UKBizDB.co.uk

BROADCAST SYSTEMS EUROPE LIMITED

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

This company is commonly known as Broadcast Systems Europe Limited. The company was founded 6 years ago and was given the registration number 11021193. The firm's registered office is in BEACONSFIELD. You can find them at Kings Head House, 15 London End, Beaconsfield, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BROADCAST SYSTEMS EUROPE LIMITED
Company Number:11021193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, England, HP9 2HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Head House, 15 London End, Beaconsfield, England, HP9 2HN

Director01 April 2018Active
Kings Head House, 15 London End, Beaconsfield, England, HP9 2HN

Director19 October 2017Active

People with Significant Control

Mr Jason Alistair Shepherd
Notified on:26 September 2022
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Kings Head House, 15 London End, Beaconsfield, England, HP9 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard Rose
Notified on:26 September 2022
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Kings Head House, 15 London End, Beaconsfield, England, HP9 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debbie Rose
Notified on:13 April 2022
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Kings Head House, 15 London End, Beaconsfield, England, HP9 2HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Alistair Shepherd
Notified on:13 April 2022
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:First Floor, St Johns House, 16 Church Street, Bromsgrove, United Kingdom, B61 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard Rose
Notified on:13 April 2022
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:First Floor, St Johns House, 16 Church Street, Bromsgrove, United Kingdom, B61 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Gazette

Gazette filings brought up to date.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-23Address

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

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Address

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

Download
2019-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.