Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES |
2023-07-13 |
update statutory_documents DIRECTOR APPOINTED MR BENEDICT CAMPION PORTER |
2023-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN SINGER |
2023-04-07 |
update account_category MICRO ENTITY => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-24 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2023-03-24 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2023-03-24 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2023-03-24 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES |
2021-12-07 |
update account_ref_month 12 => 3 |
2021-12-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES |
2021-10-11 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR |
2021-10-11 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
275-REG SEC |
2021-10-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / QUIDEM MIDLANDS LIMITED / 07/10/2021 |
2021-10-06 |
update statutory_documents CURREXT FROM 31/12/2021 TO 31/03/2022 |
2021-09-07 |
delete address THE IDEAS CENTRE HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP |
2021-09-07 |
insert address 30 LEICESTER SQUARE LONDON ENGLAND WC2H 7LA |
2021-09-07 |
update registered_address |
2021-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2021 FROM
THE IDEAS CENTRE HOLLY FARM BUSINESS PARK
HONILEY
KENILWORTH
WARWICKSHIRE
CV8 1NP |
2021-08-04 |
update statutory_documents DIRECTOR APPOINTED MR DARREN DAVID SINGER |
2021-08-04 |
update statutory_documents DIRECTOR APPOINTED MR JOHN WILLIAMS |
2021-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ORCHARD |
2021-08-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN ORCHARD |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-05-07 |
update num_mort_outstanding 1 => 0 |
2021-05-07 |
update num_mort_satisfied 0 => 1 |
2021-04-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
2020-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-11-29 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN ORCHARD |
2020-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY PALLOT |
2020-11-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WENDY PALLOT |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-11-13 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE
COVENTRY
WEST MIDLANDS
CV3 4FJ
UNITED KINGDOM |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
2018-10-07 |
delete company_previous_name HINCKLEY BROADCASTING COMPANY LIMITED |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-11-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CLIFFORD HOUSE 38-44 BINLEY ROAD
COVENTRY
WEST MIDLANDS
CV3 1JA
UNITED KINGDOM |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-10-30 => 2015-10-30 |
2015-12-08 |
update returns_next_due_date 2015-11-27 => 2016-11-27 |
2015-11-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2015-11-02 |
update statutory_documents 30/10/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-30 => 2014-10-30 |
2014-11-07 |
update returns_next_due_date 2014-11-27 => 2015-11-27 |
2014-10-30 |
update statutory_documents 30/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address THE IDEAS CENTRE HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE ENGLAND CV8 1NP |
2013-11-07 |
insert address THE IDEAS CENTRE HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-30 => 2013-10-30 |
2013-11-07 |
update returns_next_due_date 2013-11-27 => 2014-11-27 |
2013-10-31 |
update statutory_documents 30/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-30 => 2012-10-30 |
2013-06-23 |
update returns_next_due_date 2012-11-27 => 2013-11-27 |
2013-06-22 |
update num_mort_charges 0 => 1 |
2013-06-22 |
update num_mort_outstanding 0 => 1 |
2012-11-06 |
update statutory_documents 30/10/12 FULL LIST |
2012-10-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ORCHARD / 01/05/2012 |
2012-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY MONICA PALLOT / 01/05/2012 |
2012-06-08 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2011-11-09 |
update statutory_documents SAIL ADDRESS CREATED |
2011-11-09 |
update statutory_documents 30/10/11 FULL LIST |
2011-09-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-10 |
update statutory_documents 30/10/10 FULL LIST |
2010-10-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2010 FROM
UNIT G4 HOLLY FARM BUSINESS PARK
HONILEY
KENILWORTH
WARWICKSHIRE |
2009-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-11-05 |
update statutory_documents 30/10/09 FULL LIST |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ORCHARD / 04/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY PALLOT / 04/11/2009 |
2009-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WENDY PALLOT / 04/11/2009 |
2009-07-16 |
update statutory_documents SECTION 519 |
2009-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2009 FROM
P O BOX 7
NEWSPAPER HOUSE
DALSTON ROAD CARLISLE
CUMBRIA
CA2 5UA |
2009-06-22 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED WENDY PALLOT |
2009-06-22 |
update statutory_documents DIRECTOR APPOINTED STEPHEN ORCHARD |
2009-06-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW SWANSTON |
2009-06-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT BURGESS |
2008-11-04 |
update statutory_documents RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-12-30 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-12-21 |
update statutory_documents RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
2007-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-11-23 |
update statutory_documents RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
2006-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-06-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 |
2006-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/06 FROM:
20 MARCHAM ROAD
ABINGDON
OXFORDSHIRE OX14 1AA |
2006-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-16 |
update statutory_documents SECRETARY RESIGNED |
2006-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-11-01 |
update statutory_documents RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
2005-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-06-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-11-08 |
update statutory_documents RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
2004-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-01-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-01-20 |
update statutory_documents RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
2004-01-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2003-12-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/03 FROM:
7 GARDINER CLOSE
ABINGDON
OXFORDSHIRE
OX14 3YA |
2003-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-20 |
update statutory_documents RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
2002-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02 |
2002-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/02 FROM:
34 NORTH STREET
RUGBY
WARWICKSHIRE
CV21 2AJ |
2002-02-11 |
update statutory_documents NC INC ALREADY ADJUSTED
25/01/02 |
2002-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-02-11 |
update statutory_documents £ NC 100000/400100
25/01 |
2002-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-03 |
update statutory_documents SECRETARY RESIGNED |
2001-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-04 |
update statutory_documents RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS; AMEND |
2001-11-07 |
update statutory_documents RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS |
2001-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-07 |
update statutory_documents RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS |
2000-10-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-04-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-05 |
update statutory_documents RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS |
1999-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-08-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-10 |
update statutory_documents RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS |
1998-10-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/98 FROM:
BRUNEL ROAD HINCKLEY
HINCKLEY
LEICESTERSHIRE LE10 0AB |
1998-08-04 |
update statutory_documents COMPANY NAME CHANGED
HINCKLEY BROADCASTING COMPANY LI
MITED
CERTIFICATE ISSUED ON 05/08/98 |
1998-06-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-06-17 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/06/98 |
1998-03-03 |
update statutory_documents S252 DISP LAYING ACC 18/02/98 |
1998-03-03 |
update statutory_documents S366A DISP HOLDING AGM 18/02/98 |
1998-03-03 |
update statutory_documents S386 DISP APP AUDS 18/02/98 |
1998-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/97 FROM:
PANNELL KERR FORSTER
REGENT HOUSE CLINTON AVENUE
NOTTINGHAM
NG5 1AZ |
1997-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-12-18 |
update statutory_documents SECRETARY RESIGNED |
1997-11-07 |
update statutory_documents RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS |
1997-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97 |
1996-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/96 FROM:
12 YORK PLACE
LEEDS
LS1 2DS |
1996-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-04 |
update statutory_documents SECRETARY RESIGNED |
1996-08-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |