Broadbandtv Group LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 8, 2007)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
FINLAW 456 LIMITED
BROADBAND TV GROUP LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05091592 |
Record last updated | Wednesday, January 21, 2015 9:49:18 PM UTC |
Official Address | Northumberland House 155 Great Portland Street Marylebone High, Marylebone High Street There are 5 companies registered at this street |
Postal Code | W1W6QP |
Sector | Radio and television activities |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 31, 2009 | Second notification of strike-off action in london gazette | |
Registry | Nov 25, 2008 | First notification of strike-off action in london gazette | |
Registry | Jul 10, 2008 | Resignation of a secretary | |
Registry | Jul 9, 2008 | Appointment of a man as Secretary | |
Registry | May 2, 2008 | Resignation of one Secretary (a woman) | |
Registry | May 1, 2008 | Appointment of a man as Accountant and Secretary | |
Registry | Nov 16, 2007 | Annual return | |
Financials | Feb 8, 2007 | Annual accounts | |
Registry | May 8, 2006 | Annual return | |
Financials | Mar 23, 2006 | Annual accounts | |
Registry | Feb 24, 2006 | Appointment of a director | |
Registry | Nov 8, 2005 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | |
Registry | Oct 18, 2005 | Resignation of a secretary | |
Registry | Oct 17, 2005 | Appointment of a man as Director and Chief Executive | |
Registry | Sep 28, 2005 | Resignation of one Company Director and one Secretary (a man) | |
Registry | Aug 3, 2005 | Appointment of a secretary | |
Registry | Jul 13, 2005 | Appointment of a woman as Secretary | |
Registry | Jun 14, 2005 | Annual return | |
Registry | Apr 26, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 12, 2005 | Resignation of a director | |
Registry | Apr 12, 2005 | Resignation of a secretary | |
Registry | Oct 14, 2004 | Appointment of a director | |
Registry | Oct 14, 2004 | Change of accounting reference date | |
Registry | Oct 14, 2004 | Appointment of a director | |
Registry | Oct 14, 2004 | Change in situation or address of registered office | |
Registry | Oct 14, 2004 | Appointment of a secretary | |
Registry | Sep 2, 2004 | Change of name certificate | |
Registry | Sep 2, 2004 | Company name change | |
Registry | Sep 2, 2004 | Appointment of a man as Director and C f O | |
Registry | Aug 31, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 31, 2004 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Aug 27, 2004 | Two appointments: 2 men | |
Registry | Aug 25, 2004 | Change of name certificate | |
Registry | Aug 25, 2004 | Company name change | |
Registry | Apr 2, 2004 | Two appointments: 2 companies | |