BROADCAST COMMUNICATIONS (PRODUCTIONS) LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

05/05/235 May 2023 Application to strike the company off the register

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

03/05/223 May 2022 Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR PETER ANDREW SALMON

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSTON

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MS LUCINDA HANNAH MICHELLE HICKS

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / ENDEMOL UK LIMITED / 08/01/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR DEREK O'GARA

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT JOHNSTON / 09/05/2011

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/05/116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RUSSELL PARSONS / 01/05/2010

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: SHEPHERDS BUILDING CENTRAL CHARECROFT WAY SHEPHERDS BUSH LONDON W14 0EE

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/08/038 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 46/47 BEDFORD SQUARE LONDON WC133DP

View Document

14/02/0114 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/00

View Document

15/11/0015 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 S252 DISP LAYING ACC 04/12/97

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/97

View Document

17/10/9717 October 1997 REGISTERED OFFICE CHANGED ON 17/10/97 FROM: 48 BEDFORD SQUARE LONDON WC1B 3DP

View Document

12/08/9712 August 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 EXEMPTION FROM APPOINTING AUDITORS 20/03/97

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: 14 KING STREET COVENT GARDEN LONDON WC2E 8HN

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 02/04/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/09/9430 September 1994 Full accounts made up to 1994-04-03

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 03/04/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

01/07/931 July 1993 Full accounts made up to 1993-04-03

View Document

29/06/9329 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

02/07/922 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

20/03/9220 March 1992 COMPANY NAME CHANGED MASTERCOVER PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 23/03/92

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/07/9131 July 1991 Full accounts made up to 1991-03-31

View Document

31/07/9131 July 1991 Full accounts made up to 1991-03-31

View Document

05/07/915 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9030 October 1990 ALTER MEM AND ARTS 26/09/90

View Document

26/10/9026 October 1990 COMPANY NAME CHANGED BACKFAIR LIMITED CERTIFICATE ISSUED ON 29/10/90

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/07/9010 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9026 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

21/12/8921 December 1989 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

31/10/8831 October 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/11/8717 November 1987 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 AUDITOR'S RESIGNATION

View Document

28/07/8728 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/03/8710 March 1987 Full accounts made up to 1986-06-30

View Document

10/03/8710 March 1987 Full accounts made up to 1986-06-30

View Document

21/02/8721 February 1987 REGISTERED OFFICE CHANGED ON 21/02/87 FROM: 122 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5RF

View Document

11/02/8711 February 1987 DIRECTOR RESIGNED

View Document

05/12/865 December 1986 NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986

View Document

28/10/8628 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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