(CS01) Confirmation statement with no updates 2023-03-14
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2022-09-30
filed on: 17th, March 2023
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 2022-03-14
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2021-09-30
filed on: 2nd, February 2022
| accounts
|
Free Download
(36 pages)
|
(AA) Group of companies' accounts made up to 2020-09-30
filed on: 28th, August 2021
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 2021-03-14
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Db Broadcast Ltd Aurora House 208 Lancaster Way Business Park Ely Cambs CB6 3NX. Change occurred on 2020-08-21. Company's previous address: Kestrel House Sedgeway Business Park Witchford Ely Cambridgeshire CB6 2HY.
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-08-21 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-21 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2019-09-30
filed on: 16th, July 2020
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 2020-03-14
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089403950003, created on 2019-10-14
filed on: 30th, October 2019
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 089403950002, created on 2019-04-18
filed on: 26th, April 2019
| mortgage
|
Free Download
(48 pages)
|
(CH01) On 2019-03-18 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-14
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2018-09-30
filed on: 5th, March 2019
| accounts
|
Free Download
(36 pages)
|
(AA) Group of companies' accounts made up to 2017-09-30
filed on: 20th, March 2018
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates 2018-03-14
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-14
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2016-09-30
filed on: 15th, March 2017
| accounts
|
Free Download
(37 pages)
|
(AA) Group of companies' accounts made up to 2015-09-30
filed on: 24th, June 2016
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-14
filed on: 5th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-14
filed on: 16th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to 2014-09-30
filed on: 4th, February 2015
| accounts
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 2014-06-16
filed on: 21st, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-06-16
filed on: 21st, July 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 23rd, June 2014
| resolution
|
Free Download
(32 pages)
|
(MR01) Registration of charge 089403950001
filed on: 16th, June 2014
| mortgage
|
Free Download
(35 pages)
|
(AA01) Current accounting period shortened from 2015-03-31 to 2014-09-30
filed on: 16th, June 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, March 2014
| incorporation
|
Free Download
(8 pages)
|