UKBizDB.co.uk

BRODEN MEDIA LIMITED

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

This company is commonly known as Broden Media Limited. The company was founded 23 years ago and was given the registration number 04040492. The firm's registered office is in LONDON. You can find them at Central House, 1 Alwyne Road, London, . This company's SIC code is 58141 - Publishing of learned journals.

Company Information

Name:BRODEN MEDIA LIMITED
Company Number:04040492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58141 - Publishing of learned journals
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Central House, 1 Alwyne Road, London, England, SW19 7AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central House, 1 Alwyne Road, London, England, SW19 7AB

Director09 August 2019Active
Central House, 1 Alwyne Road, London, England, SW19 7AB

Director09 August 2019Active
Curzon House, 2nd Floor, 24 High Street, Banstead, England, SM7 2LJ

Secretary14 January 2019Active
9 Beacon Court, Ovingdean, Brighton, BN2 7AY

Secretary29 August 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary25 July 2000Active
3 Pilgrims Way, Guildford, GU4 8AB

Director25 July 2000Active
9 Beacon Court, Greenways, Brighton, BN2 7AY

Director25 July 2000Active
56, Sunningdale Road, Bickley, Bromley, United Kingdom, BR1 2ET

Director01 October 2001Active
2nd Floor Curzon House, 24 High Street, Banstead, United Kingdom, SM7 2LJ

Director05 January 2012Active
44 Victoria Avenue, Burgess Hill, RH15 9PX

Director25 July 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director25 July 2000Active

People with Significant Control

Prime Ess Limited
Notified on:29 December 2022
Status:Active
Country of residence:England
Address:Central House, Alwyne Road, London, England, SW19 7AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Broden Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor Curzon House, 24 High Street, Banstead, England, SM7 2LJ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-09Accounts

Legacy.

Download
2024-02-01Other

Legacy.

Download
2024-02-01Other

Legacy.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Accounts

Accounts with accounts type small.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Change account reference date company current extended.

Download
2020-06-10Address

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

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Resolution

Resolution.

Download
2019-08-28Officers

Termination secretary company with name termination date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.