Warning: file_put_contents(c/5b6baf46d191ae444ae3dadfebcfdce6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Abbey Broadcast Communications Limited, W2 1TH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABBEY BROADCAST COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbey Broadcast Communications Limited. The company was founded 25 years ago and was given the registration number 03707979. The firm's registered office is in . You can find them at 435-437 Edgware Road, London, , . This company's SIC code is 59112 - Video production activities.

Company Information

Name:ABBEY BROADCAST COMMUNICATIONS LIMITED
Company Number:03707979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:435-437 Edgware Road, London, W2 1TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown, Ellerton Road, London, England, SW18 3NN

Director27 March 2020Active
Highdown, Ellerton Road, London, England, SW18 3NN

Director27 March 2020Active
6 Mossy Vale, Maidenhead, SL6 7RX

Secretary29 April 2002Active
83 Grove Road, London, N12 9DS

Secretary15 July 2007Active
150 Hamilton Terrace, London, NW8 9UX

Secretary04 February 1999Active
150 Hamilton Terrace, St Johns Wood, London, NW8 9UX

Secretary13 January 2006Active
32 Eton Road, West Bridgford, Nottingham, NG2 7AR

Secretary30 September 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 February 1999Active
57 Acorn Ridge, Walton, Chesterfield, S42 7HF

Director30 September 1999Active
4 Berwick Close, Marlow, SL7 3XA

Director22 February 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 February 1999Active
150 Hamilton Terrace, London, NW8 9UX

Director04 February 1999Active
150 Hamilton Terrace, London, NW8 9UX

Director04 February 1999Active
Middlecroft, Bredons Norton, Tewkesbury, GL20 7HB

Director15 June 2001Active
High Close Farm, Sheen, Buxton, SK17 0ER

Director01 October 1999Active

People with Significant Control

Mrs Francesca Victoria O'Keeffe
Notified on:22 April 2020
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Highdown, Ellerton Road, London, England, SW18 3NN
Nature of control:
  • Significant influence or control
Mrs Pollyanna Elizabeth Sarah Miles
Notified on:18 September 2018
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:435-437, Edgware Road, London, England, W2 1TH
Nature of control:
  • Significant influence or control
Mr Ian Miles
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:England
Address:435-437, Edgware Road, London, England, W2 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Address

Change registered office address company with date old address new address.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-03-29Officers

Appoint person director company with name date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type micro entity.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.