About

Registered Number: 01752011
Date of Incorporation: 12/09/1983 (41 years and 7 months ago)
Company Status: Active
Registered Address: 40 Gorse Bank Road, Hale Barns, Altrincham, Cheshire, WA15 0AS,

 

Founded in 1983, Squid Broadcast Facilities Ltd has its registered office in Altrincham, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hill, Astrid Helgard, Davenport, George Roy, Thorpe, Stephanie, Clark, Michael Colin, Oxby, Graeme Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Michael Colin 01 September 1999 31 May 2006 1
OXBY, Graeme Robert N/A 29 February 1996 1
Secretary Name Appointed Resigned Total Appointments
HILL, Astrid Helgard 12 November 1998 - 1
DAVENPORT, George Roy 01 August 1993 18 September 1996 1
THORPE, Stephanie 18 September 1996 12 November 1998 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 22 March 2020
AA01 - Change of accounting reference date 27 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 22 March 2019
AA01 - Change of accounting reference date 24 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 16 December 2015
AD01 - Change of registered office address 16 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 03 November 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 07 February 2007
363a - Annual Return 31 October 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 21 October 2003
RESOLUTIONS - N/A 19 March 2003
RESOLUTIONS - N/A 19 March 2003
128(4) - Notice of assignment of name or new name to any class of shares 19 March 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 02 November 2002
363a - Annual Return 04 March 2002
AA - Annual Accounts 20 February 2002
363a - Annual Return 19 February 2002
AA - Annual Accounts 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 06 October 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
287 - Change in situation or address of Registered Office 24 August 1999
AA - Annual Accounts 07 April 1999
363a - Annual Return 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
AA - Annual Accounts 24 November 1997
363a - Annual Return 17 November 1997
287 - Change in situation or address of Registered Office 17 November 1997
363s - Annual Return 25 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288 - N/A 05 June 1996
AA - Annual Accounts 30 May 1996
AA - Annual Accounts 09 February 1996
363x - Annual Return 17 October 1995
363x - Annual Return 17 October 1995
AA - Annual Accounts 01 February 1995
AA - Annual Accounts 16 November 1993
363x - Annual Return 15 November 1993
288 - N/A 23 August 1993
395 - Particulars of a mortgage or charge 29 July 1993
AA - Annual Accounts 11 January 1993
363x - Annual Return 13 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1992
123 - Notice of increase in nominal capital 15 May 1992
288 - N/A 24 April 1992
288 - N/A 24 April 1992
288 - N/A 24 April 1992
RESOLUTIONS - N/A 20 March 1992
AA - Annual Accounts 20 March 1992
AA - Annual Accounts 20 March 1992
363a - Annual Return 13 November 1991
287 - Change in situation or address of Registered Office 23 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 May 1991
363 - Annual Return 05 December 1990
288 - N/A 28 August 1990
CERTNM - Change of name certificate 30 April 1990
288 - N/A 23 April 1990
363 - Annual Return 24 November 1989
363 - Annual Return 24 November 1989
AA - Annual Accounts 24 November 1989
AA - Annual Accounts 24 November 1989
AA - Annual Accounts 24 November 1989
AA - Annual Accounts 24 November 1989
287 - Change in situation or address of Registered Office 14 August 1989
AC05 - N/A 18 June 1989
363 - Annual Return 04 May 1988
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
AA - Annual Accounts 12 July 1986
363 - Annual Return 12 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.