Advanced company searchLink opens in new window

ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED

Company number 07252533

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2022 DS01 Application to strike the company off the register
24 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
18 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
02 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
02 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
02 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
25 Mar 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
21 Oct 2020 AA Accounts for a small company made up to 30 September 2019
01 Oct 2020 SH20 Statement by Directors
01 Oct 2020 SH19 Statement of capital on 1 October 2020
  • GBP 1
01 Oct 2020 CAP-SS Solvency Statement dated 15/09/20
01 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 3,675,000
07 Aug 2020 MA Memorandum and Articles of Association
07 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
03 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
30 May 2019 AA Accounts for a small company made up to 30 September 2018
15 Mar 2019 CH01 Director's details changed for Diedre Ann Ford on 25 February 2019
27 Feb 2019 AP04 Appointment of Bauer Group Secretariat Limited as a secretary on 25 February 2019
27 Feb 2019 TM02 Termination of appointment of Paul Charman as a secretary on 31 January 2019
27 Feb 2019 TM01 Termination of appointment of Paul Adrian Smith as a director on 31 January 2019