BROADCAST SERVICE CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Registered office address changed from Unit 5 Wokingham Commercial Centre Molly Millars Lane Wokingham Berkshire RG41 2RF England to Unit 25 Van Alloys Industrial Estate Busgrove Lane Stoke Row Henley-on-Thames Oxfordshire RG9 5QW on 2024-09-25

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

21/12/2221 December 2022 Termination of appointment of Alun Frank Edwards as a director on 2022-12-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM SALISBURY HOUSE 54 QUEENS ROAD READING BERKSHIRE RG1 4AZ

View Document

20/02/1520 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/01/1428 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 2 ANDROMEDA HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8AN

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DAVIES / 12/03/2013

View Document

20/02/1320 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR TIMOTHY JAMES DAVIES

View Document

19/02/1319 February 2013 SECRETARY APPOINTED MR FRANCIS WILLIAM WELLS

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR FRANCIS WILLIAM WELLS

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR. GARETH DAVIES

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR ALUN FRANK EDWARDS

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID REID

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/10/1210 October 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

01/10/121 October 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY STONE

View Document

01/02/121 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROGER STONE / 12/10/2011

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/02/1110 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH REID / 26/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0525 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: CORNER CROFT SILCHESTER RD LITTLE LONDON HANTS RG26 5EW

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/06/9821 June 1998 AUDITOR'S RESIGNATION

View Document

18/02/9818 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/06/9514 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 RETURN MADE UP TO 22/01/95; 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 mortgage documents registered before 1 January 1995

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/04/9421 April 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 RE-APP OF AUDITOR 12/04/94

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9322 January 1993 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