BW BROADCAST LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Termination of appointment of Edward Nicholas Gratwick as a director on 2025-03-10 |
19/02/2519 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 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-02 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/04/229 April 2022 | Appointment of Mr Edward Nicholas Gratwick as a director on 2022-04-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Notification of Tina Frances Tucker as a person with significant control on 2021-12-22 |
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 John Scott Incz as a person with significant control on 2021-08-01 |
19/01/2219 January 2022 | Appointment of Mrs Tina Frances Tucker as a secretary on 2022-01-12 |
19/01/2219 January 2022 | Appointment of Mrs Tina Frances Tucker as a director on 2022-01-12 |
19/01/2219 January 2022 | Termination of appointment of John Scott Incz as a secretary on 2021-07-19 |
19/01/2219 January 2022 | Termination of appointment of John Scott Incz as a director 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 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
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 2021-04-02 with no updates |
21/06/2121 June 2021 | Change of details for Mr John Scott Incz as a person with significant control on 2020-03-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/05/2011 May 2020 | DIRECTOR APPOINTED MR PAVOL BURGOLA |
11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAVOL BURGOLA / 05/05/2020 |
06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ROGER HOWE |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, 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 / MR JOHN SCOTT INCZ / 08/05/2018 |
08/05/188 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN SCOTT INCZ / 08/05/2018 |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SCOTT INCZ / 08/05/2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, 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 JOHN SCOTT INCZ / 06/04/2016 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 2 April 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 2 April 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 |
24/04/1424 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM UNIT 4 TRAMSHEDS COOMBER WAY CROYDON CR0 4TQ |
27/04/1027 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEVEN HOWE / 01/10/2009 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SCOTT INCZ / 01/10/2009 |
27/04/1027 April 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 100 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0923 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/06/0913 June 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
13/06/0913 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN INCZ / 01/10/2008 |
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 02/04/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
07/03/077 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
06/04/066 April 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 15 YORK ROAD WIMBLEDON LONDON SW19 8TP |
03/02/053 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
29/06/0429 June 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
22/04/0322 April 2003 | REGISTERED OFFICE CHANGED ON 22/04/03 FROM: SBS HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH |
16/04/0316 April 2003 | COMPANY NAME CHANGED B W BROADCAST LIMITED CERTIFICATE ISSUED ON 16/04/03 |
12/04/0312 April 2003 | SECRETARY RESIGNED |
12/04/0312 April 2003 | DIRECTOR RESIGNED |
12/04/0312 April 2003 | NEW DIRECTOR APPOINTED |
12/04/0312 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/04/032 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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