Advanced company searchLink opens in new window

MILLSTREAM BROADCAST LIMITED

Company number 06587360

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2022 DS01 Application to strike the company off the register
20 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
22 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
22 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
23 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
19 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
21 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1
05 Jun 2016 CH01 Director's details changed for Mr Duncan James Pearce on 11 February 2016
05 Jun 2016 AD01 Registered office address changed from 7 Lower Netchwood Monkhopton Bridgnorth Shropshire WV16 6TF England to 7 Lower Netchwood Monkhopton Bridgnorth Shropshire WV16 6TF on 5 June 2016
05 Jun 2016 AD01 Registered office address changed from Old Reading Room Lye Green Crowborough East Sussex TN6 1UU England to 7 Lower Netchwood Monkhopton Bridgnorth Shropshire WV16 6TF on 5 June 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jun 2015 AD01 Registered office address changed from Old Reading Room Lye Green Crowborough East Sussex TN6 1UU to Old Reading Room Lye Green Crowborough East Sussex TN6 1UU on 1 June 2015
01 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
01 Jun 2015 AD01 Registered office address changed from Anvil Cottage Lye Green Crowborough East Sussex TN6 1UU to Old Reading Room Lye Green Crowborough East Sussex TN6 1UU on 1 June 2015
01 Jun 2015 CH01 Director's details changed for Mr Duncan James Pearce on 19 June 2014
04 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1