This company is commonly known as Sis Outside Broadcasts Limited. The company was founded 16 years ago and was given the registration number 06490756. The firm's registered office is in MILTON KEYNES. You can find them at 2 Whitehall Avenue, Kingston, Milton Keynes, . This company's SIC code is 60200 - Television programming and broadcasting activities.
Name | : | SIS OUTSIDE BROADCASTS LIMITED |
---|---|---|
Company Number | : | 06490756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX | Corporate Secretary | 25 April 2012 | Active |
2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX | Director | 01 July 2017 | Active |
2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX | Director | 12 September 2018 | Active |
17, Corsham Street, London, N1 6DR | Secretary | 18 March 2008 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Secretary | 01 February 2008 | Active |
Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX | Director | 18 March 2008 | Active |
17, Corsham Street, London, N1 6DR | Director | 18 March 2008 | Active |
17, Corsham Street, London, N1 6DR | Director | 15 October 2008 | Active |
Unit 1/2, Whitehall Avenue, Kingston, Milton Keynes, England, MK10 0AX | Director | 19 October 2012 | Active |
17, Corsham Street, London, N1 6DR | Director | 18 March 2008 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 01 February 2008 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 01 February 2008 | Active |
Sports Information Services Group Limited | ||
Notified on | : | 21 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Whitehall Avenue, Milton Keynes, England, MK10 0AX |
Nature of control | : |
|
Sports Information Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1/2, Whitehall Avenue, Milton Keynes, England, MK10 0AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Incorporation | Memorandum articles. | Download |
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2024-01-07 | Resolution | Resolution. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-09 | Accounts | Accounts with accounts type full. | Download |
2018-09-20 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type full. | Download |
2017-10-16 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.