(AD01) Address change date: Tue, 30th Jan 2024. New Address: London Broadcasting House Bbc Club Sports and Leisure Ltd Portland Place London W1A 1AA. Previous address: C/O Achmet Mouchterem Wogan House Bbc Club 99 Great Portland Street London W1A 1AA England
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Apr 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 20th Aug 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 20th Aug 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Aug 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Apr 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Apr 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 3rd Dec 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Apr 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 30th Jan 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Thu, 2nd Mar 2017 - the day director's appointment was terminated
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Jan 2017 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Jan 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 13th Jan 2017. New Address: C/O Achmet Mouchterem Wogan House Bbc Club 99 Great Portland Street London W1A 1AA. Previous address: C/O Dino Portelli Western House Bbc Club Western House 99 Great Portland Street London W1A 1AA
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 9th Apr 2016, no shareholders list
filed on: 12th, April 2016
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 10th, March 2016
| resolution
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 9th Apr 2015, no shareholders list
filed on: 9th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On Tue, 24th Mar 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Nov 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 15th Jul 2014 - the day director's appointment was terminated
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Wed, 11th Jun 2014 - the day director's appointment was terminated
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 1st May 2014, no shareholders list
filed on: 2nd, May 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On Thu, 1st May 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 21st Jan 2014. Old Address: C/O Mrs Estelle Silva Bbc Club Western House 99 Great Portland Street London W1A 1AA United Kingdom
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
(TM01) Tue, 17th Dec 2013 - the day director's appointment was terminated
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 31st Mar 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Thu, 8th Aug 2013 - the day director's appointment was terminated
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Apr 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Apr 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 1st Apr 2013, no shareholders list
filed on: 3rd, April 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 10th Jan 2013. Old Address: C/O Mrs Estelle Silva Bbc Club 99 Great Portland London W1A 1AA United Kingdom
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 10th Jan 2013. Old Address: Bbc White City 201 Wood Lane London W12 7TS
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Mar 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 1st Apr 2012, no shareholders list
filed on: 3rd, April 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On Wed, 9th Nov 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 7th Nov 2011 - the day director's appointment was terminated
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Thu, 31st Mar 2011
filed on: 2nd, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 1st Apr 2011, no shareholders list
filed on: 12th, April 2011
| annual return
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Apr 2011 to Thu, 31st Mar 2011
filed on: 31st, January 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 19th Jan 2011 new director was appointed.
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 19th Jan 2011 new director was appointed.
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Wed, 12th Jan 2011 - the day director's appointment was terminated
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Jun 2010 new director was appointed.
filed on: 22nd, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 22nd Jun 2010 new director was appointed.
filed on: 22nd, June 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2010
| incorporation
|
Free Download
(36 pages)
|