-
2ND SENSE BROADCAST LIMITED - The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom
Company Information
- Company registration number
- 03760137
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Pinnacle
- 170 Midsummer Boulevard
- Milton Keynes
- MK9 1BP The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP UK
Management
- Managing Directors
- DAVIES, Tudor Edward
- HEWITT, Wendy-Anne
- SILLITTO, Richard John
- Company secretaries
- HEWITT, Wendy-Anne
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-04-27
- Dissolved on
- 2016-10-06
- SIC/NACE
- 9220
Ownership
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2012-01-31
- Last Date: 2010-04-30
- Last Return Made Up To:
- 2010-04-27
-
2ND SENSE BROADCAST LIMITED Company Description
- 2ND SENSE BROADCAST LIMITED is a ltd registered in United Kingdom with the Company reg no 03760137. Its current trading status is "closed". It was registered 1999-04-27. It has declared SIC or NACE codes as "9220". It has 3 directors and 1 secretary. The latest accounts are filed up to 30/04/2010. The latest annual return was filed up to 2010-04-27.It can be contacted at The Pinnacle .
Get 2ND SENSE BROADCAST LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 2Nd Sense Broadcast Limited - The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom
Did you know? kompany provides original and official company documents for 2ND SENSE BROADCAST 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 2016
-
gazette-dissolved-liquidation (2016-10-06) - GAZ2
-
liquidation-voluntary-cease-to-act-as-liquidator (2016-01-20) - 4.40
-
liquidation-court-order-miscellaneous (2016-01-20) - LIQ MISC OC
-
liquidation-voluntary-creditors-return-of-final-meeting (2016-07-06) - 4.72
-
liquidation-voluntary-appointment-of-liquidator (2016-01-20) - 600
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-08-05) - 4.68
-
liquidation-court-order-miscellaneous (2015-05-05) - LIQ MISC OC
-
liquidation-voluntary-appointment-of-liquidator (2015-05-05) - 600
-
liquidation-voluntary-cease-to-act-as-liquidator (2015-05-05) - 4.40
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-17) - AD01
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-07-10) - 4.68
-
liquidation-miscellaneous (2014-06-12) - LIQ MISC
-
liquidation-voluntary-cease-to-act-as-liquidator (2014-06-12) - 4.40
-
liquidation-voluntary-appointment-of-liquidator (2014-06-12) - 600
keyboard_arrow_right 2013
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-07-18) - 4.68
-
liquidation-voluntary-cease-to-act-as-liquidator (2013-09-05) - 4.40
-
liquidation-voluntary-appointment-of-liquidator (2013-09-05) - 600
keyboard_arrow_right 2012
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-07-27) - 4.68
-
change-registered-office-address-company-with-date-old-address (2012-08-08) - AD01
keyboard_arrow_right 2011
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2011-06-23) - 4.20
-
change-registered-office-address-company-with-date-old-address (2011-06-03) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2011-06-03) - 600
-
resolution (2011-06-03) - RESOLUTIONS
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-16) - AR01
-
change-person-director-company-with-change-date (2010-07-16) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-02-16) - AD01
-
accounts-with-accounts-type-total-exemption-full (2010-01-31) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-02-27) - AA
-
legacy (2009-05-08) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-04) - 395
-
legacy (2008-05-02) - 363a
-
legacy (2008-04-24) - 395
-
accounts-with-accounts-type-total-exemption-small (2008-02-28) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-01-17) - AA
keyboard_arrow_right 2006
-
legacy (2006-10-20) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-01-27) - AA
keyboard_arrow_right 2005
-
legacy (2005-08-02) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-04-18) - AA
keyboard_arrow_right 2004
-
legacy (2004-05-04) - 288a
-
legacy (2004-05-04) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-04-22) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-01-08) - AA
-
legacy (2003-05-19) - 363s
-
legacy (2003-01-16) - 288a
keyboard_arrow_right 2002
-
legacy (2002-07-24) - 363s
-
accounts-with-accounts-type-total-exemption-full (2002-02-25) - AA
keyboard_arrow_right 2001
-
legacy (2001-06-21) - 88(2)R
-
legacy (2001-06-21) - 363s
-
accounts-with-accounts-type-full (2001-02-28) - AA
keyboard_arrow_right 2000
-
legacy (2000-08-18) - 363s
keyboard_arrow_right 1999
-
legacy (1999-05-04) - 288b
-
legacy (1999-05-04) - 288a
-
incorporation-company (1999-04-27) - NEWINC