BROADSTREAM SOLUTIONS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-04-01 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

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

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR DAVID EDWARD BOWES

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / HS VENTURE PARTNERS LIMITED / 30/10/2018

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE MARIA BRENNINKMEIJER / 15/12/2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR HERBERT EDUARD JOHANNES BRENNINKMEIJER / 15/12/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT EDUARD JOHANNES BRENNINKMEIJER / 15/12/2016

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Document

04/02/164 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT EDUARD JOHANNES BRENNINKMEIJER / 25/01/2016

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR HERBERT EDWARD BRENNINKMEIJER / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE BRENNINKMEIJER / 25/01/2016

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MRS SIMONE BRENNINKMEIJER

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ERRINGTON

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR HERBERT BRENNINKMEIJER

View Document

12/01/1512 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 COMPANY NAME CHANGED ON-AIR BROADCAST LIMITED CERTIFICATE ISSUED ON 25/04/14

View Document

10/01/1410 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ERRINGTON / 01/05/2013

View Document

06/05/136 May 2013 REGISTERED OFFICE CHANGED ON 06/05/2013 FROM 8B GOLDFIELD ROAD TRING HERTFORDSHIRE HP23 4BA

View Document

13/01/1313 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD ERRINGTON / 16/12/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 344-354 GRAYS INN ROAD LONDON W1X 8BP

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/07/0722 July 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 97-101 CLEVELAND STREET LONDON W1W 6PW

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 S366A DISP HOLDING AGM 21/12/05

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: THE MEDIA CENTRE 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 131 HOLCROFT COURT CLIPSTONE STREET LONDON W1W 5DL

View Document

15/01/0315 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 COMPANY NAME CHANGED ON-AIR SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/07/02

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 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