BROADCASTLE STUDIOS LTD

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-02-29

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

11/03/2411 March 2024 Termination of appointment of Joelle Manih as a director on 2024-01-02

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/01/2414 January 2024 Registered office address changed from 20 Commercial Way Abbey Road London NW10 7XF England to 5B Bishopsgate Street Birmingham B15 1DA on 2024-01-14

View Document

14/01/2414 January 2024 Appointment of Miss Somaye Mashali as a director on 2024-01-02

View Document

14/01/2414 January 2024 Notification of Somaye Mashali as a person with significant control on 2024-01-02

View Document

14/01/2414 January 2024 Cessation of Joelle Manih as a person with significant control on 2024-01-02

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-02-28

View Document

02/06/232 June 2023 Registered office address changed from Unit 12 Park Royal Metro Centre Britannia Way London NW10 7PA England to 20 Commercial Way Abbey Road London NW10 7XF on 2023-06-02

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/11/2220 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

07/10/217 October 2021 Certificate of change of name

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EHSAN JAHAN

View Document

09/12/199 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/12/2019

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 31 HOWCROFT CRESCENT LONDON N3 1PA UNITED KINGDOM

View Document

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1815 February 2018 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