Background WavePink WaveYellow Wave

SIS OUTSIDE BROADCASTS LIMITED (06490756)

SIS OUTSIDE BROADCASTS LIMITED (06490756) is an active UK company. incorporated on 1 February 2008. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. SIS OUTSIDE BROADCASTS LIMITED has been registered for 18 years. Current directors include AMES, Richard Jonathan, STOCKS, Nigel Robert.

Company Number
06490756
Status
active
Type
ltd
Incorporated
1 February 2008
Age
18 years
Address
2 Whitehall Avenue, Milton Keynes, MK10 0AX
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
AMES, Richard Jonathan, STOCKS, Nigel Robert
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIS OUTSIDE BROADCASTS LIMITED

SIS OUTSIDE BROADCASTS LIMITED is an active company incorporated on 1 February 2008 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. SIS OUTSIDE BROADCASTS LIMITED was registered 18 years ago.(SIC: 60200)

Status

active

Active since 18 years ago

Company No

06490756

LTD Company

Age

18 Years

Incorporated 1 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

NEWINCCO 803 LIMITED
From: 1 February 2008To: 17 March 2008
Contact
Address

2 Whitehall Avenue Kingston Milton Keynes, MK10 0AX,

Previous Addresses

Unit 1/2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX
From: 9 July 2013To: 8 April 2019
17 Corsham Street London N1 6DR
From: 1 February 2008To: 9 July 2013
Timeline

16 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Jun 10
Director Left
May 11
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Jan 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Jul 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Oct 17
Director Joined
Sept 18
Loan Secured
Jan 19
Owner Exit
Apr 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SIS COSEC LIMITED

Active
Whitehall Avenue, Milton KeynesMK10 0AX
Corporate secretary
Appointed 25 Apr 2012

AMES, Richard Jonathan

Active
Whitehall Avenue, Milton KeynesMK10 0AX
Born January 1970
Director
Appointed 01 Jul 2017

STOCKS, Nigel Robert

Active
Whitehall Avenue, Milton KeynesMK10 0AX
Born July 1970
Director
Appointed 12 Sept 2018

SMITH, Kevin Laurie

Resigned
Corsham Street, LondonN1 6DR
Secretary
Appointed 18 Mar 2008
Resigned 25 Apr 2012

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 01 Feb 2008
Resigned 18 Mar 2008

CAMPBELL, James Milne

Resigned
Whitehall Avenue, Milton KeynesMK10 0AX
Born September 1963
Director
Appointed 18 Mar 2008
Resigned 21 Jan 2014

HOLDGATE, David Kenneth

Resigned
Corsham Street, LondonN1 6DR
Born January 1950
Director
Appointed 18 Mar 2008
Resigned 31 Dec 2012

KINGSTON, Mark Andrew

Resigned
Corsham Street, LondonN1 6DR
Born June 1963
Director
Appointed 15 Oct 2008
Resigned 03 May 2011

SMITH, Gary John

Resigned
Whitehall Avenue, Milton KeynesMK10 0AX
Born June 1962
Director
Appointed 19 Oct 2012
Resigned 13 Oct 2017

SMITH, Kevin Laurie

Resigned
Corsham Street, LondonN1 6DR
Born June 1956
Director
Appointed 18 Mar 2008
Resigned 16 Mar 2010

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 01 Feb 2008
Resigned 18 Mar 2008

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 01 Feb 2008
Resigned 18 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
Whitehall Avenue, Milton KeynesMK10 0AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2021
Whitehall Avenue, Milton KeynesMK10 0AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Memorandum Articles
14 February 2024
MAMA
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Resolution
7 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
15 May 2014
CH04Change of Corporate Secretary Details
Mortgage Charge Whole Cease And Release With Charge Number
24 April 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
24 April 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
24 April 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
24 April 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 April 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 April 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 April 2014
MR05Certification of Charge
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
9 May 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Legacy
11 April 2011
MG01MG01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Legacy
27 May 2010
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Legacy
3 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Legacy
18 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Legacy
13 November 2009
MG01MG01
Legacy
11 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
225Change of Accounting Reference Date
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Certificate Change Of Name Company
17 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 2008
NEWINCIncorporation