NORTH GATE BROADCAST LTD.

7-10 Sovereign Park Industrial Estate Coronation Road 7-10 Sovereign Park Industrial Estate Coronation Road, London, NW10 7QP, England
StatusACTIVE
Company No.07790902
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

NORTH GATE BROADCAST LTD. is an active private limited company with number 07790902. It was incorporated 12 years, 7 months, 10 days ago, on 28 September 2011. The company address is 7-10 Sovereign Park Industrial Estate Coronation Road 7-10 Sovereign Park Industrial Estate Coronation Road, London, NW10 7QP, England.



Company Fillings

Accounts with accounts type full

Date: 16 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type group

Date: 05 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alghad tv LIMITED\certificate issued on 08/04/23

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Capital : 3,000,001 GBP

Date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rita Petrova

Notification date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alghad Media Limited

Cessation date: 2023-04-06

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 1 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sherif Hefni

Termination date: 2023-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-22

Officer name: Farooq Naseem Bajwa

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2023

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-18

Psc name: Alghad Media Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 05 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-05

Officer name: Farooq Naseem Bajwa

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sherif Hefni

Appointment date: 2022-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Old address: Floor ", 66 Hammersmith Road London W14 8UD England

Change date: 2019-03-07

New address: 7-10 Sovereign Park Industrial Estate Coronation Road Park Royal London NW10 7QP

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 04 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: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-11

New address: 80 Haymarket London Haymarket London SW1Y 4TE

Old address: Kensington Centre 66 Hammersmith Road London W14 8UD

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-27

New date: 2016-12-31

Documents

View document PDF

Auditors resignation company

Date: 14 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 12 May 2016

Action Date: 30 Mar 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 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: 28 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Basim Eljamal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Basim Eljamal

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2013

Action Date: 12 Mar 2013

Category: Capital

Type: SH01

Capital : 3,000,000 GBP

Date: 2013-03-12

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Basim El Jamal

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Farooq Naseem Bajwa

Documents

View document PDF

Change account reference date company current extended

Date: 07 Feb 2013

Action Date: 27 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-27

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Basim Kinj Hamed Ismael El Jamal

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zaki Moussa

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Address

Type: AD01

Old address: 11 Stucley Road Osterley TW5 0TN United Kingdom

Change date: 2012-07-19

Documents

View document PDF

Legacy

Date: 09 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 SMOKE LANE REIGATE LIMITED

16B SMOKE LANE,REIGATE,RH2 7HJ

Number:05969134
Status:ACTIVE
Category:Private Limited Company

ABBERCOM LIMITED

7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX

Number:04508666
Status:ACTIVE
Category:Private Limited Company
Number:02506420
Status:ACTIVE
Category:Private Limited Company

KITCHEN LIVING LTD

UNIT 3, MAYFLOWER PARK,SOUTHAMPTON,SO30 2HE

Number:05948147
Status:ACTIVE
Category:Private Limited Company

OSS GLOBAL LIMITED

8 CLOCK HOUSE PARADE,LONDON,N13 6BG

Number:09791151
Status:ACTIVE
Category:Private Limited Company

SIX YARD BOX LIMITED

34-36 CHOUMERT ROAD,LONDON,SE15 4SE

Number:09312242
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