BROAD ACTING MANAGEMENT LIMITED

Company Documents

DateDescription
08/01/198 January 2019 STRUCK OFF AND DISSOLVED

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR KATY EDWARDS

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 30 MANSION GATE LEEDS LS7 4SX ENGLAND

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATY LOUISE EDWARDS / 04/12/2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM TOP FLOOR 67 SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY KATHERINE WOOLHOUSE

View Document

01/12/151 December 2015 SECRETARY APPOINTED MR NEIL EDWIN BARBER

View Document

30/01/1530 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY NEIL BARBER

View Document

07/05/147 May 2014 SECRETARY APPOINTED MRS KATHERINE MARGARET WOOLHOUSE

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

21/01/1421 January 2014 SECRETARY APPOINTED MR NEIL EDWIN BARBER

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE WOOLHOUSE

View Document

10/01/1410 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MISS KATY LOUISE EDWARDS

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR KATHERINE WOOLHOUSE

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

07/08/137 August 2013 COMPANY NAME CHANGED BAM BRUDE ACTING MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/08/13

View Document

08/05/138 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 COMPANY NAME CHANGED CATWALK MODEL AGENCY LIMITED CERTIFICATE ISSUED ON 17/04/13

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

30/10/1230 October 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER WOOLHOUSE

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE MARGARET WOOLHOUSE / 07/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER AUSTIN WOOLHOUSE / 07/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: TOP FLOOR 67 SAINT PAULS STREET LEEDS LS1 2TE

View Document

17/04/0117 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: STUDIO 24 6/8 YORK PLACE LEEDS LS1 2DS

View Document

28/04/9828 April 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 07/04/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 07/04/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

18/04/9318 April 1993 RETURN MADE UP TO 07/04/93; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

14/04/9214 April 1992 REGISTERED OFFICE CHANGED ON 14/04/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

14/04/9214 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 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