ABBEY BROADCAST COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

ABBEY BROADCAST COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03707979

Incorporation date

04/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Highdown, 32a Ellerton Road, London SW18 3NNCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1999)
dot icon29/12/2025
-
dot icon29/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon04/11/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon14/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon19/08/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon29/07/2021
Registered office address changed from 435-437 Edgware Road London W2 1th to Highdown 32a Ellerton Road London SW18 3NN on 2021-07-29
dot icon25/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon27/01/2021
Cessation of Pollyanna Elizabeth Sarah Miles as a person with significant control on 2020-04-22
dot icon27/01/2021
Notification of Francesca Victoria O'keeffe as a person with significant control on 2020-04-22
dot icon27/01/2021
Termination of appointment of Pollyanna Elizabeth Sarah Miles as a director on 2020-04-22
dot icon03/04/2020
Appointment of Mr Patrick James Dower O'keeffe as a director on 2020-03-27
dot icon29/03/2020
Appointment of Mrs Francesca Victoria O'keeffe as a director on 2020-03-27
dot icon07/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon18/02/2019
Cessation of Ian Miles as a person with significant control on 2018-09-18
dot icon18/02/2019
Notification of Pollyanna Elizabeth Sarah Miles as a person with significant control on 2018-09-18
dot icon22/01/2019
Termination of appointment of Ian Miles as a director on 2018-09-18
dot icon02/10/2018
Micro company accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Termination of appointment of Else Thora Jepsen as a secretary on 2015-04-15
dot icon18/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon17/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon10/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon27/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon11/02/2010
Director's details changed for Ian Miles on 2010-01-01
dot icon11/02/2010
Director's details changed for Pollyanna Elizabeth Sarah Miles on 2010-01-01
dot icon25/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon26/02/2009
Return made up to 04/02/09; full list of members
dot icon07/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon25/02/2008
Return made up to 04/02/08; full list of members
dot icon29/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/07/2007
Secretary resigned
dot icon23/07/2007
New secretary appointed
dot icon01/03/2007
Return made up to 04/02/07; full list of members
dot icon30/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon20/03/2006
Return made up to 04/02/06; full list of members
dot icon19/01/2006
New secretary appointed
dot icon19/01/2006
Secretary resigned
dot icon10/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/02/2005
Return made up to 04/02/05; full list of members
dot icon31/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon12/02/2004
Return made up to 04/02/04; full list of members
dot icon27/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon27/02/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon24/02/2003
Return made up to 04/02/03; full list of members
dot icon20/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon24/09/2002
Auditor's resignation
dot icon09/07/2002
Secretary's particulars changed
dot icon27/05/2002
Accounts for a dormant company made up to 2001-04-30
dot icon22/05/2002
Return made up to 04/02/02; full list of members
dot icon20/05/2002
New secretary appointed
dot icon20/05/2002
Secretary resigned
dot icon20/05/2002
Director resigned
dot icon20/05/2002
Registered office changed on 20/05/02 from: 74 shepherds bush green london W12 8QE
dot icon03/11/2001
Director resigned
dot icon03/11/2001
Registered office changed on 03/11/01 from: just group house rutland place bakewell derbyshire DE45 1GU
dot icon10/07/2001
New director appointed
dot icon03/07/2001
Director resigned
dot icon14/02/2001
Return made up to 04/02/01; full list of members
dot icon06/12/2000
Full accounts made up to 2000-04-30
dot icon22/03/2000
Director resigned
dot icon21/03/2000
Return made up to 04/02/00; full list of members
dot icon20/03/2000
Registered office changed on 20/03/00 from: wye house granby road bakewell derbyshire DE45 1ES
dot icon21/12/1999
New director appointed
dot icon14/10/1999
New secretary appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
Accounting reference date extended from 31/12/99 to 30/04/00
dot icon08/10/1999
Auditor's resignation
dot icon08/10/1999
Secretary resigned
dot icon08/10/1999
Registered office changed on 08/10/99 from: numeric house 98 station road sidcup kent DA15 7BY
dot icon08/10/1999
Auditor's resignation
dot icon08/10/1999
Auditor's resignation
dot icon30/03/1999
Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon26/03/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon19/03/1999
New director appointed
dot icon04/03/1999
New secretary appointed;new director appointed
dot icon04/03/1999
Registered office changed on 04/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/03/1999
New director appointed
dot icon04/03/1999
Secretary resigned
dot icon04/03/1999
Director resigned
dot icon04/02/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
-
-
2022
2
515.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miles, Ian
Director
04/02/1999 - 18/09/2018
17
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/02/1999 - 04/02/1999
16011
Miles, Pollyanna Elizabeth Sarah
Director
04/02/1999 - 22/04/2020
13
Newcombe, David Keith
Director
15/06/2001 - 29/04/2002
58
Calderbank, Graham Robert
Director
30/09/1999 - 15/06/2001
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY BROADCAST COMMUNICATIONS LIMITED

ABBEY BROADCAST COMMUNICATIONS LIMITED is an(a) Active company incorporated on 04/02/1999 with the registered office located at Highdown, 32a Ellerton Road, London SW18 3NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY BROADCAST COMMUNICATIONS LIMITED?

toggle

ABBEY BROADCAST COMMUNICATIONS LIMITED is currently Active. It was registered on 04/02/1999 .

Where is ABBEY BROADCAST COMMUNICATIONS LIMITED located?

toggle

ABBEY BROADCAST COMMUNICATIONS LIMITED is registered at Highdown, 32a Ellerton Road, London SW18 3NN.

What does ABBEY BROADCAST COMMUNICATIONS LIMITED do?

toggle

ABBEY BROADCAST COMMUNICATIONS LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for ABBEY BROADCAST COMMUNICATIONS LIMITED?

toggle

The latest filing was on 29/12/2025: undefined.