Advanced company searchLink opens in new window

INGENIOUS BROADCASTING 58 LIMITED

Company number 06027693

Filter by category

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)
25 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2010 DS01 Application to strike the company off the register
30 Sep 2010 SH20 Statement by Directors
30 Sep 2010 SH19 Statement of capital on 30 September 2010
  • GBP 1
30 Sep 2010 CAP-SS Solvency Statement dated 27/09/10
30 Sep 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Sep 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
22 Sep 2010 MAR Re-registration of Memorandum and Articles
22 Sep 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 Sep 2010 RR02 Re-registration from a public company to a private limited company
21 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
28 Oct 2009 AA Full accounts made up to 5 April 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
18 Oct 2009 CH01 Director's details changed for Matthew Taylor Bugden 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 Duncan Murray Reid on 1 October 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
04 Jun 2009 288a Director appointed james henry michael clayton
13 Mar 2009 MISC Re-registration cert