OUTSIDE BROADCASTING SERVICES LIMITED
Company number 08572802
- Company Overview for OUTSIDE BROADCASTING SERVICES LIMITED (08572802)
- Filing history for OUTSIDE BROADCASTING SERVICES LIMITED (08572802)
- People for OUTSIDE BROADCASTING SERVICES LIMITED (08572802)
- Charges for OUTSIDE BROADCASTING SERVICES LIMITED (08572802)
- More for OUTSIDE BROADCASTING SERVICES LIMITED (08572802)
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) |
---|---|---|---|
12 Apr 2024 | MR01 | Registration of charge 085728020005, created on 5 April 2024 | |
20 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
30 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
16 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
30 Jun 2022 | AP01 | Appointment of Mr Dean Naccarato as a director on 7 June 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Gerald Delon as a director on 7 June 2022 | |
10 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
01 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2020 | TM01 | Termination of appointment of Kevin Rabbitt as a director on 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
31 Oct 2018 | MR04 | Satisfaction of charge 085728020003 in full | |
29 Oct 2018 | MR01 | Registration of charge 085728020004, created on 19 October 2018 | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
19 Mar 2018 | TM01 | Termination of appointment of Jim Duggan as a director on 31 January 2018 | |
21 Dec 2017 | AD01 | Registered office address changed from The Cube Downmill Road Bracknell Berkshire RG12 1QS to Gemini House Downmill Road Bracknell RG12 1QS on 21 December 2017 | |
07 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 |