BROADCAST ACADEMY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

23/05/2523 May 2025 Change of details for Ms Kerry Ann Hopkins as a person with significant control on 2025-05-21

View Document

23/05/2523 May 2025 Director's details changed for Ms Kerry Ann Hopkins on 2025-05-21

View Document

04/12/244 December 2024 Director's details changed for Ms Kerry Ann Hopkins on 2024-12-01

View Document

20/11/2420 November 2024 Registered office address changed from Flat 3, the Brandries, 5, Lansdowne Road 3 the Brandries 5 Lansdowne Road London SW20 8AP SW20 8AP England to 51 Stoneable Road Radstock Somerset BA3 3JR on 2024-11-20

View Document

20/11/2420 November 2024 Change of details for Ms Kerry Ann Hopkins as a person with significant control on 2024-11-20

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

19/01/2419 January 2024 Change of details for Ms Kerry Ann Hopkins as a person with significant control on 2024-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

10/05/2310 May 2023 Director's details changed for Ms Kerry Ann Hopkins on 2023-05-01

View Document

02/05/232 May 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Flat 3, the Brandries, 5, Lansdowne Road 3 the Brandries 5 Lansdowne Road London SW20 8AP SW20 8AP on 2023-05-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

26/02/2126 February 2021 COMPANY NAME CHANGED KERRY HOPKINS LTD CERTIFICATE ISSUED ON 26/02/21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 COMPANY NAME CHANGED HOPKINS ENTERPRISES LTD CERTIFICATE ISSUED ON 04/09/20

View Document

18/08/2018 August 2020 COMPANY NAME CHANGED BARON & HOPKINS LTD CERTIFICATE ISSUED ON 18/08/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

13/07/1913 July 2019 COMPANY NAME CHANGED BROADCAST READY LTD CERTIFICATE ISSUED ON 13/07/19

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANN HOPKINS / 18/02/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANN HOPKINS / 01/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANN HOPKINS / 02/11/2018

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED CONTACT BOOK LTD CERTIFICATE ISSUED ON 16/03/17

View Document

16/03/1716 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

25/06/1625 June 2016 REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 16 AKRILL HOUSE HOLLYBUSH LANE HARPENDEN HERTFORDSHIRE AL5 4BJ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANN HOPKINS / 27/09/2014

View Document

02/11/152 November 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX ENGLAND

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1525 June 2015 COMPANY NAME CHANGED BROADCAST READY LIMITED CERTIFICATE ISSUED ON 25/06/15

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

09/04/159 April 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

17/10/1417 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

15/10/1315 October 2013 COMPANY NAME CHANGED CONTACT BOOK LTD CERTIFICATE ISSUED ON 15/10/13

View Document

08/10/138 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1315 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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