Advanced company searchLink opens in new window

CREATIVE BROADCAST SERVICES HOLDINGS (2) LIMITED

Company number 06033011

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)
22 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2021 600 Appointment of a voluntary liquidator
09 Aug 2021 LIQ06 Resignation of a liquidator
22 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
12 May 2021 AD01 Registered office address changed from C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH to 1 st Peter's Square Manchester M2 3AE on 12 May 2021
11 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-28
17 Aug 2020 AD01 Registered office address changed from Building 1 566 Chiswick High Road London W4 5BE England to 8 Princes Parade Liverpool L3 1QH on 17 August 2020
14 Aug 2020 600 Appointment of a voluntary liquidator
14 Aug 2020 LIQ01 Declaration of solvency
27 Feb 2020 CH01 Director's details changed for Mr Steve Ricard Sina Nylund on 12 February 2020
02 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
16 Sep 2019 AA Full accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
27 Nov 2017 MR04 Satisfaction of charge 1 in full
28 Jul 2017 AD01 Registered office address changed from Building 1 Ericsson Chiswick High Road London W4 5BE England to Building 1 566 Chiswick High Road London W4 5BE on 28 July 2017
05 Jul 2017 AD01 Registered office address changed from C/O Mr James Arnold 7th Floor Ealing Cross 85 Uxbridge Road London W5 5th to Building 1 Ericsson Chiswick High Road London W4 5BE on 5 July 2017
04 Jul 2017 AP01 Appointment of Mr Steve Ricard Sina Nylund as a director on 27 June 2017
04 Jul 2017 TM01 Termination of appointment of Thorsten Sauer as a director on 27 June 2017
19 Jun 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 19 December 2016 with updates
08 Jul 2016 AA Full accounts made up to 31 December 2015
14 Apr 2016 AP01 Appointment of Mr Liam Kieran O'brien as a director on 14 April 2016
14 Apr 2016 TM01 Termination of appointment of Markus Feld as a director on 14 April 2016