UKBizDB.co.uk

BROADWICK HOLDINGS LIMITED

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

This company is commonly known as Broadwick Holdings Limited. The company was founded 8 years ago and was given the registration number 09609611. The firm's registered office is in MANCHESTER. You can find them at 3 The Stables Wilmslow Road, East Didsbury, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BROADWICK HOLDINGS LIMITED
Company Number:09609611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 May 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 The Stables Wilmslow Road, East Didsbury, Manchester, England, M20 5PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London, United Kingdom, W1K 3NB

Director09 August 2019Active
2nd Floor, Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London, United Kingdom, W1K 3NB

Director09 August 2019Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director20 September 2016Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director07 September 2017Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director16 June 2015Active
3rd Floor Camden Wharf, 28 Jamestown Road, London, United Kingdom, NW1 7BY

Director27 May 2015Active
3rd Floor, 14 Little Lever Street, Manchester, England, M1 1HR

Director16 June 2015Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director07 September 2017Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director16 June 2015Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director20 September 2016Active
Broadwick Live, 3rd Floor Camden Wharf, 28 Jamestown Road, London, England, NW1 7BY

Director16 June 2015Active

People with Significant Control

Broomco (4312) Limited
Notified on:09 August 2019
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Global Live Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Leicester Square, London, United Kingdom, WC2H 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gareth James Cooper
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor Camden Wharf, 28 Jamestown Road, London, United Kingdom, NW1 7BY
Nature of control:
  • 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 (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
2024-02-09Accounts

Accounts with accounts type dormant.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type dormant.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-09-24Address

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

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Gazette

Gazette filings brought up to date.

Download
2021-07-23Address

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

Download
2021-06-22Gazette

Gazette notice compulsory.

Download
2021-04-27Dissolution

Dissolution withdrawal application strike off company.

Download
2020-12-05Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-09-30Dissolution

Dissolution application strike off company.

Download
2020-09-30Address

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

Download
2020-03-30Accounts

Change account reference date company previous shortened.

Download
2020-01-02Accounts

Change account reference date company.

Download
2019-08-21Address

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

Download

Copyright © 2024. All rights reserved.