Advanced company searchLink opens in new window

BPL BROADCAST LIMITED

Company number 05888532

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)
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 20 September 2023
06 Oct 2022 AD01 Registered office address changed from Grenville Court, Britwell Road Burnham Buckinghamshire SL1 8DF to Mha Macintyre Hudson 2 London Wall Place London EC2Y 5AU on 6 October 2022
06 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-21
06 Oct 2022 600 Appointment of a voluntary liquidator
06 Oct 2022 LIQ01 Declaration of solvency
31 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
31 Aug 2022 MR04 Satisfaction of charge 1 in full
23 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
27 Jul 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
04 Jul 2022 CH01 Director's details changed for Mr Neil Frederick Edward Nixon on 1 July 2017
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Sep 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
04 May 2016 AP01 Appointment of Mr Michael Henry O'brien as a director on 1 December 2015
04 May 2016 AP01 Appointment of Mr Neil Frederick Edward Nixon as a director on 1 January 2016
03 Nov 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000