- Company Overview for ISLAND BROADCAST MEDIA (SOFTWARE) LIMITED (14691457)
- Filing history for ISLAND BROADCAST MEDIA (SOFTWARE) LIMITED (14691457)
- People for ISLAND BROADCAST MEDIA (SOFTWARE) LIMITED (14691457)
- More for ISLAND BROADCAST MEDIA (SOFTWARE) LIMITED (14691457)
| 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) |
|---|---|---|---|
| 18 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 21 May 2024 | PSC01 | Notification of Graham Martin as a person with significant control on 6 September 2023 | |
| 21 May 2024 | AP01 | Appointment of Mr Graham Martin as a director on 6 September 2023 | |
| 21 May 2024 | TM01 | Termination of appointment of Heath James Samples as a director on 13 September 2023 | |
| 21 May 2024 | PSC07 | Cessation of Heath James Samples as a person with significant control on 13 September 2023 | |
| 12 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
| 05 Sep 2023 | TM01 | Termination of appointment of Graham Martin as a director on 5 September 2023 | |
| 05 Sep 2023 | PSC07 | Cessation of Graham Martin as a person with significant control on 5 September 2023 | |
| 27 Jul 2023 | PSC01 | Notification of Graham Martin as a person with significant control on 11 July 2023 | |
| 27 Jul 2023 | PSC01 | Notification of Heath James Samples as a person with significant control on 11 July 2023 | |
| 11 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 11 July 2023 | |
| 05 Apr 2023 | PSC08 | Notification of a person with significant control statement | |
| 05 Apr 2023 | PSC07 | Cessation of Graham Martin as a person with significant control on 4 April 2023 | |
| 05 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 4 April 2023
|
|
| 05 Apr 2023 | AP01 | Appointment of Mr Heath James Samples as a director on 4 April 2023 | |
| 05 Apr 2023 | AD01 | Registered office address changed from 104 William Bonney Estate London SW4 7JF England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 5 April 2023 | |
| 27 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-27
|