BROADSTREAM SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
26/06/2326 June 2023 | Confirmation statement made on 2023-04-01 with no updates |
10/02/2310 February 2023 | Confirmation statement made on 2022-04-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2021-12-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/06/1919 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | DIRECTOR APPOINTED MR DAVID EDWARD BOWES |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
17/12/1817 December 2018 | PSC'S CHANGE OF PARTICULARS / HS VENTURE PARTNERS LIMITED / 30/10/2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE MARIA BRENNINKMEIJER / 15/12/2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
21/12/1621 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR HERBERT EDUARD JOHANNES BRENNINKMEIJER / 15/12/2016 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT EDUARD JOHANNES BRENNINKMEIJER / 15/12/2016 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/09/1616 September 2016 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM THE BARN NORTON GRANGE NORTON GREEN LANE KNOWLE SOLIHULL WEST MIDLANDS B93 8PJ |
04/02/164 February 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT EDUARD JOHANNES BRENNINKMEIJER / 25/01/2016 |
25/01/1625 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR HERBERT EDWARD BRENNINKMEIJER / 25/01/2016 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE BRENNINKMEIJER / 25/01/2016 |
07/08/157 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/06/1519 June 2015 | DIRECTOR APPOINTED MRS SIMONE BRENNINKMEIJER |
19/06/1519 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK ERRINGTON |
19/06/1519 June 2015 | DIRECTOR APPOINTED MR HERBERT BRENNINKMEIJER |
12/01/1512 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/04/1425 April 2014 | COMPANY NAME CHANGED ON-AIR BROADCAST LIMITED CERTIFICATE ISSUED ON 25/04/14 |
10/01/1410 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/09/1329 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ERRINGTON / 01/05/2013 |
06/05/136 May 2013 | REGISTERED OFFICE CHANGED ON 06/05/2013 FROM 8B GOLDFIELD ROAD TRING HERTFORDSHIRE HP23 4BA |
13/01/1313 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/01/1213 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/01/1013 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD ERRINGTON / 16/12/2009 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/12/0719 December 2007 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
07/11/077 November 2007 | NEW SECRETARY APPOINTED |
07/11/077 November 2007 | SECRETARY RESIGNED |
31/10/0731 October 2007 | REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 344-354 GRAYS INN ROAD LONDON W1X 8BP |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/09/077 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
22/07/0722 July 2007 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06 |
12/01/0712 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/08/0611 August 2006 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 97-101 CLEVELAND STREET LONDON W1W 6PW |
19/07/0619 July 2006 | FULL ACCOUNTS MADE UP TO 31/08/05 |
01/03/061 March 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | SECRETARY RESIGNED |
24/02/0624 February 2006 | DIRECTOR RESIGNED |
23/02/0623 February 2006 | NEW SECRETARY APPOINTED |
05/01/065 January 2006 | S366A DISP HOLDING AGM 21/12/05 |
05/01/065 January 2006 | DIRECTOR RESIGNED |
07/07/057 July 2005 | NEW DIRECTOR APPOINTED |
07/07/057 July 2005 | FULL ACCOUNTS MADE UP TO 31/08/04 |
17/12/0417 December 2004 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | REGISTERED OFFICE CHANGED ON 17/12/04 FROM: THE MEDIA CENTRE 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB |
28/10/0428 October 2004 | DIRECTOR RESIGNED |
28/09/0428 September 2004 | NEW DIRECTOR APPOINTED |
28/09/0428 September 2004 | NEW DIRECTOR APPOINTED |
21/09/0421 September 2004 | DIRECTOR RESIGNED |
16/09/0416 September 2004 | DIRECTOR RESIGNED |
20/08/0420 August 2004 | FULL ACCOUNTS MADE UP TO 31/08/03 |
30/12/0330 December 2003 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03 |
07/10/037 October 2003 | SECRETARY RESIGNED |
07/10/037 October 2003 | NEW SECRETARY APPOINTED |
26/03/0326 March 2003 | SECRETARY RESIGNED |
26/03/0326 March 2003 | NEW SECRETARY APPOINTED |
18/03/0318 March 2003 | FULL ACCOUNTS MADE UP TO 31/05/02 |
18/03/0318 March 2003 | REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 131 HOLCROFT COURT CLIPSTONE STREET LONDON W1W 5DL |
15/01/0315 January 2003 | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | COMPANY NAME CHANGED ON-AIR SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/07/02 |
05/03/025 March 2002 | NEW DIRECTOR APPOINTED |
10/01/0210 January 2002 | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
19/09/0119 September 2001 | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01 |
10/10/0010 October 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
10/02/0010 February 2000 | RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS |
13/09/9913 September 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
16/03/9916 March 1999 | RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS |
07/01/987 January 1998 | SECRETARY RESIGNED |
07/01/987 January 1998 | NEW SECRETARY APPOINTED |
07/01/987 January 1998 | DIRECTOR RESIGNED |
07/01/987 January 1998 | NEW DIRECTOR APPOINTED |
07/01/987 January 1998 | REGISTERED OFFICE CHANGED ON 07/01/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
07/01/987 January 1998 | NEW DIRECTOR APPOINTED |
16/12/9716 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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