GRAND CENTRAL BROADCASTING LIMITED
Status | DISSOLVED |
Company No. | 03459102 |
Category | Private Limited Company |
Incorporated | 03 Nov 1997 |
Age | 26 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 25 Jan 2022 |
Years | 2 years, 3 months, 3 days |
SUMMARY
GRAND CENTRAL BROADCASTING LIMITED is an dissolved private limited company with number 03459102. It was incorporated 26 years, 5 months, 25 days ago, on 03 November 1997 and it was dissolved 2 years, 3 months, 3 days ago, on 25 January 2022. The company address is 1 London Bridge Street, London, SE1 9GF, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type dormant
Date: 10 Jun 2021
Action Date: 28 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-28
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 25 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type dormant
Date: 03 Jan 2019
Action Date: 01 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-01
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Change person director company with change date
Date: 26 Mar 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-02
Officer name: Mr Scott William Taunton
Documents
Accounts with accounts type dormant
Date: 09 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 03 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Anthony David Tompkins
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Mckeown
Termination date: 2017-04-30
Documents
Change account reference date company current extended
Date: 15 Mar 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 06 Mar 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mr Michael Charles Gill
Documents
Termination secretary company with name termination date
Date: 02 Mar 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Tompkins
Termination date: 2016-11-30
Documents
Appoint person director company with name date
Date: 02 Mar 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Charles Stoddart Longcroft
Appointment date: 2016-11-30
Documents
Change person director company with change date
Date: 20 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-19
Officer name: Mr Scott William Taunton
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Address
Type: AD01
Old address: Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England
New address: 1 London Bridge Street London SE1 9GF
Change date: 2016-12-02
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mccann
Termination date: 2016-05-12
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-18
Old address: Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA
New address: Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA
Documents
Change person director company with change date
Date: 17 Feb 2016
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott William Taunton
Change date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-18
Old address: Faraday House Birchwood Park Warrington WA3 6FZ
New address: Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type dormant
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type dormant
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Accounts with accounts type dormant
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination secretary company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Downey
Documents
Appoint person director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Tompkins
Documents
Termination director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Downey
Documents
Appoint person secretary company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anthony Tompkins
Documents
Appoint person director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Norman Mckeown
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Accounts with accounts type dormant
Date: 02 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Change registered office address company with date old address
Date: 19 Nov 2010
Action Date: 19 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-19
Old address: 18 Hatfields London SE1 8DJ
Documents
Accounts with accounts type dormant
Date: 12 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 21 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: John Mccann
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Robinson Downey
Change date: 2009-11-25
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: Scott William Taunton
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts amended with made up date
Date: 27 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AAMD
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/05; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/04; full list of members
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/12/04
Documents
Legacy
Date: 06 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 06/03/04 from: 4 obsorne road jesmond newcastle upon tyne NE2 2AA
Documents
Accounts with accounts type full
Date: 06 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/03; full list of members
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 18/08/03 from: 7 diamond court kingston park newcastle upon tyne tyne & wear NE3 2EN
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 03 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 10 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/02; full list of members
Documents
Legacy
Date: 22 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 05 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/01; full list of members
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
6 REEDMACE ROAD,BICESTER,OX26 3WW
Number: | 08197111 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HENDRA VEAN,TRURO,TR1 3TT
Number: | 11286862 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICES F3 & F4, MANOR HOUSE,IPSWICH,IP4 2BS
Number: | 07205057 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WILLIAMSON & CROFT LLP,MANCHESTER,M2 4AH
Number: | 11080991 |
Status: | ACTIVE |
Category: | Private Limited Company |
591 LONDON ROAD,SUTTON,SM3 9AG
Number: | 07225505 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMA DEVELOPMENTS (IOW) LIMITED
1 PRIESTS PADDOCK,BEACONSFIELD,HP9 1YL
Number: | 09705449 |
Status: | ACTIVE |
Category: | Private Limited Company |