Advanced company searchLink opens in new window

FLEXTECH BROADCASTING LIMITED

Company number 04125325

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
30 Sep 2013 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/12
18 Jun 2013 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/12
14 Mar 2013 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013
10 Jan 2013 TM01 Termination of appointment of Joanne Tillbrook as a director
10 Jan 2013 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director
18 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Feb 2012 CH03 Secretary's details changed for Gillian Elizabeth James on 31 March 2011
31 Jan 2012 CH01 Director's details changed for Robert Charles Gale on 31 March 2011
20 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
08 Nov 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
04 Nov 2011 TM01 Termination of appointment of Joanne Tillbrook as a director
22 Sep 2011 TM01 Termination of appointment of Robert Mackenzie as a director
22 Sep 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
17 Aug 2011 AA Full accounts made up to 31 December 2010
04 Apr 2011 AD01 Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011
13 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
04 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 9
01 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5