Based in Epsom, Surrey, Finepoint Broadcast Ltd was established in 1984, it has a status of "Active". The companies directors are listed as Bendig, Allen, Bendig, Giles Christopher Allen, Bendig, Justin William Allen, Dr, Bendig, Wendy Patricia, Simpson, Jane Lydia at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENDIG, Allen | N/A | - | 1 |
BENDIG, Giles Christopher Allen | 01 May 2008 | - | 1 |
BENDIG, Justin William Allen, Dr | 24 May 2006 | - | 1 |
BENDIG, Wendy Patricia | N/A | - | 1 |
SIMPSON, Jane Lydia | 24 May 2006 | 30 April 2015 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Allen Bendig/
1930-03 |
Individual person with significant control |
British/
United Kingdom |
|
Mrs Wendy Patricia Bendig/
1930-07 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AA - Annual Accounts | 03 December 2019 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 26 September 2017 | |
AA - Annual Accounts | 16 December 2016 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 30 September 2015 | |
CERTNM - Change of name certificate | 09 September 2015 | |
TM01 - Termination of appointment of director | 01 May 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 24 October 2014 | |
CH01 - Change of particulars for director | 22 April 2014 | |
AA - Annual Accounts | 16 December 2013 | |
RESOLUTIONS - N/A | 05 November 2013 | |
RESOLUTIONS - N/A | 05 November 2013 | |
AR01 - Annual Return | 24 September 2013 | |
CH01 - Change of particulars for director | 17 September 2013 | |
CH01 - Change of particulars for director | 16 August 2013 | |
CH01 - Change of particulars for director | 16 August 2013 | |
CH01 - Change of particulars for director | 16 August 2013 | |
CH03 - Change of particulars for secretary | 16 August 2013 | |
CH01 - Change of particulars for director | 16 August 2013 | |
CH01 - Change of particulars for director | 16 August 2013 | |
RESOLUTIONS - N/A | 01 March 2013 | |
SH01 - Return of Allotment of shares | 01 March 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 01 March 2013 | |
SH08 - Notice of name or other designation of class of shares | 01 March 2013 | |
CC04 - Statement of companies objects | 01 March 2013 | |
AA - Annual Accounts | 23 November 2012 | |
CH01 - Change of particulars for director | 16 October 2012 | |
CH01 - Change of particulars for director | 16 October 2012 | |
AR01 - Annual Return | 27 September 2012 | |
CH01 - Change of particulars for director | 06 September 2012 | |
CH01 - Change of particulars for director | 06 September 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 26 September 2011 | |
SH01 - Return of Allotment of shares | 08 June 2011 | |
SH01 - Return of Allotment of shares | 24 May 2011 | |
AR01 - Annual Return | 29 September 2010 | |
AA - Annual Accounts | 21 September 2010 | |
SH06 - Notice of cancellation of shares | 13 September 2010 | |
RESOLUTIONS - N/A | 06 August 2010 | |
CC04 - Statement of companies objects | 06 August 2010 | |
RESOLUTIONS - N/A | 20 November 2009 | |
MEM/ARTS - N/A | 20 November 2009 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 24 September 2009 | |
363a - Annual Return | 24 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2008 | |
RESOLUTIONS - N/A | 15 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 July 2008 | |
MEM/ARTS - N/A | 15 July 2008 | |
123 - Notice of increase in nominal capital | 15 July 2008 | |
AA - Annual Accounts | 11 July 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
363a - Annual Return | 12 October 2007 | |
AA - Annual Accounts | 14 August 2007 | |
AA - Annual Accounts | 15 January 2007 | |
363a - Annual Return | 17 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 06 June 2006 | |
288a - Notice of appointment of directors or secretaries | 06 June 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363a - Annual Return | 04 October 2005 | |
363s - Annual Return | 27 September 2004 | |
AA - Annual Accounts | 21 September 2004 | |
AA - Annual Accounts | 31 December 2003 | |
363s - Annual Return | 18 September 2003 | |
AA - Annual Accounts | 27 November 2002 | |
363s - Annual Return | 30 September 2002 | |
AA - Annual Accounts | 27 November 2001 | |
363s - Annual Return | 02 October 2001 | |
AA - Annual Accounts | 18 December 2000 | |
363s - Annual Return | 05 October 2000 | |
363s - Annual Return | 30 September 1999 | |
AA - Annual Accounts | 25 June 1999 | |
363s - Annual Return | 05 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 1998 | |
AA - Annual Accounts | 25 August 1998 | |
363s - Annual Return | 29 September 1997 | |
AA - Annual Accounts | 20 August 1997 | |
363s - Annual Return | 26 September 1996 | |
AA - Annual Accounts | 20 September 1996 | |
363s - Annual Return | 28 September 1995 | |
AA - Annual Accounts | 19 September 1995 | |
363s - Annual Return | 14 October 1994 | |
AA - Annual Accounts | 02 August 1994 | |
363s - Annual Return | 05 October 1993 | |
AA - Annual Accounts | 30 July 1993 | |
395 - Particulars of a mortgage or charge | 29 March 1993 | |
363s - Annual Return | 08 October 1992 | |
AA - Annual Accounts | 10 August 1992 | |
AA - Annual Accounts | 20 December 1991 | |
363b - Annual Return | 01 October 1991 | |
AA - Annual Accounts | 04 October 1990 | |
363 - Annual Return | 04 October 1990 | |
AA - Annual Accounts | 20 September 1989 | |
363 - Annual Return | 20 September 1989 | |
AA - Annual Accounts | 25 November 1988 | |
363 - Annual Return | 25 November 1988 | |
AA - Annual Accounts | 19 August 1987 | |
363 - Annual Return | 19 August 1987 | |
395 - Particulars of a mortgage or charge | 12 November 1986 | |
AA - Annual Accounts | 27 October 1986 | |
363 - Annual Return | 27 October 1986 | |
NEWINC - New incorporation documents | 26 January 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 March 1993 | Fully Satisfied |
N/A |
Legal mortgage | 31 October 1983 | Fully Satisfied |
N/A |