-
OUTSIDE BROADCASTING SERVICES LIMITED - Gemini House, Downmill Road, Bracknell, RG12 1QS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08572802
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Gemini House
- Downmill Road
- Bracknell
- RG12 1QS
- England Gemini House, Downmill Road, Bracknell, RG12 1QS, England UK
Management
- Geschäftsführung
- BURNS, Alan
- DELON, Gerald
- JENKINS, Stephen Anthony
- Prokuristen
- NACCARATO, Dean
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.06.2013
- Alter der Firma 2013-06-17 10 Jahre
- SIC/NACE
- 60200
Eigentumsverhältnisse
- Beneficial Owners
- Nep Media Investments Ireland Limited
- Nep Media Investments Ireland Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- Jahresmeldung
- Fälligkeit: 2022-07-01
- Letzte Einreichung: 2021-06-17
-
OUTSIDE BROADCASTING SERVICES LIMITED Firmenbeschreibung
- OUTSIDE BROADCASTING SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08572802. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.06.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "60200" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über Gemini House erreicht werden.
Jetzt sichern OUTSIDE BROADCASTING SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Outside Broadcasting Services Limited - Gemini House, Downmill Road, Bracknell, RG12 1QS, Grossbritannien
- 2013-06-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OUTSIDE BROADCASTING SERVICES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-06-25) - CS01
-
accounts-with-accounts-type-small (2021-12-10) - AA
-
gazette-notice-compulsory (2021-04-13) - GAZ1
-
accounts-with-accounts-type-small (2021-04-30) - AA
-
gazette-filings-brought-up-to-date (2021-05-01) - DISS40
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-07-10) - TM01
-
confirmation-statement-with-no-updates (2020-07-02) - CS01
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-12-04) - DISS40
-
gazette-notice-compulsory (2019-12-03) - GAZ1
-
accounts-with-accounts-type-small (2019-11-28) - AA
-
confirmation-statement-with-no-updates (2019-07-02) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-02) - CS01
-
accounts-with-accounts-type-small (2018-09-27) - AA
-
termination-director-company-with-name-termination-date (2018-03-19) - TM01
-
mortgage-satisfy-charge-full (2018-10-31) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-29) - MR01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-21) - AD01
-
appoint-person-director-company-with-name-date (2017-09-06) - AP01
-
confirmation-statement-with-no-updates (2017-07-11) - CS01
-
notification-of-a-person-with-significant-control (2017-06-26) - PSC02
-
resolution (2017-03-03) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-14) - MR01
-
accounts-with-accounts-type-small (2017-10-07) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-08) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-03) - AR01
-
accounts-with-accounts-type-small (2015-11-03) - AA
-
second-filing-of-form-with-form-type-made-up-date (2015-10-08) - RP04
-
appoint-person-director-company-with-name-date (2015-03-11) - AP01
-
change-account-reference-date-company-previous-shortened (2015-06-12) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-05-26) - AA
-
appoint-person-secretary-company-with-name-date (2015-03-11) - AP03
-
termination-secretary-company-with-name-termination-date (2015-03-11) - TM02
-
termination-director-company-with-name-termination-date (2015-03-11) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-11) - AD01
-
mortgage-satisfy-charge-full (2015-02-28) - MR04
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-01-20) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-05-13) - AD01
-
mortgage-create-with-deed-with-charge-number (2014-03-22) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-08) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-12-19) - SH01
-
termination-secretary-company-with-name (2013-12-13) - TM02
-
termination-director-company-with-name (2013-12-13) - TM01
-
appoint-person-secretary-company-with-name (2013-12-13) - AP03
-
appoint-person-director-company-with-name (2013-12-13) - AP01
-
incorporation-company (2013-06-17) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2013-12-11) - AD01