Advanced company searchLink opens in new window

BPL BROADCAST LIMITED

Company number 05888532

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)
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Aug 2014 TM02 Termination of appointment of David John Burns as a secretary on 31 December 2013
21 Oct 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Jun 2013 AP01 Appointment of Mr Keith Harris as a director
26 Nov 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
26 Nov 2012 TM01 Termination of appointment of Saleha Williams as a director
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Dec 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Aug 2011 AP01 Appointment of Ms Saleha Racheal Williams as a director
30 Dec 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Sep 2009 363a Return made up to 27/07/09; full list of members
21 Apr 2009 123 Nc inc already adjusted 22/12/08
08 Apr 2009 88(2) Ad 22/12/08-22/12/08\gbp si 9400@0.1=940\gbp ic 60/1000\
08 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Sep 2008 363a Return made up to 27/07/08; full list of members
27 Aug 2008 288c Director's change of particulars / christopher boeree / 29/07/2007
29 Jul 2008 MEM/ARTS Memorandum and Articles of Association
24 Jul 2008 CERTNM Company name changed it europa events LIMITED\certificate issued on 24/07/08
26 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1