BROADCAST GRAPHICS AND CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-08 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-08 with updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MRS SAMANTHA KAY MILLS

View Document

29/04/2029 April 2020 02/08/19 STATEMENT OF CAPITAL GBP 102

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KYMER MILLS / 19/03/2019

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 10/03/17 STATEMENT OF CAPITAL GBP 101

View Document

10/08/1710 August 2017 10/03/17 STATEMENT OF CAPITAL GBP 101

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/166 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

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

View Accounts

23/10/1523 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

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

View Accounts

30/10/1430 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

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

View Accounts

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE MCCANN

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 85 WESTMINSTER DRIVE BROMBOROUGH WIRRAL CH62 6AN

View Document

25/05/1125 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

12/03/1112 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KYMER MILLS / 01/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MILLS / 01/03/2008

View Document

03/07/083 July 2008 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MCCANN / 01/03/2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 168 SILK HOUSE PARK GREEN MACCLESFIELD SK11 7QJ

View Document

08/03/078 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/078 March 2007 SECRETARY RESIGNED

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