Advanced company searchLink opens in new window

BROADCAST INTELLIGENCE LIMITED

Company number 10222358

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-08
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