Advanced company searchLink opens in new window

MINIATURE BROADCAST CAMERAS LTD

Company number 05669351

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)
18 Jul 2014 AD01 Registered office address changed from Unit F Hainault Business Park Roebuck Road Hainault Essex IG6 3TU to Unit I, the Acorn Centre Hainault Business Park Roebuck Road Hainault Essex IG6 3TU on 18 July 2014
16 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
16 Jan 2014 TM02 Termination of appointment of Nicholas Davies as a secretary
16 Jan 2014 AD01 Registered office address changed from Unit 7 105 High Street Ongar Essex CM5 9DX on 16 January 2014
21 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Jan 2013 AA Total exemption small company accounts made up to 31 January 2012
18 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
18 Jan 2013 CH01 Director's details changed for Mr Neil David Davies on 1 January 2013
18 Jan 2013 TM01 Termination of appointment of Christopher Davies as a director
18 Jan 2013 TM01 Termination of appointment of Nicholas Davies as a director
06 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for Mr Nicholas James Davies on 8 January 2011
15 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
21 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Neil David Davies on 8 January 2010
21 Jan 2010 CH01 Director's details changed for Christopher William Davies on 8 January 2010
21 Jan 2010 CH01 Director's details changed for Mr Nicholas James Davies on 8 January 2010
20 Jan 2010 CH03 Secretary's details changed for Nicholas James Davies on 2 February 2009
27 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
20 Jan 2009 363a Return made up to 09/01/09; full list of members
27 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
15 Jan 2008 363a Return made up to 09/01/08; full list of members
08 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007