Advanced company searchLink opens in new window

PORTLAND INTERNATIONAL BROADCASTING LIMITED

Company number 06883644

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2018 DS01 Application to strike the company off the register
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
04 Apr 2016 AD01 Registered office address changed from The Northern & Shell Tower 4 Selsdon Way London E14 9GL to Cotswold House 219 Marsh Wall London E14 9FJ on 4 April 2016
01 Apr 2016 AP01 Appointment of Mr Adam Alexander Taylor as a director on 1 April 2016
01 Apr 2016 AP01 Appointment of Ms Anna Maria Kieran as a director on 1 April 2016
01 Apr 2016 TM01 Termination of appointment of Robert Sanderson as a director on 1 April 2016
14 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
21 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Aug 2014 AP01 Appointment of Mr Robert Sanderson as a director on 13 August 2014
13 Aug 2014 AP01 Appointment of Mr Christopher Haigh Ratcliff as a director on 13 August 2014
13 Aug 2014 AP03 Appointment of Mr Christopher Haigh Ratcliff as a secretary on 13 August 2014
13 Aug 2014 TM01 Termination of appointment of Paul Dunthorne as a director on 13 August 2014
13 Aug 2014 TM01 Termination of appointment of Marcus James Lee as a director on 13 August 2014
13 Aug 2014 TM02 Termination of appointment of Marcus James Lee as a secretary on 13 August 2014
22 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders