Advanced company searchLink opens in new window

COUNTRY BROADCASTING LTD

Company number 10021673

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)
15 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
12 Oct 2023 AA Micro company accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
16 Jan 2023 TM01 Termination of appointment of Christopher Philip Stevens as a director on 31 December 2022
18 Nov 2022 AA Micro company accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
15 Mar 2022 PSC05 Change of details for Countryline Media Limited as a person with significant control on 15 March 2022
15 Mar 2022 AD01 Registered office address changed from Lansdell and Rose Niddry Lodge 51 Holland Street London W8 7JB England to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 15 March 2022
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
27 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
17 Mar 2020 AP01 Appointment of Ms Natalie Claire Cox as a director on 11 March 2020
17 Mar 2020 AP01 Appointment of Mr Simon Geoffrey Walker as a director on 11 March 2020
17 Mar 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
17 Mar 2020 AD01 Registered office address changed from St Hilary Transmitter St Hilary Cowbridge Vale of Glamorgan CF71 7DP United Kingdom to Lansdell and Rose Niddry Lodge 51 Holland Street London W8 7JB on 17 March 2020
17 Mar 2020 PSC02 Notification of Countryline Media Limited as a person with significant control on 11 March 2020
17 Mar 2020 PSC07 Cessation of Nation Broadcasting Limited as a person with significant control on 11 March 2020
17 Mar 2020 TM01 Termination of appointment of Jason Scott Bryant as a director on 11 March 2020
17 Mar 2020 TM01 Termination of appointment of Martin Stephen Mumford as a director on 11 March 2020
17 Mar 2020 TM02 Termination of appointment of Martin Stephen Mumford as a secretary on 11 March 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates