MEAN BROADCAST LIMITED
Status | ACTIVE |
Company No. | 06733190 |
Category | Private Limited Company |
Incorporated | 24 Oct 2008 |
Age | 15 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
MEAN BROADCAST LIMITED is an active private limited company with number 06733190. It was incorporated 15 years, 6 months, 14 days ago, on 24 October 2008. The company address is 32 Byron Hill Road, Harrow On The Hill, HA2 0HY, Middlesex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital allotment shares
Date: 09 Jun 2020
Action Date: 28 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-28
Capital : 102 GBP
Documents
Capital allotment shares
Date: 08 Jun 2020
Action Date: 28 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-28
Capital : 102 GBP
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Change person director company with change date
Date: 22 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Damon Letzer
Change date: 2019-10-18
Documents
Change to a person with significant control
Date: 22 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Damon Letzer
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
New address: 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY
Old address: The Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY
Change date: 2019-10-21
Documents
Change to a person with significant control
Date: 18 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Giovanni John De Napoli
Documents
Change person director company with change date
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-18
Officer name: Mr Giovanni John De Napoli
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Change to a person with significant control
Date: 11 Oct 2017
Action Date: 25 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-11-25
Psc name: Mr Damon Letzer
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Damon Letzer
Change date: 2016-11-25
Documents
Change to a person with significant control
Date: 04 Oct 2017
Action Date: 25 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-11-25
Psc name: Mr Damon Letzer
Documents
Change person director company with change date
Date: 04 Oct 2017
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-25
Officer name: Mr Damon Letzer
Documents
Change person director company with change date
Date: 04 Oct 2017
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Giovanni John De Napoli
Change date: 2016-11-25
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-10
Officer name: Mr Giovanni John De Napoli
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 29 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 30 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: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Change person director company with change date
Date: 24 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Mr Giovanni John De Napoli
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 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: 08 Dec 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Termination director company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damon Letzer
Documents
Accounts with accounts type dormant
Date: 30 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damon Letzer
Documents
Change account reference date company previous extended
Date: 28 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-10-31
Documents
Appoint person director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damon Letzer
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Mr Giovanni John De Napoli
Documents
Legacy
Date: 07 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 10/03/09\gbp si 98@1=98\gbp ic 2/100\
Documents
Certificate change of name company
Date: 24 Feb 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed digital media sales direct (dms direct) LIMITED\certificate issued on 24/02/09
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / giovanni de napoli / 01/12/2008
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john de napoli / 01/12/2008
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr john de napoli
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary theydon secretaries LIMITED
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director elizabeth davies
Documents
Some Companies
FLAT 3,WISBECH,PE13 1LY
Number: | 05596948 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREEN LANE BUSINESS PARK 238 GREEN LANE,LONDON,SE9 3TL
Number: | 05771402 |
Status: | ACTIVE |
Category: | Private Limited Company |
337 W. WALNUT STREET,PA 19454,
Number: | FC013533 |
Status: | ACTIVE |
Category: | Other company type |
PHILLIP STONER JEWELLERY LIMITED
31-35 COUNTY ARCADE,LEEDS,LS1 6BH
Number: | 01880573 |
Status: | ACTIVE |
Category: | Private Limited Company |
EWELAND HOUSE MAIN ROAD,INGATESTONE,CM4 9HU
Number: | 09070572 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH EGGARDON HOUSE,DORCHESTER,DT2 9EP
Number: | 07959567 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |