Advanced company searchLink opens in new window

BROADCAST MEDIA SERVICES LIMITED

Company number 03946386

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)
21 Mar 2002 288b Director resigned
21 Mar 2002 363s Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
24 Sep 2001 AA Total exemption full accounts made up to 30 June 2001
21 Jun 2001 288a New director appointed
08 Jun 2001 288a New director appointed
28 Mar 2001 363s Return made up to 13/03/01; full list of members
15 Jan 2001 225 Accounting reference date extended from 31/03/01 to 30/06/01
23 Jun 2000 88(2)R Ad 18/05/00--------- £ si 198@1=198 £ ic 2/200
08 Jun 2000 288a New director appointed
08 Jun 2000 288a New secretary appointed;new director appointed
05 Jun 2000 88(2)R Ad 30/03/00--------- £ si 1@1=1 £ ic 1/2
03 May 2000 287 Registered office changed on 03/05/00 from: 12 york place, leeds, west yorkshire LS1 2DS
03 May 2000 288b Secretary resigned
03 May 2000 288b Director resigned
03 May 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 May 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
03 May 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Apr 2000 CERTNM Company name changed workweek LIMITED\certificate issued on 07/04/00
13 Mar 2000 NEWINC Incorporation