Advanced company searchLink opens in new window

UTOPIA BROADCASTING LIMITED

Company number 06736805

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 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 SOAS(A) Voluntary strike-off action has been suspended
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2013 DS01 Application to strike the company off the register
23 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2012-11-23
  • GBP 30
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 October 2011
21 Dec 2011 AD01 Registered office address changed from The Watermill Broughton Hall Skipton North Yorkshire BD23 3AG United Kingdom on 21 December 2011
21 Dec 2011 TM01 Termination of appointment of Julian Hotchkiss as a director on 10 May 2011
14 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2011.
07 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Dec 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
12 Aug 2010 AD01 Registered office address changed from The Water Mill Broughton Hall Skipton North Yorkshire BD23 3AG on 12 August 2010
11 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
11 May 2010 AA01 Previous accounting period shortened from 31 October 2009 to 30 September 2009
09 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
09 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 30
18 Dec 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mr Julian Hotchkiss on 29 October 2009
18 Dec 2009 CH01 Director's details changed for Mr Roger Henry Tempest on 29 October 2009
01 Dec 2008 287 Registered office changed on 01/12/2008 from the waterfall broughton hall skipton north yorkshire BD23 3AG uk
29 Oct 2008 NEWINC Incorporation