Advanced company searchLink opens in new window

BROADCAST SESSION LIMITED

Company number 06846004

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 TM01 Termination of appointment of Karmesh Dhoj Joshi as a director on 31 March 2020
03 Apr 2020 AD01 Registered office address changed from 9 Allenswood Road London SE9 6RW England to 45B Brecknock Road London N7 0BT on 3 April 2020
24 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2020 DS01 Application to strike the company off the register
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2019 MR04 Satisfaction of charge 1 in full
22 Nov 2019 MR04 Satisfaction of charge 3 in full
22 Nov 2019 MR04 Satisfaction of charge 2 in full
22 Nov 2019 MR04 Satisfaction of charge 4 in full
22 Nov 2019 MR04 Satisfaction of charge 5 in full
22 Nov 2019 MR04 Satisfaction of charge 6 in full
04 Oct 2019 AD01 Registered office address changed from Unit D13, Friarsgate Whitby Avenue London NW10 7SE England to 9 Allenswood Road London SE9 6RW on 4 October 2019
19 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Sep 2017 AD01 Registered office address changed from 153 Dukes Road London W3 0SL to Unit D13, Friarsgate Whitby Avenue London NW10 7SE on 7 September 2017
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3,000
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,000
27 May 2015 AP01 Appointment of Mr Bibhushan Bajracharya as a director on 26 May 2015