John Brown Digital LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 7, 2014)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
MPA FINGAL LIMITED
JOHN BROWN COMMUNICATIONS LIMITED
Company type Private Limited Company , Dissolved Company Number 02603954 Record last updated Thursday, July 30, 2020 2:33:18 AM UTC Official Address 136 Bramley Road Notting Barns There are 68 companies registered at this street
Postal Code W106SR Sector Other publishing activities
Visits Document Type Publication date Download link Registry Jul 22, 2020 Resignation of 2 people: one Director (a man) Registry Feb 29, 2020 Resignation of one Secretary (a man) Registry Jun 26, 2019 Appointment of a man as Director and Company Director Registry Mar 4, 2019 Resignation of one Director (a man) Registry Jul 10, 2018 Resignation of one Director (a man) 2603... Registry Jul 6, 2018 Appointment of a man as Company Director and Director Registry Feb 9, 2018 Resignation of a woman Registry Dec 4, 2017 Appointment of a man as Company Director and Director Registry Oct 24, 2016 Appointment of a woman Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Nov 24, 2015 Appointment of a man as Secretary Registry Dec 11, 2014 Annual return Registry Sep 5, 2014 Appointment of a man as Director and Chief Financial Officer Registry Sep 5, 2014 Appointment of a man as Director Financials Aug 7, 2014 Annual accounts Registry Mar 5, 2014 Resignation of one Director Registry Mar 5, 2014 Resignation of one Secretary Registry Feb 21, 2014 Resignation of 2 people: one Company Director, one Secretary (a man) and one Director (a man) Registry Jan 31, 2014 Resignation of one Publishing and one Director (a man) Registry Jan 31, 2014 Resignation of one Director Financials Dec 31, 2013 Annual accounts Registry Nov 14, 2013 Annual return Registry Mar 11, 2013 Appointment of a woman as Director Registry Feb 14, 2013 Resignation of one Secretary Registry Feb 14, 2013 Appointment of a man as Secretary Registry Feb 14, 2013 Appointment of a man as Director Registry Feb 4, 2013 Resignation of one Director Registry Jan 31, 2013 Three appointments: 2 men and a woman,: 2 men and a woman Financials Jan 31, 2013 Annual accounts Registry Nov 27, 2012 Annual return Registry Nov 9, 2011 Annual return 2603... Financials Aug 16, 2011 Annual accounts Registry Nov 1, 2010 Annual return Financials Aug 4, 2010 Annual accounts Registry Mar 5, 2010 Company name change Registry Mar 5, 2010 Change of name certificate Registry Mar 5, 2010 Notice of change of name nm01 - resolution Registry Nov 17, 2009 Annual return Registry Nov 3, 2009 Notification of single alternative inspection location Registry Nov 3, 2009 Change of particulars for director Registry Nov 3, 2009 Change of particulars for director 2603... Registry Nov 3, 2009 Change of particulars for director Financials Sep 4, 2009 Annual accounts Financials Apr 28, 2009 Annual accounts 2603... Registry Apr 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 2603... Registry Nov 4, 2008 Memorandum of association Registry Nov 4, 2008 Section 175 comp act 06 08 Registry Nov 3, 2008 Annual return Registry Nov 1, 2008 Change of name certificate Registry Aug 22, 2008 Appointment of a man as Director Registry Aug 21, 2008 Appointment of a man as Publishing and Director Registry May 15, 2008 Resignation of a director Registry Apr 28, 2008 Resignation of one Company Director and one Director (a man) Registry Nov 7, 2007 Annual return Registry May 31, 2007 Register of members Financials May 24, 2007 Annual accounts Registry May 16, 2007 Particulars of a mortgage or charge Registry May 14, 2007 Alteration to memorandum and articles Registry May 14, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry May 14, 2007 Declaration in relation to assistance for the acquisition of shares Registry May 14, 2007 Financial assistance for the acquisition of shares Registry Apr 27, 2007 Change of accounting reference date Registry Apr 20, 2007 Resignation of a director Registry Apr 20, 2007 Appointment of a director Registry Apr 20, 2007 Resignation of a director Registry Apr 20, 2007 Resignation of a director 2603... Registry Apr 20, 2007 Resignation of a director Registry Apr 20, 2007 Change in situation or address of registered office Registry Apr 20, 2007 Resignation of a director Registry Apr 20, 2007 Appointment of a director Registry Apr 10, 2007 Two appointments: 2 men Registry Mar 23, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 11, 2007 Annual return Financials Sep 26, 2006 Annual accounts Registry Jun 27, 2006 Appointment of a director Registry Jun 15, 2006 Appointment of a man as Managing Director and Director Registry May 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 11, 2006 Annual return Registry Dec 8, 2005 Appointment of a secretary Registry Dec 8, 2005 Change in situation or address of registered office Registry Nov 25, 2005 Appointment of a man as Secretary Registry Nov 25, 2005 Resignation of one Secretary Financials Sep 29, 2005 Annual accounts Registry Aug 12, 2005 Change of name certificate Registry Aug 12, 2005 Company name change Registry Jul 10, 2005 Alteration to memorandum and articles Registry Jul 10, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jul 10, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 10, 2005 Disapplication of pre-emption rights Registry Jul 10, 2005 Varying share rights and names Registry Jul 10, 2005 Authorised allotment of shares and debentures Registry Jul 10, 2005 Section 175 comp act 06 08 Registry Dec 24, 2004 Appointment of a director Registry Dec 24, 2004 Appointment of a director 2603... Registry Dec 15, 2004 Resignation of a director Registry Dec 6, 2004 Annual return Registry Nov 30, 2004 Two appointments: 2 men Registry Nov 30, 2004 Resignation of one Journalist and one Director (a man) Registry Nov 20, 2004 Particulars of a mortgage or charge