BROADCAST WAREHOUSE LIMITED

03732862
UNIT 27, IO CENTRE 57A CROYDON ROAD BEDDINGTON CROYDON CR0 4WQ

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 7 Buy now
19 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 7 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2022 accounts Annual Accounts 8 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2022 officers Termination of appointment of director (Michael Edward Hall) 1 Buy now
02 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2022 officers Appointment of director (Mr David William Tucker) 2 Buy now
19 Jan 2022 officers Termination of appointment of director (Scott Incz) 1 Buy now
19 Jan 2022 officers Termination of appointment of secretary (Scott Incz) 1 Buy now
19 Jan 2022 officers Appointment of director (Mrs Tina Frances Tucker) 2 Buy now
19 Jan 2022 officers Appointment of secretary (Mrs Tina Frances Tucker) 2 Buy now
19 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2021 accounts Annual Accounts 7 Buy now
20 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2021 officers Appointment of director (Mr Michael Edward Hall) 2 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Pavol Borgula) 1 Buy now
31 Mar 2021 accounts Annual Accounts 6 Buy now
11 May 2020 officers Appointment of director (Mr Pavol Borgula) 2 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 officers Termination of appointment of director (Roger Steven Howe) 1 Buy now
27 Dec 2019 accounts Annual Accounts 6 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 8 Buy now
27 Jul 2018 accounts Amended Accounts 6 Buy now
08 May 2018 officers Change of particulars for secretary (Scott Incz) 1 Buy now
08 May 2018 officers Change of particulars for director (Scott Incz) 2 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2017 accounts Annual Accounts 2 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 3 Buy now
20 May 2016 annual-return Annual Return 5 Buy now
29 Dec 2015 accounts Annual Accounts 4 Buy now
17 Apr 2015 annual-return Annual Return 5 Buy now
19 Feb 2015 accounts Amended Accounts 4 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
21 Mar 2014 annual-return Annual Return 5 Buy now
04 Jan 2014 accounts Annual Accounts 8 Buy now
25 Sep 2013 mortgage Statement of satisfaction of a charge 2 Buy now
20 Mar 2013 annual-return Annual Return 6 Buy now
13 Feb 2013 accounts Annual Accounts 8 Buy now
10 May 2012 annual-return Annual Return 5 Buy now
23 Dec 2011 accounts Annual Accounts 5 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
29 Dec 2010 accounts Annual Accounts 5 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
28 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2010 officers Change of particulars for director (Scott Incz) 2 Buy now
08 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jan 2010 accounts Annual Accounts 4 Buy now
18 Mar 2009 annual-return Return made up to 15/03/09; full list of members 4 Buy now
18 Mar 2009 capital Capitals not rolled up 2 Buy now
17 Mar 2009 officers Director and secretary's change of particulars / scott incz / 17/03/2009 1 Buy now
31 Dec 2008 accounts Annual Accounts 4 Buy now
04 Apr 2008 annual-return Return made up to 15/03/08; full list of members 4 Buy now
22 Jan 2008 accounts Annual Accounts 5 Buy now
02 May 2007 annual-return Return made up to 15/03/07; full list of members 7 Buy now
31 Jan 2007 accounts Annual Accounts 5 Buy now
05 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 2006 annual-return Return made up to 15/03/06; full list of members 7 Buy now
02 Feb 2006 accounts Annual Accounts 9 Buy now
29 Jun 2005 annual-return Return made up to 15/03/05; full list of members 7 Buy now
17 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2005 address Registered office changed on 12/04/05 from: 15 york road london SW19 8TP 1 Buy now
24 Dec 2004 accounts Annual Accounts 9 Buy now
13 May 2004 annual-return Return made up to 15/03/04; full list of members 7 Buy now
29 Jan 2004 accounts Annual Accounts 9 Buy now
09 May 2003 annual-return Return made up to 15/03/03; full list of members 7 Buy now
03 Feb 2003 accounts Annual Accounts 9 Buy now
22 Mar 2002 annual-return Return made up to 15/03/02; full list of members 6 Buy now
28 Jan 2002 accounts Annual Accounts 9 Buy now
22 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
08 May 2001 annual-return Return made up to 15/03/01; full list of members 6 Buy now
16 Jan 2001 accounts Annual Accounts 8 Buy now
10 Jul 2000 address Registered office changed on 10/07/00 from: sbc house restmor way wallington surrey SM6 7AH 1 Buy now
24 May 2000 annual-return Return made up to 15/03/00; full list of members 6 Buy now
15 Mar 1999 incorporation Incorporation Company 12 Buy now