UKBizDB.co.uk

BROAD STREET FILMS LIMITED

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

This company is commonly known as Broad Street Films Limited. The company was founded 39 years ago and was given the registration number 01891539. The firm's registered office is in LONDON. You can find them at 2 Waterhouse Square, 140 Holborn, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BROAD STREET FILMS LIMITED
Company Number:01891539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director02 January 2014Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Secretary30 June 1994Active
Eden House 39a Alderbrook Road, Solihull, B91 1NW

Secretary-Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Secretary30 January 2004Active
Asby House Manor Road, Sulgrave, Banbury, OX17 2RZ

Director-Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director31 December 2012Active
18 Langside Avenue, London, SW15 5QT

Director31 October 1995Active
Eden House 39a Alderbrook Road, Solihull, B91 1NW

Director22 September 1992Active
Rosslyn House 8 Park Road, Winchester, SO22 6AA

Director01 March 2004Active
23 Glenmore Road, London, NW3 4BY

Director19 August 1999Active
The Grange, Kington Flyford Flavel, Worcester, WR7 4DQ

Director-Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director06 October 2008Active
17 Rosenau Road, Battersea, London, SW11 4QN

Director30 June 1994Active
50 Rayleigh Road, Hutton, Brentwood, CM13 1BA

Director16 April 2007Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director31 July 2019Active
9 Eastbourne Road, London, W4 3EB

Director19 August 1999Active
Wild Boars, Monteswood Lane, Horsted Keynes, RH17 7NS

Director19 August 1999Active
33 Bullimore Grove, Kenilworth, CV8 2QF

Director03 November 1994Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director06 October 2008Active
28, Belsize Road, London, NW6 4RD

Director31 December 1995Active
28, Belsize Road, London, NW6 4RD

Director23 March 1995Active

People with Significant Control

Carlton Content Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The London Television Centre, Upper Ground, London, England, SE1 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Legacy.

Download
2023-05-26Other

Legacy.

Download
2023-05-26Other

Legacy.

Download
2022-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-05-23Address

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

Download
2021-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Legacy.

Download
2021-07-01Other

Legacy.

Download
2021-07-01Other

Legacy.

Download
2020-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Legacy.

Download
2020-06-18Other

Legacy.

Download
2020-06-18Other

Legacy.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.