UKBizDB.co.uk

BW BROADCAST LIMITED

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

This company is commonly known as Bw Broadcast Limited. The company was founded 21 years ago and was given the registration number 04720476. The firm's registered office is in CROYDON. You can find them at Unit 27 Io Centre, 57a Croydon Road, Croydon, Surrey. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:BW BROADCAST LIMITED
Company Number:04720476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2003
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 27 Io Centre, 57a Croydon Road, Croydon, Surrey, CR0 4WQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 27, Io Centre, 57a Croydon Road, Beddington, Croydon, England, CR0 4WQ

Secretary12 January 2022Active
Unit 27, Io Centre, 57a Croydon Road, Beddington, Croydon, England, CR0 4WQ

Director09 April 2022Active
Unit 27, Io Centre, 57a Croydon Road, Beddington, Croydon, England, CR0 4WQ

Director02 March 2022Active
Unit 27, Io Centre, 57a Croydon Road, Beddington, Croydon, England, CR0 4WQ

Director12 January 2022Active
Flat 82, Green Dragon House, 64-70 High Street, Croydon, England, CR0 1FT

Secretary02 April 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary02 April 2003Active
Unit 27, Io Centre, 57a Croydon Road, Croydon, CR0 4WQ

Director05 May 2020Active
27, Io Centre, Croydon Road, Beddington, Croydon, England, CR0 4WQ

Director24 August 2021Active
252 Garth Road, Morden, SM4 4NL

Director02 April 2003Active
Flat 82, Green Dragon House, 64-70 High Street, Croydon, England, CR0 1FT

Director02 April 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Director02 April 2003Active

People with Significant Control

Mrs Tina Frances Tucker
Notified on:22 December 2021
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Unit 27, Io Centre, 57a Croydon Road, Croydon, England, CR0 4WQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Scott Incz
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:27, Io Centre, Croydon Road, Croydon, England, CR0 4WQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Roger Steven Howe
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Unit 27, Io Centre, Croydon, CR0 4WQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Address

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

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-09Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination secretary company with name termination date.

Download
2022-01-19Officers

Appoint person secretary company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Address

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

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Address

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

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.