Global Broadcast Installations Limited

DataGardener
dissolved

Global Broadcast Installations Limited

08184908Private Limited With Share Capital

79 Caroline Street, Birmingham, B31UP
Incorporated

20/08/2012

Company Age

13 years

Directors

4

Employees

SIC Code

33200

Risk

Company Overview

Registration, classification & business activity

Global Broadcast Installations Limited (08184908) is a private limited with share capital incorporated on 20/08/2012 (13 years old) and registered in birmingham, B31UP. The company operates under SIC code 33200 - installation of industrial machinery and equipment.

Private Limited With Share Capital
SIC: 33200
Incorporated 20/08/2012
B31UP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:16-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-12-2022
Resolution
Category:Resolution
Date:07-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Capital Allotment Shares
Category:Capital
Date:08-09-2015
Capital Allotment Shares
Category:Capital
Date:21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-07-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-11-2012
Incorporation Company
Category:Incorporation
Date:20-08-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2023
Filing Date30/06/2022
Latest Accounts30/09/2021

Trading Addresses

Lumaneri House, Blythe Gate, Shirley, Solihull, West Midlands, B908AH
79 Caroline Street, Birmingham, B31UPRegistered

Related Companies

2

Contact

79 Caroline Street, Birmingham, B31UP