- Company Overview for BROADCAST INTELLIGENCE LIMITED (10222358)
- Filing history for BROADCAST INTELLIGENCE LIMITED (10222358)
- People for BROADCAST INTELLIGENCE LIMITED (10222358)
- More for BROADCAST INTELLIGENCE LIMITED (10222358)
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) |
---|---|---|---|
20 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
23 Feb 2023 | CH01 | Director's details changed for Mr John Mannix Wallace on 22 February 2023 | |
22 Feb 2023 | PSC04 | Change of details for John Mannix Wallace as a person with significant control on 22 February 2023 | |
22 Feb 2023 | AD01 | Registered office address changed from 1 the Maltings Green Lane Appledore Devon EX39 1PS England to 1 the Maltings Green Lane Appledore Devon EX39 1QZ on 22 February 2023 | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 55 Burtons Road Hampton Hill Hampton Middlesex TW12 1DE United Kingdom to 1 the Maltings Green Lane Appledore Devon EX39 1PS on 2 July 2020 | |
02 Jul 2020 | PSC04 | Change of details for Mr Jake Adam Robbins as a person with significant control on 2 July 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr Jake Adam Robbins on 2 July 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
10 Jun 2019 | PSC04 | Change of details for John Mannix Wallace as a person with significant control on 7 June 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Mr John Mannix Wallace on 7 June 2019 | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of John Mannix Wallace as a person with significant control on 9 June 2016 |