CREATIVE BROADCAST UK LIMITED

Part Of View Tv Group, 86 - 90 Paul Street Part Of View Tv Group, 86 - 90 Paul Street, London, EC2A 4NE, England
StatusDISSOLVED
Company No.09012979
CategoryPrivate Limited Company
Incorporated28 Apr 2014
Age10 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 11 months

SUMMARY

CREATIVE BROADCAST UK LIMITED is an dissolved private limited company with number 09012979. It was incorporated 10 years, 2 months, 5 days ago, on 28 April 2014 and it was dissolved 2 years, 11 months ago, on 03 August 2021. The company address is Part Of View Tv Group, 86 - 90 Paul Street Part Of View Tv Group, 86 - 90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 29 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2018

Action Date: 28 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-28

Capital : 1,000,000 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2015

Action Date: 10 May 2015

Category: Address

Type: AD01

Change date: 2015-05-10

Old address: Drannack Vean Cottage Wheal Alfred Road Hayle Cornwall TR27 5JU

New address: Part of View Tv Group, 86 - 90 Paul Street Shoreditch London EC2A 4NE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie William Branson

Appointment date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Thomas Gilbert

Termination date: 2015-04-28

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed phutball LIMITED\certificate issued on 27/04/15

Documents

View document PDF

Incorporation company

Date: 28 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DM PROPERTY MANAGEMENT LTD

24 GUILDFORD STREET,LUTON,LU1 2NR

Number:10492452
Status:ACTIVE
Category:Private Limited Company

ELECTRICIANS 4 U LTD

220 WALTON ROAD,LONDON,E12 5RL

Number:10944266
Status:ACTIVE
Category:Private Limited Company

MOGUL INDIAN CUISINE LTD

2 GWENT COURT,LONDON,SE16 5SW

Number:08584094
Status:ACTIVE
Category:Private Limited Company

SHENCOH ASSOCIATES LTD

SALFORD INNOVATION FORUM,SALFORD,M6 6FP

Number:09671878
Status:ACTIVE
Category:Private Limited Company

SHONAR BANGLA LTD

CASEYS BAR,DAVENTRY,NN11 4BH

Number:11924341
Status:ACTIVE
Category:Private Limited Company

THE LIGHTHOUSE DESIGN PARTNERSHIP LLP

25 PARK AVENUE,WILTSHIRE,SN6 8HD

Number:OC332905
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source