UKBizDB.co.uk

BPL BROADCAST LIMITED

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

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.

Company Information

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:
  • 58142 - Publishing of consumer and business journals and periodicals
  • 82301 - Activities of exhibition and fair organisers
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Cottage, The Common, Child Okeford, Blandford Forum, DT11 8QY

Director14 February 2007Active
Mha Macintyre Hudson, 2 London Wall Place, London, EC2Y 5AU

Director31 December 2012Active
Mha Macintyre Hudson, 2 London Wall Place, London, EC2Y 5AU

Director01 January 2016Active
Mha Macintyre Hudson, 2 London Wall Place, London, EC2Y 5AU

Director01 December 2015Active
1 The Birches, Tonbridge, TN9 2UR

Secretary14 February 2007Active
7 Whistley Close, Harmans Water, Bracknell, RG12 9LQ

Secretary27 July 2006Active
The Studio Grenville Court, Britwell Road, Burnham, SL1 8DF

Director27 July 2006Active
1 The Birches, Tonbridge, TN9 2UR

Director14 February 2007Active
43 Ellesmere Road, Ellesmere Park Eccles, Manchester, M30 9JH

Director14 February 2007Active
65 Nine Mile Ride, Finchampstead, RG40 4ND

Director14 February 2007Active
Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF

Director08 August 2011Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-06Address

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

Download
2022-10-06Resolution

Resolution.

Download
2022-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Change account reference date company previous extended.

Download
2022-07-04Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Officers

Appoint person director company with name date.

Download
2016-05-04Officers

Appoint person director company with name date.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.