BROADWICK LIVE LIMITED

08249491
2ND FLOOR CONNAUGHT HOUSE, 1-3 MOUNT STREET (ENTRANCE VIA DAVIES STREET) LONDON W1K 3NB

Documents

Documents
Date Category Description Pages
13 Mar 2024 accounts Annual Accounts 9 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 10 Buy now
03 Nov 2022 accounts Amended Accounts 9 Buy now
24 Oct 2022 officers Change of particulars for director (Mr Bradley Jay Thompson) 2 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 10 Buy now
14 Feb 2022 officers Change of particulars for director (Mr Bradley Jay Thompson) 2 Buy now
30 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2021 officers Change of particulars for director (Mr Bradley Jay Thompson) 2 Buy now
30 Nov 2021 officers Change of particulars for director (Mr Gareth James Cooper) 2 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2021 officers Change of particulars for director (Mr Bradley Jay Thompson) 2 Buy now
30 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2021 accounts Annual Accounts 10 Buy now
24 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2020 accounts Annual Accounts 14 Buy now
30 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Dec 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2019 officers Termination of appointment of director (Darren David Singer) 1 Buy now
05 Jun 2019 officers Termination of appointment of director (Ian Lawrence Hanson) 1 Buy now
05 Jun 2019 officers Appointment of director (Mr Bradley Jay Thompson) 2 Buy now
20 May 2019 capital Return of Allotment of shares 3 Buy now
23 Jan 2019 officers Change of particulars for director (Mr Ian Lawrence Hanson) 2 Buy now
22 Dec 2018 accounts Annual Accounts 30 Buy now
22 Dec 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 66 Buy now
22 Dec 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
22 Dec 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 2 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 officers Change of particulars for director (Mr Gareth James Cooper) 2 Buy now
08 Jan 2018 officers Termination of appointment of secretary (Jonathan Beak) 1 Buy now
29 Dec 2017 accounts Annual Accounts 27 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 officers Change of particulars for director (Mr Gareth James Cooper) 2 Buy now
29 Mar 2017 officers Termination of appointment of director (Timothy Cooper) 2 Buy now
29 Mar 2017 officers Appointment of secretary (Jonathan Beak) 3 Buy now
29 Mar 2017 officers Appointment of director (Mr Darren David Singer) 3 Buy now
29 Mar 2017 officers Appointment of director (Ian Lawrence Hanson) 3 Buy now
29 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Feb 2017 accounts Amended Accounts 6 Buy now
18 Nov 2016 miscellaneous Second filing of Confirmation Statement dated 11/10/2016 5 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
28 Sep 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Sep 2016 accounts Amended Accounts 6 Buy now
19 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2016 accounts Annual Accounts 7 Buy now
08 Dec 2015 annual-return Annual Return 4 Buy now
31 Jul 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2014 annual-return Annual Return 3 Buy now
10 Jul 2014 accounts Annual Accounts 2 Buy now
13 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2013 annual-return Annual Return 3 Buy now
05 Nov 2013 officers Change of particulars for director (Mr Timothy Cooper) 2 Buy now
05 Nov 2013 officers Change of particulars for director (Mr Gareth James Cooper) 2 Buy now
11 Oct 2012 incorporation Incorporation Company 25 Buy now