BROADCAST INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewChange of details for John Mannix Wallace as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr John Mannix Wallace on 2025-07-11

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

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

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

23/02/2323 February 2023 Director's details changed for Mr John Mannix Wallace on 2023-02-22

View Document

22/02/2322 February 2023 Change of details for John Mannix Wallace as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Registered office address changed from 1 the Maltings Green Lane Appledore Devon EX39 1PS England to 1 the Maltings Green Lane Appledore Devon EX39 1QZ on 2023-02-22

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

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

View Accounts

13/07/2013 July 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE ADAM ROBBINS / 02/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 55 BURTONS ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1DE UNITED KINGDOM

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAKE ADAM ROBBINS / 02/07/2020

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

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

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MANNIX WALLACE / 07/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / JOHN MANNIX WALLACE / 07/06/2019

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 COMPANY NAME CHANGED THEBROADCASTASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/02/19

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MANNIX WALLACE

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE ADAM ROBBINS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

09/06/169 June 2016 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