ROB WALKER BROADCASTING LIMITED

Mcgills Mcgills, Cirencester, GL7 1US, Gloucestershire, United Kingdom
StatusACTIVE
Company No.06597269
CategoryPrivate Limited Company
Incorporated20 May 2008
Age16 years, 29 days
JurisdictionEngland Wales

SUMMARY

ROB WALKER BROADCASTING LIMITED is an active private limited company with number 06597269. It was incorporated 16 years, 29 days ago, on 20 May 2008. The company address is Mcgills Mcgills, Cirencester, GL7 1US, Gloucestershire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

New address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US

Old address: Palladium House 1-4 Argyll Street London W1F 7LD

Change date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Joseph Walker

Change date: 2015-10-15

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2016

Action Date: 30 Mar 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jun 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the london lemmy LIMITED\certificate issued on 05/03/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 20 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-20

Officer name: Robert Joseph Walker

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed james brian walker

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed robert joseph walker

Documents

View document PDF

Memorandum articles

Date: 30 May 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 22 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed london lemmy LIMITED\certificate issued on 22/05/08

Documents

View document PDF

Incorporation company

Date: 20 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FASTSPEED COURIERS LTD

7 SEWELLS,WELWYN GARDEN CITY,AL8 7AQ

Number:09376151
Status:ACTIVE
Category:Private Limited Company

FLAGSTAFF HOMES LTD

184 RASHEE ROAD,COUNTY ANTRIM,BT39 9JB

Number:NI047116
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

GRAND MASTER KITCHENS LTD

GREAT WESTERN HOUSE BOUNDARY LANE,CHESTER,CH4 8RD

Number:10209924
Status:ACTIVE
Category:Private Limited Company

ISLAMIA LIMITED

17 MELROSE AVENUE,GREENFORD,UB6 9TB

Number:11135187
Status:ACTIVE
Category:Private Limited Company

JAMES CULVERHOUSE LIMITED

C/O HAWSONS JUBILEE HOUSE,MOULTON PARK,NN3 8JH

Number:03846255
Status:ACTIVE
Category:Private Limited Company

S.L.P. (UK) LIMITED

UNIT 11 FARADAY ROAD,AYLESBURY,HP19 8RY

Number:02864878
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