This company is commonly known as Bpl Broadcast Limited. The company was founded 17 years ago and was given the registration number 05888532. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Grenville Court, Britwell Road, Burnham, Buckinghamshire, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | BPL BROADCAST LIMITED |
---|---|---|
Company Number | : | 05888532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2006 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Cottage, The Common, Child Okeford, Blandford Forum, DT11 8QY | Director | 14 February 2007 | Active |
Mha Macintyre Hudson, 2 London Wall Place, London, EC2Y 5AU | Director | 31 December 2012 | Active |
Mha Macintyre Hudson, 2 London Wall Place, London, EC2Y 5AU | Director | 01 January 2016 | Active |
Mha Macintyre Hudson, 2 London Wall Place, London, EC2Y 5AU | Director | 01 December 2015 | Active |
1 The Birches, Tonbridge, TN9 2UR | Secretary | 14 February 2007 | Active |
7 Whistley Close, Harmans Water, Bracknell, RG12 9LQ | Secretary | 27 July 2006 | Active |
The Studio Grenville Court, Britwell Road, Burnham, SL1 8DF | Director | 27 July 2006 | Active |
1 The Birches, Tonbridge, TN9 2UR | Director | 14 February 2007 | Active |
43 Ellesmere Road, Ellesmere Park Eccles, Manchester, M30 9JH | Director | 14 February 2007 | Active |
65 Nine Mile Ride, Finchampstead, RG40 4ND | Director | 14 February 2007 | Active |
Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF | Director | 08 August 2011 | Active |
Mr Christopher Peter James Boeree | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Address | : | Mha Macintyre Hudson, 2 London Wall Place, London, EC2Y 5AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Resolution | Resolution. | Download |
2022-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Change account reference date company previous extended. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-04 | Officers | Appoint person director company with name date. | Download |
2016-05-04 | Officers | Appoint person director company with name date. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.