-
OUTSIDE BROADCASTING SERVICES LIMITED - Gemini House, Downmill Road, Bracknell, RG12 1QS, United Kingdom
Company Information
- Company registration number
- 08572802
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Gemini House
- Downmill Road
- Bracknell
- RG12 1QS
- England Gemini House, Downmill Road, Bracknell, RG12 1QS, England UK
Management
- Managing Directors
- BURNS, Alan
- DELON, Gerald
- JENKINS, Stephen Anthony
- Company secretaries
- NACCARATO, Dean
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-17
- Age Of Company 2013-06-17 11 years
- SIC/NACE
- 60200
Ownership
- Beneficial Owners
- Nep Media Investments Ireland Limited
- Nep Media Investments Ireland Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-07-01
- Last Date: 2021-06-17
-
OUTSIDE BROADCASTING SERVICES LIMITED Company Description
- OUTSIDE BROADCASTING SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 08572802. Its current trading status is "live". It was registered 2013-06-17. It has declared SIC or NACE codes as "60200". It has 3 directors and 1 secretary.It can be contacted at Gemini House .
Get OUTSIDE BROADCASTING SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Outside Broadcasting Services Limited - Gemini House, Downmill Road, Bracknell, RG12 1QS, United Kingdom
- 2013-06-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OUTSIDE BROADCASTING SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
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