BROADWAY PUBLISHING MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

06/12/246 December 2024 Change of details for Mrs Amanda Jane O'brien as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Director's details changed for Mrs Amanda Jane O'brien on 2024-12-06

View Document

06/12/246 December 2024 Director's details changed for Mr Gerard Christopher O'brien on 2024-12-06

View Document

06/12/246 December 2024 Change of details for Mr Gerard Christopher O'brien as a person with significant control on 2024-12-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

02/07/242 July 2024 Secretary's details changed for Mrs Amanda Jane O'brien on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mrs Amanda Jane O'brien on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mr Gerard Christopher O'brien on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Mrs Amanda Jane O'brien as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Mr Gerard Christopher O'brien as a person with significant control on 2024-07-02

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/12/2018 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD CHRISTOPHER O'BRIEN / 04/08/2020

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE O'BRIEN / 04/08/2020

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR GERARD CHRISTOPHER O'BRIEN / 04/08/2020

View Document

13/08/2013 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE O'BRIEN / 04/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE O'BRIEN / 04/08/2020

View Document

14/02/2014 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

27/11/1727 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE O'BRIEN / 01/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD CHRISTOPHER O'BRIEN / 01/08/2017

View Document

30/08/1730 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE O'BRIEN / 01/08/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/08/1628 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/08/1320 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 2 GALLIPOT COTTAGES EVESHAM ROAD BROADWAY WORCESTERSHIRE WR12 7HU

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD CHRISTOPHER O'BRIEN / 17/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE O'BRIEN / 17/08/2010

View Document

08/09/098 September 2009 DIRECTOR APPOINTED GERARD CHRISTOPHER O'BRIEN

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY APPOINTED AMANDA JANE O'BRIEN

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

17/08/0917 August 2009 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