Download leads from Nexok and grow your business. Find out more

Broadcast Investments Limited

Documents

Total Documents250
Total Pages1,294

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off
12 September 2017Final Gazette dissolved via voluntary strike-off
8 July 2017Voluntary strike-off action has been suspended
8 July 2017Voluntary strike-off action has been suspended
6 June 2017First Gazette notice for voluntary strike-off
6 June 2017First Gazette notice for voluntary strike-off
24 May 2017Application to strike the company off the register
24 May 2017Application to strike the company off the register
26 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 April 2017Solvency Statement dated 30/03/17
26 April 2017Solvency Statement dated 30/03/17
3 April 2017Confirmation statement made on 5 March 2017 with updates
3 April 2017Confirmation statement made on 5 March 2017 with updates
17 November 2016Satisfaction of charge 033281240004 in full
17 November 2016Satisfaction of charge 033281240005 in full
17 November 2016Satisfaction of charge 033281240004 in full
17 November 2016Satisfaction of charge 033281240005 in full
30 September 2016Accounts for a dormant company made up to 31 December 2015
30 September 2016Accounts for a dormant company made up to 31 December 2015
5 September 2016Registration of charge 033281240005, created on 26 August 2016
5 September 2016Registration of charge 033281240005, created on 26 August 2016
20 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 22,388
20 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 22,388
15 March 2016Termination of appointment of Jacqueline Mary Marsh as a director on 2 March 2016
15 March 2016Appointment of Mr Paul John Horton as a director on 29 February 2016
15 March 2016Appointment of Mr Paul John Horton as a director on 29 February 2016
15 March 2016Termination of appointment of Jacqueline Mary Marsh as a director on 2 March 2016
8 November 2015Accounts for a dormant company made up to 28 December 2014
8 November 2015Accounts for a dormant company made up to 31 December 2014
8 November 2015Accounts for a dormant company made up to 31 December 2014
2 July 2015Termination of appointment of Guy Frederick St John Eaton as a director on 18 May 2015
2 July 2015Termination of appointment of Guy Frederick St John Eaton as a director on 18 May 2015
30 June 2015Director's details changed for Mrs Jacqueline Mary Marsh on 18 May 2015
30 June 2015Director's details changed for Mrs Jacqueline Mary Marsh on 18 May 2015
30 June 2015Appointment of Mr Timothy Banks as a director on 18 May 2015
30 June 2015Appointment of Mr Timothy Banks as a director on 18 May 2015
30 June 2015Appointment of Mrs Jacqueline Mary Marsh as a director on 18 May 2015
30 June 2015Appointment of Mrs Jacqueline Mary Marsh as a director on 18 May 2015
4 June 2015Termination of appointment of Ian Graham Cooper as a director on 6 May 2015
4 June 2015Termination of appointment of Ian Graham Cooper as a director on 6 May 2015
4 June 2015Termination of appointment of Ian Graham Cooper as a director on 6 May 2015
8 April 2015Appointment of Mr Guy Frederick St John Eaton as a director on 23 March 2015
8 April 2015Termination of appointment of Martin Mulligan as a director on 23 March 2015
8 April 2015Termination of appointment of Martin Mulligan as a director on 23 March 2015
8 April 2015Appointment of Mr Guy Frederick St John Eaton as a director on 23 March 2015
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 22,388
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 22,388
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 22,388
12 March 2015Termination of appointment of Ray John Cross as a director on 12 March 2015
12 March 2015Termination of appointment of Ray John Cross as a director on 12 March 2015
1 October 2014Accounts for a dormant company made up to 28 December 2013
1 October 2014Accounts for a dormant company made up to 28 December 2013
11 June 2014Termination of appointment of Peter Fredericks as a director
11 June 2014Termination of appointment of Peter Fredericks as a director
9 May 2014Registered office address changed from Hartman House Danehill Lower Earley Reading Berkshire RG6 4PB on 9 May 2014
9 May 2014Registered office address changed from Hartman House Danehill Lower Earley Reading Berkshire RG6 4PB on 9 May 2014
9 May 2014Registered office address changed from Hartman House Danehill Lower Earley Reading Berkshire RG6 4PB on 9 May 2014
4 April 2014Satisfaction of charge 3 in full
4 April 2014Satisfaction of charge 3 in full
3 April 2014Appointment of Mr Martin Mulligan as a director
3 April 2014Appointment of Mr Martin Mulligan as a director
27 March 2014Registration of charge 033281240004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
27 March 2014Registration of charge 033281240004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
19 March 2014Appointment of Ray Cross as a director
19 March 2014Termination of appointment of Simon Derry as a director
19 March 2014Appointment of Ray Cross as a director
