BROADCAST WAREHOUSE LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-15 with updates |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Registered office address changed from 27 Io Centre, Croydon Road Beddington Croydon CR0 4WQ England to Unit 27, Io Centre 57a Croydon Road Beddington Croydon CR0 4WQ on 2024-02-19 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-15 with updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Appointment of Mr David William Tucker as a director on 2022-03-02 |
02/03/222 March 2022 | Cessation of Scott Incz as a person with significant control on 2021-08-01 |
02/03/222 March 2022 | Notification of Tina Frances Tucker as a person with significant control on 2021-12-22 |
19/01/2219 January 2022 | Termination of appointment of Scott Incz as a secretary on 2021-07-19 |
19/01/2219 January 2022 | Registered office address changed from C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ England to 27 Io Centre, Croydon Road Beddington Croydon CR0 4WQ on 2022-01-19 |
19/01/2219 January 2022 | Termination of appointment of Scott Incz as a director on 2021-07-19 |
19/01/2219 January 2022 | Appointment of Mrs Tina Frances Tucker as a director on 2022-01-12 |
19/01/2219 January 2022 | Appointment of Mrs Tina Frances Tucker as a secretary on 2022-01-12 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Change of details for Mr Scott Incz as a person with significant control on 2020-03-27 |
21/06/2121 June 2021 | Cessation of Roger Steven Howe as a person with significant control on 2020-03-27 |
21/06/2121 June 2021 | Confirmation statement made on 2021-03-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/05/2011 May 2020 | DIRECTOR APPOINTED MR PAVOL BORGULA |
06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ROGER HOWE |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
27/07/1827 July 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
08/05/188 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / SCOTT INCZ / 08/05/2018 |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT INCZ / 08/05/2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER HOWE |
13/02/1813 February 2018 | PSC'S CHANGE OF PARTICULARS / MR SCOTT INCZ / 06/04/2016 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/02/1519 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
25/09/1325 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
20/03/1320 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
28/05/1028 May 2010 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM UNIT 4 THE TRAMSHEDS COOMBER WAY CROYDON SURREY CR0 4TQ |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT INCZ / 01/10/2009 |
08/01/108 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT INCZ / 17/03/2009 |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/05/072 May 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/08/065 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/0616 March 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/0512 April 2005 | REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 15 YORK ROAD LONDON SW19 8TP |
24/12/0424 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
09/05/039 May 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
22/03/0222 March 2002 | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS |
28/01/0228 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
22/12/0122 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
08/05/018 May 2001 | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS |
16/01/0116 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
10/07/0010 July 2000 | REGISTERED OFFICE CHANGED ON 10/07/00 FROM: SBC HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH |
24/05/0024 May 2000 | RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS |
15/03/9915 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BROADCAST WAREHOUSE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company