Advanced company searchLink opens in new window

INGENIOUS BROADCASTING 45 LIMITED

Company number 06027728

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
23 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 19,627
12 Sep 2013 CH01 Director's details changed for Mr Sebastian James Speight on 1 August 2013
24 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
01 Aug 2012 CH01 Director's details changed for Neil Andrew Forster on 31 July 2012
05 Jul 2012 SH20 Statement by directors
05 Jul 2012 CAP-SS Solvency statement dated 25/06/12
05 Jul 2012 SH19 Statement of capital on 5 July 2012
  • GBP 19,627
05 Jul 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jul 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
05 Jul 2012 MAR Re-registration of Memorandum and Articles
05 Jul 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 Jul 2012 RR02 Re-registration from a public company to a private limited company
28 Jun 2012 TM01 Termination of appointment of Matthew Taylor Bugden as a director on 26 June 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
18 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