GOOD BROADCAST LIMITED

PO BOX 70693 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom
StatusDISSOLVED
Company No.03803289
CategoryPrivate Limited Company
Incorporated05 Jul 1999
Age24 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 10 days

SUMMARY

GOOD BROADCAST LIMITED is an dissolved private limited company with number 03803289. It was incorporated 24 years, 10 months, 12 days ago, on 05 July 1999 and it was dissolved 5 years, 10 days ago, on 07 May 2019. The company address is PO BOX 70693 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-31

Officer name: Mr David Crowther

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Mary Sharp

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Robert Edward Davison

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Edward Davison

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chime 1A LIMITED\certificate issued on 26/02/16

Documents

View document PDF

Change of name notice

Date: 26 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

New address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP

Change date: 2016-02-18

Old address: PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chime group LIMITED\certificate issued on 07/01/16

Documents

View document PDF

Change of name notice

Date: 07 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Address

Type: AD01

Old address: 14 Curzon Street London W1J 5HN

Change date: 2013-02-01

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Edward Davison

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Tolliss

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Thomas George Tolliss

Change date: 2010-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert davison / 17/05/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Address

Type: 287

Description: Registered office changed on 08/05/00 from: 46 hertford street london W1Y 8AX

Documents

View document PDF

Resolution

Date: 13 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chime LIMITED\certificate issued on 15/03/00

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/00 to 31/12/00

Documents

View document PDF

Incorporation company

Date: 05 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CPC PROPERTIES LIMITED

82 BERKELEY STREET,GLASGOW,G3 7DS

Number:SC327745
Status:ACTIVE
Category:Private Limited Company

GARCHA ESTATES LIMITED

DAVID HOWARD ACCOUNTANTS 1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:10768512
Status:ACTIVE
Category:Private Limited Company

JJ TRANSPORTER LTD

30 MORETON AVENUE,WOLVERHAMPTON,WV4 6SE

Number:10228301
Status:ACTIVE
Category:Private Limited Company

LILLIBETCARE LTD

87A HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH

Number:08302671
Status:ACTIVE
Category:Private Limited Company

ONTIME (KENT) RESCUE & RECOVERY LIMITED

THE HANDOVER CENTRE APPLETREE TRADING ESTATE,CHIPPING WARDEN,OX17 1LL

Number:02375524
Status:ACTIVE
Category:Private Limited Company

PULSAR MARKETING LIMITED

UNIT D3, EUROPA TRADING ESTATE STONECLOUGH ROAD,MANCHESTER,M26 1GG

Number:03485901
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