Advanced company searchLink opens in new window

PUBLIC SERVICE BROADCASTING PROJECTS

Company number 05500082

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 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2024 DS01 Application to strike the company off the register
11 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
23 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
06 Dec 2019 PSC01 Notification of Nigel Roger Swettenham as a person with significant control on 6 December 2019
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
16 Jul 2019 AD01 Registered office address changed from 3 Penarth Place St. Thomas Street Winchester Hampshire SO23 9HR England to 3 Penarth Place St. Thomas Street Winchester Hamsphire SO23 9HR on 16 July 2019
16 Jul 2019 AD01 Registered office address changed from Cheriton Mill Cheriton Alresford Hampshire SO24 0NG United Kingdom to 3 Penarth Place St. Thomas Street Winchester Hampshire SO23 9HR on 16 July 2019
16 Jul 2019 CH01 Director's details changed for Mr Nigel Roger Swettenham on 10 July 2019
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jul 2018 AP01 Appointment of Mr Nigel Roger Swettenham as a director on 18 July 2018
19 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
18 Jul 2018 PSC07 Cessation of Nicholas John Eldred as a person with significant control on 18 July 2018
18 Jul 2018 TM01 Termination of appointment of Nicholas John Eldred as a director on 18 July 2018
11 Jul 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
30 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
12 Apr 2018 AD01 Registered office address changed from Calpe House 7a St Thomas Street Winchester Hants SO23 9HE to Cheriton Mill Cheriton Alresford Hampshire SO24 0NG on 12 April 2018
13 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates