Advanced company searchLink opens in new window

INGENIOUS BROADCASTING 19 PLC

Company number 06025270

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 Jun 2009 288a Director appointed sebastian james speight
09 Jun 2009 288a Director appointed matthew taylor bugden
03 Jun 2009 288a Director appointed james henry michael clayton
14 May 2009 122 Gbp sr 50000@1
27 Dec 2008 363a Return made up to 30/11/08; full list of members
02 Sep 2008 288a Director appointed neil andrew forster
27 Aug 2008 353a Location of register of members (non legible)
26 Jun 2008 AA Full accounts made up to 5 April 2008
28 May 2008 88(2) Ad 21/05/08 gbp si 1250000@1=1250000 gbp ic 784400/2034400
14 May 2008 288b Appointment Terminated Director susan ford
22 Apr 2008 88(2) Ad 05/04/08 gbp si 734300@1=734300 gbp ic 50100/784400
03 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2008 MAR Re-registration of Memorandum and Articles
20 Mar 2008 AUDR Auditor's report
20 Mar 2008 43(3) Application rereg as PLC
20 Mar 2008 43(3)e Declaration rereg as PLC
20 Mar 2008 BS Balance Sheet
20 Mar 2008 AUDS Auditor's statement
20 Mar 2008 CERT7 Certificate of change of name and re-registration from Private to Public Limited Company
20 Mar 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
20 Mar 2008 88(2) Ad 06/03/08 gbp si 50000@1=50000 gbp ic 100/50100
20 Mar 2008 287 Registered office changed on 20/03/2008 from 12 plumtree court london EC4A 4HT
20 Mar 2008 288a Director appointed patrick anthony mckenna
20 Mar 2008 288a Director appointed duncan murray reid
21 Dec 2007 363a Return made up to 11/12/07; full list of members