Advanced company searchLink opens in new window

INGENIOUS BROADCASTING 2 PLC

Company number 06005302

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)
09 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2011 4.71 Return of final meeting in a members' voluntary winding up
23 Jun 2011 4.68 Liquidators' statement of receipts and payments to 18 May 2011
08 Jun 2010 AD01 Registered office address changed from 15 Golden Square London W1F 9JG on 8 June 2010
07 Jun 2010 600 Appointment of a voluntary liquidator
28 May 2010 4.70 Declaration of solvency
28 May 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-19
23 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2009-12-23
  • GBP 7,764,002
29 Oct 2009 CH01 Director's details changed for Matthew Taylor Bugden on 1 October 2009
20 Oct 2009 CH01 Director's details changed for John Leonard Boyton on 1 October 2009
20 Oct 2009 CH01 Director's details changed for Neil Andrew Forster on 1 October 2009
19 Oct 2009 CH03 Secretary's details changed for Sarah Cruickshank on 1 October 2009
17 Oct 2009 CH01 Director's details changed for Sebastian James Speight on 1 October 2009
17 Oct 2009 CH01 Director's details changed for James Henry Michael Clayton on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Sebastian James Speight on 1 October 2009
06 Oct 2009 AD03 Register(s) moved to registered inspection location
06 Oct 2009 AD02 Register inspection address has been changed
02 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2009 AA Full accounts made up to 5 April 2009
16 Jun 2009 288b Appointment Terminated Director patrick mckenna
12 Jun 2009 288a Director appointed sebastian james speight
09 Jun 2009 288a Director appointed matthew taylor bugden
03 Jun 2009 288a Director appointed james henry michael clayton
27 Dec 2008 363a Return made up to 21/11/08; full list of members
16 Oct 2008 353 Location of register of members