Advanced company searchLink opens in new window

AQUARIAN BROADCAST GROUP LIMITED

Company number 08020638

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)
19 Feb 2024 AD01 Registered office address changed from 27 Io Centre, Croydon Road Beddington Croydon CR0 4WQ England to Unit 27, Io Centre 57a Croydon Road Beddington Croydon CR0 4WQ on 19 February 2024
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
04 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
17 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
15 Dec 2022 AAMD Amended total exemption full accounts made up to 31 March 2022
15 Dec 2022 AAMD Amended total exemption full accounts made up to 31 March 2022
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
24 Mar 2022 TM01 Termination of appointment of Michael Edward Hall as a director on 24 March 2022
02 Mar 2022 PSC01 Notification of Tina Frances Tucker as a person with significant control on 22 December 2021
02 Mar 2022 AP01 Appointment of Mr David William Tucker as a director on 2 March 2022
02 Mar 2022 PSC07 Cessation of Mark Arthur Keeley as a person with significant control on 22 December 2021
02 Mar 2022 PSC07 Cessation of John Scott Incz as a person with significant control on 1 August 2021
19 Jan 2022 TM01 Termination of appointment of John Scott Incz as a director on 19 July 2021
19 Jan 2022 AP03 Appointment of Mrs Tina Frances Tucker as a secretary on 12 January 2022
19 Jan 2022 AD01 Registered office address changed from C/O Able & Young, Airport House Airport House Purley Way Croydon CR0 0XZ England to 27 Io Centre, Croydon Road Beddington Croydon CR0 4WQ on 19 January 2022
19 Jan 2022 AP01 Appointment of Mrs Tina Frances Tucker as a director on 12 January 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Aug 2021 OC S125 court order
16 Aug 2021 AP01 Appointment of Mr Michael Edward Hall as a director on 13 August 2021
16 Aug 2021 PSC01 Notification of Mark Arthur Keeley as a person with significant control on 13 August 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
24 Jun 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
24 Jun 2021 PSC07 Cessation of Roger Steven Howe as a person with significant control on 27 March 2020
24 Jun 2021 PSC04 Change of details for Mr John Scott Incz as a person with significant control on 27 March 2020