19 March 2014Termination of appointment of Graham Pitman as a director
19 March 2014Termination of appointment of Graham Pitman as a director
19 March 2014Appointment of Ian Cooper as a director
19 March 2014Appointment of Ian Cooper as a director
19 March 2014Termination of appointment of Simon Derry as a director
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 22,388
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 22,388
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 22,388
17 April 2013Accounts for a dormant company made up to 29 December 2012
17 April 2013Accounts for a dormant company made up to 29 December 2012
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
18 June 2012Accounts for a dormant company made up to 31 December 2011
18 June 2012Accounts for a dormant company made up to 31 December 2011
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
13 September 2011Accounts for a dormant company made up to 31 December 2010
13 September 2011Accounts for a dormant company made up to 31 December 2010
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
10 December 2010Director's details changed for Peter George Fredericks on 9 November 2010
10 December 2010Director's details changed for Peter George Fredericks on 9 November 2010
10 December 2010Director's details changed for Peter George Fredericks on 9 November 2010
29 September 2010Total exemption full accounts made up to 31 December 2009
29 September 2010Total exemption full accounts made up to 31 December 2009
31 August 2010Director's details changed for Peter George Fredericks on 15 August 2010
31 August 2010Director's details changed for Peter George Fredericks on 15 August 2010
27 August 2010Director's details changed for Peter George Fredericks on 15 August 2010
27 August 2010Director's details changed for Peter George Fredericks on 15 August 2010
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
16 January 2010Accounts for a dormant company made up to 31 December 2008
16 January 2010Accounts for a dormant company made up to 31 December 2008
8 April 2009Return made up to 05/03/09; full list of members
8 April 2009Return made up to 05/03/09; full list of members
5 April 2009Director appointed simon john derry
5 April 2009Director appointed simon john derry
17 March 2009Appointment terminated director and secretary peter mayhead
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 March 2009Appointment terminated director and secretary peter mayhead
16 March 2009Director appointed peter george fredericks
16 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
16 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
16 March 2009Director appointed peter george fredericks
6 March 2009Particulars of a mortgage or charge / charge no: 3
6 March 2009Particulars of a mortgage or charge / charge no: 3
17 April 2008Return made up to 05/03/08; full list of members
17 April 2008Return made up to 05/03/08; full list of members
18 March 2008Return made up to 05/03/07; full list of members; amend
18 March 2008Return made up to 05/03/06; full list of members; amend
18 March 2008Return made up to 05/03/07; full list of members; amend
18 March 2008Return made up to 05/03/06; full list of members; amend
11 March 2008Full accounts made up to 31 December 2006
11 March 2008Full accounts made up to 31 December 2006
11 March 2008Accounts for a dormant company made up to 31 December 2007
11 March 2008Accounts for a dormant company made up to 31 December 2007
14 June 2007Director's particulars changed
14 June 2007Director's particulars changed
11 June 2007Return made up to 05/03/07; full list of members
11 June 2007Return made up to 05/03/07; full list of members
6 March 2007Location of register of members
6 March 2007Location of register of members
1 September 2006Director's particulars changed
1 September 2006Return made up to 05/03/06; full list of members
1 September 2006Return made up to 05/03/06; full list of members
1 September 2006Director's particulars changed
22 August 2006Accounting reference date extended from 31/07/06 to 31/12/06
22 August 2006Accounting reference date extended from 31/07/06 to 31/12/06
28 March 2006Full accounts made up to 31 July 2005
28 March 2006Full accounts made up to 31 July 2005
16 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 December 2005Notice of assignment of name or new name to shares
16 December 2005Notice of assignment of name or new name to shares
14 December 2005Declaration of assistance for shares acquisition
14 December 2005Declaration of assistance for shares acquisition
14 December 2005Declaration of assistance for shares acquisition
14 December 2005Declaration of assistance for shares acquisition
6 December 2005Declaration of satisfaction of mortgage/charge
6 December 2005Declaration of satisfaction of mortgage/charge
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2005Ad 24/10/05--------- £ si 75000@1=75000 £ ic 14888/89888
16 November 2005Particulars of contract relating to shares
16 November 2005Secretary resigned
16 November 2005Registered office changed on 16/11/05 from: unit c wessex road bourne end buckinghamshire SL8 5DT
16 November 2005Registered office changed on 16/11/05 from: unit c wessex road bourne end buckinghamshire SL8 5DT
16 November 2005Secretary resigned
16 November 2005Director resigned
16 November 2005New secretary appointed;new director appointed
16 November 2005Particulars of contract relating to shares
16 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
16 November 2005New director appointed
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2005Director resigned
16 November 2005New director appointed
16 November 2005Ad 24/10/05--------- £ si 75000@1=75000 £ ic 14888/89888
16 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
16 November 2005Director resigned
16 November 2005Director resigned
16 November 2005Director resigned
16 November 2005Director resigned
16 November 2005New secretary appointed;new director appointed
3 November 2005Particulars of mortgage/charge
3 November 2005Particulars of mortgage/charge
7 July 2005Full accounts made up to 31 July 2004
7 July 2005Full accounts made up to 31 July 2004
26 April 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
26 April 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
21 April 2005Ad 07/05/04--------- £ si [email protected]=10409 £ si [email protected]=4477 £ ic 1/14888
21 April 2005Ad 07/05/04--------- £ si [email protected]=10409 £ si [email protected]=4477 £ ic 1/14888
15 February 2005Secretary resigned
15 February 2005Registered office changed on 15/02/05 from: centurion house 37 jewry street london EC3N 2EX
15 February 2005Registered office changed on 15/02/05 from: centurion house 37 jewry street london EC3N 2EX
15 February 2005Secretary resigned
7 December 2004Director resigned
7 December 2004Director resigned
13 October 2004New director appointed
13 October 2004New director appointed
13 October 2004New director appointed
13 October 2004New director appointed
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2004Full accounts made up to 31 July 2003
25 May 2004Full accounts made up to 31 July 2003
20 May 2004Particulars of mortgage/charge
20 May 2004Particulars of mortgage/charge
15 May 2004New director appointed
15 May 2004New secretary appointed
15 May 2004New director appointed
15 May 2004New secretary appointed
8 April 2004Return made up to 05/03/04; full list of members
8 April 2004Return made up to 05/03/04; full list of members
2 June 2003Full accounts made up to 31 July 2002
2 June 2003Full accounts made up to 31 July 2002
31 March 2003Return made up to 05/03/03; full list of members
31 March 2003Return made up to 05/03/03; full list of members
1 August 2002Accounting reference date extended from 31/03/02 to 31/07/02
1 August 2002Accounting reference date extended from 31/03/02 to 31/07/02
2 July 2002Return made up to 05/03/01; full list of members
2 July 2002Return made up to 05/03/01; full list of members
24 May 2002Full accounts made up to 31 March 2001
24 May 2002Full accounts made up to 31 March 2001
26 February 2002Director resigned
26 February 2002Director resigned
16 February 2001Full accounts made up to 31 March 1999
16 February 2001Return made up to 05/03/99; no change of members
16 February 2001Return made up to 05/03/99; no change of members
16 February 2001Full accounts made up to 31 March 2000
16 February 2001Full accounts made up to 31 March 1999
16 February 2001Return made up to 05/03/00; no change of members
16 February 2001Director resigned
16 February 2001Accounts for a dormant company made up to 31 March 1998
16 February 2001Return made up to 05/03/00; no change of members
16 February 2001Full accounts made up to 31 March 2000
16 February 2001Accounts for a dormant company made up to 31 March 1998
16 February 2001Director resigned
15 February 2001Restoration by order of the court
15 February 2001Restoration by order of the court
30 November 1999Final Gazette dissolved via compulsory strike-off
30 November 1999Final Gazette dissolved via compulsory strike-off
10 August 1999First Gazette notice for compulsory strike-off
10 August 1999First Gazette notice for compulsory strike-off
13 April 1999New director appointed
13 April 1999New secretary appointed
13 April 1999New secretary appointed
13 April 1999New director appointed
13 April 1999New director appointed
13 April 1999New director appointed
2 June 1998Company name changed btm aviation LIMITED\certificate issued on 03/06/98
2 June 1998Company name changed btm aviation LIMITED\certificate issued on 03/06/98
11 April 1998Return made up to 05/03/98; full list of members
11 April 1998Return made up to 05/03/98; full list of members
18 March 1998Registered office changed on 18/03/98 from: porters place 33 st john street london EC1M 4AA
18 March 1998Registered office changed on 18/03/98 from: porters place 33 st john street london EC1M 4AA
25 September 1997Company name changed sbt broadcast management LIMITED\certificate issued on 26/09/97
25 September 1997Company name changed sbt broadcast management LIMITED\certificate issued on 26/09/97
5 March 1997Incorporation
5 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing