UKBizDB.co.uk

BROADCAST MEDIA SERVICES LIMITED

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

This company is commonly known as Broadcast Media Services Limited. The company was founded 24 years ago and was given the registration number 03946386. The firm's registered office is in NOTTINGHAM. You can find them at The Media Centre, 97-99 Faraday Road, Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BROADCAST MEDIA SERVICES LIMITED
Company Number:03946386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Media Centre, 97-99 Faraday Road, Nottingham, NG7 2DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Media Centre, 97-99 Faraday Road, Nottingham, United Kingdom, NG7 2DU

Director25 July 2007Active
The Media Centre, 97-99 Faraday Road, Nottingham, NG7 2DU

Director15 November 2021Active
The Media Centre, 97-99 Faraday Road, Nottingham, United Kingdom, NG7 2DU

Director30 March 2000Active
Flint House, Cross Lane, Stanhoe, King's Lynn, England, PE31 8PS

Secretary30 March 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 March 2000Active
36 Ladbrook Road, Solihull, B91 3RN

Director25 July 2007Active
The Dairy, Lime Tree Farm, Fiskerton Road, Rolleston, Newark, NG23 5SH

Director01 June 2001Active
123 Ashton Road East, Failsworth, Manchester, M35 9PP

Director01 February 2002Active
Tithe House Fishpond Lane, Egginton, Derby, DE65 6HJ

Director30 March 2000Active
Tithe House Fishpond Lane, Egginton, DE65 6HJ

Director01 June 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 March 2000Active

People with Significant Control

Mr Matthew Ellis
Notified on:25 July 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:The Media Centre, 97-99 Faraday Road, Nottingham, United Kingdom, NG7 2DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Carey Ogden
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:The Media Centre, Nottingham, NG7 2DU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Incorporation

Memorandum articles.

Download
2024-03-11Resolution

Resolution.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Officers

Change person director company with change date.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-10Capital

Capital return purchase own shares.

Download
2020-09-09Capital

Capital cancellation shares.

Download
2020-09-08Resolution

Resolution.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Capital

Capital allotment shares.

Download
2020-03-03Capital

Capital allotment shares.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2019-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.