Advanced company searchLink opens in new window

DIGITAL BROADCAST TECHNOLOGIES LIMITED

Company number 09458589

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)
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
25 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Apr 2021 CH01 Director's details changed for Mr Jason Scott Bryant on 7 April 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
15 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
25 Feb 2019 PSC07 Cessation of Jason Scott Bryant as a person with significant control on 6 April 2016
25 Feb 2019 PSC07 Cessation of Corrina Dawn Bryant as a person with significant control on 6 April 2016
04 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 Feb 2016 CH01 Director's details changed for Mr Jason Scott Bryant on 29 February 2016
29 Feb 2016 CH03 Secretary's details changed for Martin Stephen Mumford on 29 February 2016
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 3 December 2015
  • GBP 100
03 Dec 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
23 Mar 2015 CERTNM Company name changed town & country ventures LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23