BRITAIN TAMIL BROADCASTING UK LIMITED
Status | ACTIVE |
Company No. | 10035725 |
Category | Private Limited Company |
Incorporated | 01 Mar 2016 |
Age | 8 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
BRITAIN TAMIL BROADCASTING UK LIMITED is an active private limited company with number 10035725. It was incorporated 8 years, 3 months, 4 days ago, on 01 March 2016. The company address is 2 Wenlock Road, London, N1 7GU, England.
Company Fillings
Gazette filings brought up to date
Date: 09 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Change account reference date company current shortened
Date: 05 Mar 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-13
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 2 Wenlock Road London N1 7GU
Documents
Notification of a person with significant control
Date: 23 Mar 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ramachandran Narayanasamy
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 21 Mar 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ramachandran Narayanasamy
Documents
Cessation of a person with significant control
Date: 21 Mar 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Ramachandran Narayanasamy
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company previous shortened
Date: 15 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
New date: 2020-01-31
Made up date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 27 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 10 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ramachandran Narayanasamy
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Cessation of a person with significant control
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-01
Psc name: Annette Wague
Documents
Termination director company with name termination date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annette Wague
Termination date: 2018-09-20
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rosalie Fellingham
Appointment date: 2018-09-20
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 06 Jun 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type dormant
Date: 08 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Resolution
Date: 22 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CABLESHEER HOUSE,ORPINGTON,BR5 3QY
Number: | 08241548 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORDWYCH COURT MANAGEMENT LIMITED
EGALE 1,WATFORD,WD17 1DL
Number: | 01322332 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN VALUE ASSOCIATES LIMITED
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 07849092 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BLOOMFIELD DRIVE, ODD DOWN,SOMERSET,BA2 2BG
Number: | 04210809 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 CHARLOTTE COURT,SWANSEA,SA1 6RF
Number: | 11387858 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX MARKETING AND IT (UK) LTD
72 WILSON GREEN,COVENTRY,CV3 2TN
Number: | 10395560 |
Status: | ACTIVE |
Category: | Private Limited Company |