BROADCAST MEDIA SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewPurchase of own shares.

View Document

08/09/258 September 2025 NewResolutions

View Document

05/09/255 September 2025 NewCancellation of shares. Statement of capital on 2025-07-16

View Document

04/09/254 September 2025 NewNotification of Gregory May as a person with significant control on 2025-07-16

View Document

04/09/254 September 2025 NewCessation of Andrew Carey Ogden as a person with significant control on 2025-07-16

View Document

04/09/254 September 2025 NewChange of details for Mr Matthew Ellis as a person with significant control on 2025-07-16

View Document

25/07/2525 July 2025 NewTermination of appointment of Andrew Carey Ogden as a director on 2025-07-16

View Document

21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Memorandum and Articles of Association

View Document

11/03/2411 March 2024 Resolutions

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Appointment of Mr Gregory Oliver May as a director on 2021-11-15

View Document

04/08/214 August 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/09/2010 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/209 September 2020 13/07/20 STATEMENT OF CAPITAL GBP 173

View Document

08/09/208 September 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

03/03/203 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 174

View Document

03/03/203 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 174

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW CAREY OGDEN / 24/02/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW OGDEN

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ELLIS / 25/07/2017

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW CAREY OGDEN / 25/07/2017

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ELLIS

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW CAREY OGDEN / 25/08/2017

View Document

29/08/1729 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CAREY OGDEN / 25/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CAREY OGDEN / 25/08/2017

View Document

22/08/1722 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1722 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/08/1722 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1722 August 2017 25/07/17 STATEMENT OF CAPITAL GBP 172

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HITCHCOCK

View Document

28/04/1728 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 204

View Document

28/04/1728 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/04/1629 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1518 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 205

View Document

18/11/1518 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1516 November 2015 ADOPT ARTICLES 30/10/2015

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/04/1510 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH WARBURTON

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/06/1328 June 2013 SECOND FILING WITH MUD 13/03/13 FOR FORM AR01

View Document

24/06/1324 June 2013 24/06/13 STATEMENT OF CAPITAL GBP 207

View Document

24/06/1324 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/1324 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1318 June 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/04/1210 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 CURREXT FROM 30/06/2011 TO 30/11/2011

View Document

07/04/117 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 15/03/10 STATEMENT OF CAPITAL GBP 210

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/04/1019 April 2010 01/07/08 STATEMENT OF CAPITAL GBP 208

View Document

12/04/1012 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN WARBURTON / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ELLIS / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAREY OGDEN / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HITCHCOCK / 01/10/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/01/106 January 2010 13/03/09 FULL LIST AMEND

View Document

03/04/093 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/12/0822 December 2008 ADOPT ARTICLES 10/12/2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/09/0712 September 2007 £ NC 100000/1000 07/08/07

View Document

15/08/0715 August 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 NON VOTING SHARES 07/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/03/0221 March 2002 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/00

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS

View Document

03/05/003 May 2000 £ NC 1000/100000 30/03

View Document

06/04/006 April 2000 COMPANY NAME CHANGED WORKWEEK LIMITED CERTIFICATE ISSUED ON 07/04/00

View Document

13/03/0013 March 2000 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