Advanced company searchLink opens in new window

INGENIOUS BROADCASTING 48 LIMITED

Company number 06025251

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2015 AD02 Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2015 DS01 Application to strike the company off the register
25 Sep 2014 TM01 Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014
03 Jan 2014 AA Full accounts made up to 5 April 2013
17 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 19,811
31 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 5 April 2012
29 Aug 2012 SH19 Statement of capital on 29 August 2012
  • GBP 19,811.00
29 Aug 2012 SH20 Statement by directors
29 Aug 2012 CAP-SS Solvency statement dated 26/07/12
29 Aug 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Aug 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
24 Aug 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
24 Aug 2012 MAR Re-registration of Memorandum and Articles
24 Aug 2012 RR02 Re-registration from a public company to a private limited company
01 Aug 2012 CH01 Director's details changed for Neil Andrew Forster on 31 July 2012
26 Jul 2012 TM01 Termination of appointment of Sebastian James Speight as a director on 23 July 2012
17 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
20 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2011 AA Full accounts made up to 5 April 2011
13 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
17 Sep 2010 MEM/ARTS Memorandum and Articles of Association
17 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association