28 4AW.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) On September 30, 2016 new director was appointed.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 22, 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 22, 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 22, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on July 21, 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On July 21, 2014 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed thomson broadcast LIMITEDcertificate issued on 06/12/13
filed on: 6th, December 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, December 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 29, 2013
filed on: 29th, November 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 29th, November 2013
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 15, 2013
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 22, 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 15, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AD01) Company moved to new address on September 30, 2013. Old Address: 6Th Floor 77 Gracechurch Street London EC3V 0AS
filed on: 30th, September 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 22, 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 7th, November 2012
| accounts
|
Free Download
(17 pages)
|
(AP01) On November 5, 2012 new director was appointed.
filed on: 5th, November 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 25, 2012
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) On October 25, 2012 new director was appointed.
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 11, 2012
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
(CH01) On October 22, 2011 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 22, 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 24, 2011
filed on: 24th, October 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 24, 2011
filed on: 24th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) On October 24, 2011 new director was appointed.
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 18, 2011. Old Address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
filed on: 18th, July 2011
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2011
filed on: 20th, April 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2010
| incorporation
|
Free Download
(35 pages)
|