UKBizDB.co.uk

BROADMEDIA COMMUNICATIONS LIMITED

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

This company is commonly known as Broadmedia Communications Limited. The company was founded 20 years ago and was given the registration number 04894635. The firm's registered office is in LONDON. You can find them at 8 Bouverie Street,, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BROADMEDIA COMMUNICATIONS LIMITED
Company Number:04894635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Bouverie Street,, London, England, EC4Y 8AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Bouverie Street, London, England, EC4Y 8AX

Secretary14 June 2021Active
4, Bouverie Street, London, England, EC4Y 8AX

Director26 June 2023Active
4, Bouverie Street, London, England, EC4Y 8AX

Director14 June 2021Active
19, Torver Close, Wideopen, Newcastle Upon Tyne, NE13 7HJ

Secretary10 September 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary10 September 2003Active
8, Bouverie Street,, London, England, EC4Y 8AX

Director01 September 2020Active
8, Bouverie Street, London, United Kingdom, EC4Y 8AX

Director30 March 2017Active
8, Bouverie Street,, London, England, EC4Y 8AX

Director01 February 2021Active
8, Bouverie Street,, London, England, EC4Y 8AX

Director29 May 2018Active
Premier House, 12-13 Hatton Garden, London, United Kingdom, EC1N 8AN

Director10 September 2003Active
8, Bouverie Street,, London, England, EC4Y 8AX

Director01 February 2021Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director10 September 2003Active

People with Significant Control

Eii (Ventures) Limited
Notified on:30 March 2017
Status:Active
Country of residence:England
Address:4, Bouverie Street, London, England, EC4Y 8AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Thomas Low
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:8, Bouverie Street,, London, England, EC4Y 8AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Philip Thomas Low
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:8, Bouverie Street, London, England, EC4Y 8AX
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 (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
2024-05-07Gazette

Gazette dissolved voluntary.

Download
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-12Dissolution

Dissolution application strike off company.

Download
2023-07-31Address

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

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-16Accounts

Legacy.

Download
2023-06-16Other

Legacy.

Download
2023-06-16Other

Legacy.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-29Accounts

Legacy.

Download
2022-07-29Other

Legacy.

Download
2022-07-29Other

Legacy.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.