ULTIMATE BROADCASTING LIMITED

Register to unlock more data on OkredoRegister

ULTIMATE BROADCASTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03878646

Incorporation date

16/11/1999

Size

Dormant

Contacts

Registered address

Registered address

Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1999)
dot icon31/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2010
First Gazette notice for voluntary strike-off
dot icon07/10/2010
Application to strike the company off the register
dot icon30/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon29/09/2009
Accounts made up to 2009-03-31
dot icon15/09/2009
Director's Change of Particulars / alan blackham / 11/09/2009 / HouseName/Number was: , now: 12; Street was: 5 mount view, now: laurel grove; Area was: orchard heights, now: ; Post Town was: ashford, now: kingswood; Post Code was: TN25 4QE, now: ME17 3PS; Country was: , now: england
dot icon16/08/2009
Director's Change of Particulars / sandy preston / 27/07/2009 / HouseName/Number was: flat 1, now: lower ground floor flat; Street was: 122 fellows road, now: 39 adelaide road; Post Code was: NW3 3JH, now: NW3 3QB
dot icon01/12/2008
Return made up to 17/11/08; full list of members
dot icon20/10/2008
Director's Change of Particulars / alan blackham / 07/10/2008 / HouseName/Number was: , now: 5; Street was: 32 mill court, now: mount view; Area was: , now: orchard heights; Post Code was: TN24 8DN, now: TN25 4QE
dot icon14/10/2008
Accounts made up to 2008-03-31
dot icon07/08/2008
Director's Change of Particulars / sandy preston / 01/08/2008 / HouseName/Number was: , now: flat 1; Street was: flat 1A devonshire mansions, now: 122 fellows road; Area was: 208 great portland street, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: W1W 5QL, now: NW3 3JH; Country was: , now: united kingdom
dot icon25/11/2007
Return made up to 17/11/07; full list of members
dot icon13/09/2007
Director's particulars changed
dot icon28/05/2007
Director's particulars changed
dot icon24/04/2007
Accounts made up to 2007-03-31
dot icon06/01/2007
Director's particulars changed
dot icon04/01/2007
Return made up to 17/11/06; full list of members
dot icon27/09/2006
Accounts made up to 2006-03-31
dot icon26/09/2006
Director's particulars changed
dot icon21/12/2005
Return made up to 17/11/05; full list of members
dot icon24/04/2005
Director's particulars changed
dot icon10/04/2005
Accounts made up to 2005-03-31
dot icon06/01/2005
Return made up to 17/11/04; full list of members
dot icon06/01/2005
Director's particulars changed
dot icon29/11/2004
Director's particulars changed
dot icon17/08/2004
Accounts made up to 2004-03-31
dot icon18/12/2003
Return made up to 17/11/03; full list of members
dot icon13/08/2003
Director's particulars changed
dot icon15/04/2003
Accounts made up to 2003-03-31
dot icon27/11/2002
Return made up to 17/11/02; full list of members
dot icon27/11/2002
Director's particulars changed
dot icon24/11/2002
Amended accounts made up to 2002-03-31
dot icon22/09/2002
Director's particulars changed
dot icon19/05/2002
Director's particulars changed
dot icon16/04/2002
Accounts made up to 2002-03-31
dot icon19/02/2002
Registered office changed on 20/02/02 from: mudd & co audit house, 151 high street billericay essex CM12 9AB
dot icon17/02/2002
Return made up to 17/11/01; full list of members
dot icon14/02/2002
Director's particulars changed
dot icon12/06/2001
Accounts for a small company made up to 2001-03-31
dot icon13/05/2001
Director resigned
dot icon13/05/2001
Director resigned
dot icon14/01/2001
Return made up to 17/11/00; full list of members
dot icon25/06/2000
Director's particulars changed
dot icon04/05/2000
Accounting reference date extended from 31/03/00 to 31/03/01
dot icon12/04/2000
Ad 31/01/00--------- £ si 9850@1=9850 £ ic 150/10000
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon26/01/2000
Certificate of change of name
dot icon14/12/1999
Ad 17/11/99--------- £ si 148@1=148 £ ic 2/150
dot icon04/12/1999
Director resigned
dot icon04/12/1999
Secretary resigned
dot icon04/12/1999
New secretary appointed;new director appointed
dot icon04/12/1999
New director appointed
dot icon04/12/1999
New director appointed
dot icon04/12/1999
Accounting reference date shortened from 30/11/00 to 31/03/00
dot icon16/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/11/1999 - 16/11/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/11/1999 - 16/11/1999
36021
Preston, Sandy Karl Adrian
Director
16/11/1999 - Present
16
Dexter, Roger Stephen
Director
16/11/1999 - Present
16
Cretney, Susan Patricia
Director
16/01/2000 - 30/03/2001
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ULTIMATE BROADCASTING LIMITED

ULTIMATE BROADCASTING LIMITED is an(a) Dissolved company incorporated on 16/11/1999 with the registered office located at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ULTIMATE BROADCASTING LIMITED?

toggle

ULTIMATE BROADCASTING LIMITED is currently Dissolved. It was registered on 16/11/1999 and dissolved on 31/01/2011.

Where is ULTIMATE BROADCASTING LIMITED located?

toggle

ULTIMATE BROADCASTING LIMITED is registered at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ.

What does ULTIMATE BROADCASTING LIMITED do?

toggle

ULTIMATE BROADCASTING LIMITED operates in the Radio and television activities (92.20 - SIC 2003) sector.

What is the latest filing for ULTIMATE BROADCASTING LIMITED?

toggle

The latest filing was on 31/01/2011: Final Gazette dissolved via voluntary strike-off.