UKBizDB.co.uk

THE BROADLEY ENTERTAINMENT GROUP LIMITED

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

This company is commonly known as The Broadley Entertainment Group Limited. The company was founded 31 years ago and was given the registration number 02733401. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE BROADLEY ENTERTAINMENT GROUP LIMITED
Company Number:02733401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 29, Caulfield House, 1 Penrose Gardens, Hampstead, England, NW3 7BF

Secretary07 May 2003Active
Flat 29, Caulfield House, 1 Penrose Gardens, Hampstead, England, NW3 7BF

Director02 September 1992Active
7 Hampstead Heights, London, N2 0PX

Secretary02 September 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 July 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 July 1992Active
7 Hampstead Heights, London, N2 0PX

Director02 September 1992Active
291 Eastern Avenue, Gants Hill, Ilford, IG4 5AT

Director02 September 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 July 1992Active

People with Significant Control

Mr Ellis Elias
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:Flat 29, Caulfield House, Hampstead, England, NW3 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janice Elias
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:Flat 29, Caulfield House, Hampstead, United Kingdom, NW3 7BF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Address

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

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Address

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

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Accounts

Change account reference date company previous shortened.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Officers

Change person secretary company with change date.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download
2017-08-02Officers

Change person director company with change date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.