UKBizDB.co.uk

BROADCHURCH LIMITED

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

This company is commonly known as Broadchurch Limited. The company was founded 8 years ago and was given the registration number 10062318. The firm's registered office is in LONDON. You can find them at 35 Firs Avenue, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BROADCHURCH LIMITED
Company Number:10062318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:35 Firs Avenue, London, United Kingdom, N11 3NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Mornington Terrace, London, England, NW1 7RS

Director10 March 2023Active
62, Frith Street, London, England, W1D 3JN

Director25 January 2018Active
92a, Pratt Street, London, England, NW1 0DN

Director01 March 2023Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director14 March 2016Active

People with Significant Control

Ms Olivia Bialkowska
Notified on:10 March 2023
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:30, Mornington Terrace, London, England, NW1 7RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Alan Senior
Notified on:01 March 2023
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:92a, Pratt Street, London, England, NW1 0DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan David Neal
Notified on:01 June 2018
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:167-169, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Symes
Notified on:07 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:35, Firs Avenue, London, England, N11 3NE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Change of name

Certificate change of name company.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Gazette

Gazette filings brought up to date.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-05Officers

Appoint person director company with name date.

Download
2023-03-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-05Officers

Termination director company with name termination date.

Download
2023-02-08Address

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

Download
2023-02-08Address

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

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-12-24Gazette

Gazette filings brought up to date.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Address

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

Download
2021-07-20Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-22Gazette

Gazette notice compulsory.

Download
2021-04-28Gazette

Gazette filings brought up to date.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.