INSPIRED BROADCAST NETWORKS LIMITED

3 The Maltings 3 The Maltings, Burton On Trent, DE14 1SE, Staffordshire
StatusDISSOLVED
Company No.01187805
CategoryPrivate Limited Company
Incorporated18 Oct 1974
Age49 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution30 Apr 2019
Years5 years, 15 days

SUMMARY

INSPIRED BROADCAST NETWORKS LIMITED is an dissolved private limited company with number 01187805. It was incorporated 49 years, 6 months, 28 days ago, on 18 October 1974 and it was dissolved 5 years, 15 days ago, on 30 April 2019. The company address is 3 The Maltings 3 The Maltings, Burton On Trent, DE14 1SE, Staffordshire.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Resolution

Date: 07 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Holmes

Termination date: 2017-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Frank Bradley Baker

Appointment date: 2017-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2017

Action Date: 24 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2016

Action Date: 26 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2015

Action Date: 27 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William O'halleran

Termination date: 2015-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-24

Officer name: Mr Steven John Holmes

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carys Damon

Appointment date: 2015-03-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven John Holmes

Termination date: 2015-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 24 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William O'halleran

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2011

Action Date: 25 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2010

Action Date: 26 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-26

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr James William O'halleran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Steven John Holmes

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2009

Action Date: 27 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-27

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr steven john holmes

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary annette oldham

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary susan albion

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed annette oldham

Documents

View document PDF

Memorandum articles

Date: 26 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director russell hoyle

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leisure projects LIMITED\certificate issued on 21/11/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2006

Action Date: 24 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-24

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2005

Action Date: 25 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-25

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2004

Action Date: 27 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-27

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2003

Action Date: 28 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-28

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2002

Action Date: 29 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-29

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/01; full list of members

Documents

View document PDF

Resolution

Date: 19 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/00; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2000

Action Date: 02 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-02

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 09 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 1999

Action Date: 01 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-01

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 01/08/99 to 30/09/99

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/98 to 01/08/98

Documents

View document PDF

Legacy

Date: 20 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BALDOWRIE GARAGE LTD

79 DALHOUSIE STREET,DUNDEE,DD5 4EP

Number:SC281548
Status:ACTIVE
Category:Private Limited Company

CEMROSS LIMITED

347 CHURCH ROAD, FRAMPTON,SOUTH GLOUCESTERSHIRE,BS36 2AQ

Number:06318608
Status:ACTIVE
Category:Private Limited Company

DIMEX SHIPPING LTD

UNIT 9 TRIDENT INDUSTRIAL ESTATE,COLNBROOK,SL3 0AX

Number:07621413
Status:ACTIVE
Category:Private Limited Company

FRANCESCA (KG) LIMITED

24 FERNBANK AVENUE,SUDBURY HILL,HA0 2TR

Number:10573473
Status:ACTIVE
Category:Private Limited Company

KEAY WIRING AND ELECTRICAL SERVICES LIMITED

43 ACER CLOSE,TELFORD,TF3 5DD

Number:07619409
Status:ACTIVE
Category:Private Limited Company

N.G. DYER & J.R. RINGER LIMITED

VICTORIA HOUSE,SOUTHEND-ON-SEA,SS1 1BN

Number:01714262
Status:ACTIVE
Category:Private Limited Company

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