Broadcasting & Corporate Studios LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 19, 2010)
- 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
|
ALTITUDE BROADCASTING AND CORPORATE STUDIOS LIMITED
ALTITUDE LONDON HOLDINGS LIMITED
ALTITUDE BROADCASTING & CORPORATE STUDIOS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 06436717 |
Record last updated | Wednesday, April 1, 2015 8:34:59 AM UTC |
Official Address | Cobalt Concorde House Trinity Park Solihull B377uq Bickenhill |
Postal Code | B377UQ |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 21, 2015 | Liquidator's progress report | |
Registry | Jan 15, 2014 | Change of registered office address | |
Registry | Jan 14, 2014 | Liquidator's progress report | |
Registry | Dec 28, 2012 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 | |
Registry | Dec 3, 2012 | Administrator's progress report | |
Registry | Nov 14, 2012 | Notice of move from administration to creditors' voluntary liquidation | |
Registry | May 30, 2012 | Administrator's progress report | |
Registry | May 30, 2012 | Notice of extension of period of administration | |
Registry | Jan 11, 2012 | Administrator's progress report | |
Registry | Sep 7, 2011 | Notice of deemed approval of proposals | |
Registry | Aug 2, 2011 | Statement of administrator's proposals | |
Registry | Jun 14, 2011 | Change of registered office address | |
Registry | Jun 14, 2011 | Notice of administrators appointment | |
Registry | Jun 1, 2011 | Annual return | |
Registry | Jun 1, 2011 | Appointment of a man as Director | |
Registry | May 31, 2011 | Resignation of one Director | |
Registry | May 9, 2011 | Company name change | |
Registry | May 9, 2011 | Change of name certificate | |
Registry | May 9, 2011 | Notice of change of name nm01 - resolution | |
Registry | May 5, 2011 | Change of particulars for director | |
Registry | Mar 3, 2011 | Company name change | |
Registry | Mar 3, 2011 | Change of name certificate | |
Registry | Feb 10, 2011 | Change of name 10 | |
Registry | Feb 10, 2011 | Notice of change of name nm01 - resolution | |
Registry | Feb 1, 2011 | Appointment of a man as Director | |
Registry | Dec 30, 2010 | Particulars of a mortgage or charge | |
Registry | Dec 14, 2010 | Annual return | |
Registry | Dec 9, 2010 | Company name change | |
Registry | Dec 9, 2010 | Change of name certificate | |
Registry | Dec 6, 2010 | Change of name 10 | |
Registry | Dec 6, 2010 | Notice of change of name nm01 - resolution | |
Registry | Nov 25, 2010 | Resignation of one Secretary | |
Registry | Nov 25, 2010 | Resignation of one Secretary 6436... | |
Financials | Oct 2, 2010 | Annual accounts | |
Registry | Apr 15, 2010 | Resignation of one Director | |
Registry | Apr 14, 2010 | Resignation of one Director (a man) | |
Financials | Mar 19, 2010 | Annual accounts | |
Registry | Jan 9, 2010 | Notice of striking-off action discontinued | |
Registry | Jan 8, 2010 | Annual return | |
Registry | Jan 5, 2010 | First notification of strike-off action in london gazette | |
Registry | Dec 22, 2009 | Change of particulars for director | |
Registry | Dec 17, 2008 | Annual return | |
Registry | Nov 3, 2008 | Appointment of a secretary | |
Registry | Nov 3, 2008 | Resignation of a secretary | |
Registry | Nov 3, 2008 | Change of accounting reference date | |
Registry | Aug 28, 2008 | Appointment of a director | |
Registry | Jun 1, 2008 | Appointment of a man as Director | |
Registry | May 1, 2008 | Resignation of one Secretary (a man) | |
Registry | Nov 26, 2007 | Two appointments: a woman and a man | |