Advanced company searchLink opens in new window

NORTHERN & SHELL BROADCASTING (CI) LIMITED

Company number FC027840

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)
08 Sep 2023 OSCH02 Details changed for an overseas company - 13 Castle Street, St Helier, JE4 5UT, Channel Islands
12 Jul 2023 AA Full accounts made up to 31 December 2022
01 Jul 2022 AA Full accounts made up to 31 December 2021
02 Jul 2021 AA Full accounts made up to 31 December 2020
22 Jul 2020 AA Full accounts made up to 31 December 2019
28 Jun 2019 AA Full accounts made up to 31 December 2018
05 Jul 2018 AA Full accounts made up to 31 December 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
20 Mar 2017 OSAP04 Appointment of Sanne Secretaries Limited as a secretary on 4 July 2014
14 Feb 2017 OSTM02 Termination of appointment of Mourant & Co. Secretaries Limited as secretary on 4 July 2014
14 Feb 2017 OSTM01 Termination of appointment of Daniel Andreas Menet as a director on 23 July 2010
10 May 2016 AA Full accounts made up to 31 December 2015
16 Sep 2015 AA Full accounts made up to 31 December 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 OSCH02 Details changed for an overseas company - Lime Grove House Green Street, St. Helier, Jersey, JE1 2st, Channel Islands
20 Jan 2014 OSTM01 Termination of appointment of Richard Desmond as a director
20 Jan 2014 OSTM01 Termination of appointment of Stanley Myerson as a director
20 Jan 2014 OSTM01 Termination of appointment of Paul Ashford as a director
14 Jan 2014 OSCH01 Details changed for a UK establishment - BR009593 Name Change Clt-ufa holdings LIMITED,26 October 2010
05 Sep 2013 AA Full accounts made up to 31 December 2012
18 Jul 2013 OSCH02 Details changed for an overseas company - 22 Grenville Street, St. Helier, Jersey, JE4 8PX, Channel Islands
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 May 2012 AA Full accounts made up to 31 December 2011
22 Sep 2011 AA Full accounts made up to 31 December 2010
19 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2