BW BROADCAST LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Termination of appointment of Edward Nicholas Gratwick as a director on 2025-03-10

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/04/229 April 2022 Appointment of Mr Edward Nicholas Gratwick as a director on 2022-04-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Notification of Tina Frances Tucker as a person with significant control on 2021-12-22

View Document

02/03/222 March 2022 Appointment of Mr David William Tucker as a director on 2022-03-02

View Document

02/03/222 March 2022 Cessation of John Scott Incz as a person with significant control on 2021-08-01

View Document

19/01/2219 January 2022 Appointment of Mrs Tina Frances Tucker as a secretary on 2022-01-12

View Document

19/01/2219 January 2022 Appointment of Mrs Tina Frances Tucker as a director on 2022-01-12

View Document

19/01/2219 January 2022 Termination of appointment of John Scott Incz as a secretary on 2021-07-19

View Document

19/01/2219 January 2022 Termination of appointment of John Scott Incz as a director on 2021-07-19

View Document

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

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Cessation of Roger Steven Howe as a person with significant control on 2020-03-27

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

21/06/2121 June 2021 Change of details for Mr John Scott Incz as a person with significant control on 2020-03-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/05/2011 May 2020 DIRECTOR APPOINTED MR PAVOL BURGOLA

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVOL BURGOLA / 05/05/2020

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER HOWE

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/07/1827 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/188 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SCOTT INCZ / 08/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN SCOTT INCZ / 08/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SCOTT INCZ / 08/05/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER HOWE

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN SCOTT INCZ / 06/04/2016

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM UNIT 4 TRAMSHEDS COOMBER WAY CROYDON CR0 4TQ

View Document

27/04/1027 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEVEN HOWE / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SCOTT INCZ / 01/10/2009

View Document

27/04/1027 April 2010 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/06/0913 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN INCZ / 01/10/2008

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 15 YORK ROAD WIMBLEDON LONDON SW19 8TP

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: SBS HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED B W BROADCAST LIMITED CERTIFICATE ISSUED ON 16/04/03

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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