BH BROADCASTING LIMITED

Register to unlock more data on OkredoRegister

BH BROADCASTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03308750

Incorporation date

28/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C204, 2nd Floor, Cunningham House 19-21 Westfield Lane, Harrow HA3 9EDCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1997)
dot icon29/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/09/2024
Previous accounting period shortened from 2024-03-31 to 2023-09-30
dot icon28/09/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon29/01/2024
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to C204, 2nd Floor, Cunningham House 19-21 Westfield Lane Harrow HA3 9ED on 2024-01-29
dot icon30/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/04/2023
Compulsory strike-off action has been discontinued
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon12/04/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/06/2016
Appointment of Ms Anouk Francis as a director on 2016-06-05
dot icon30/06/2016
Appointment of Ms Agnes Francis as a director on 2016-06-05
dot icon10/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon01/10/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon28/07/2015
Compulsory strike-off action has been discontinued
dot icon27/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/05/2015
First Gazette notice for compulsory strike-off
dot icon20/02/2015
Director's details changed for Bruce Anthony Hyman on 2014-12-31
dot icon31/10/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/10/2014
Compulsory strike-off action has been discontinued
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon28/01/2013
Director's details changed for Bruce Anthony Hyman on 2013-01-28
dot icon28/01/2013
Director's details changed for Sarah Francis on 2013-01-28
dot icon31/10/2012
Compulsory strike-off action has been discontinued
dot icon30/10/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon14/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon01/12/2010
Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 2010-12-01
dot icon16/11/2010
Compulsory strike-off action has been discontinued
dot icon15/11/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon14/04/2010
Total exemption small company accounts made up to 2008-09-30
dot icon28/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon28/01/2010
Director's details changed for Sarah Francis on 2010-01-28
dot icon28/01/2010
Secretary's details changed for Sarah Francis on 2010-01-28
dot icon28/01/2010
Director's details changed for Bruce Anthony Hyman on 2010-01-28
dot icon03/11/2009
First Gazette notice for compulsory strike-off
dot icon04/02/2009
Total exemption small company accounts made up to 2007-09-30
dot icon29/01/2009
Return made up to 28/01/09; full list of members
dot icon28/01/2009
Director and secretary's change of particulars / sarah francis / 28/01/2009
dot icon28/01/2009
Director's change of particulars / bruce hyman / 28/01/2009
dot icon21/10/2008
Return made up to 28/01/08; full list of members
dot icon16/01/2008
Return made up to 28/01/07; full list of members
dot icon16/01/2008
Secretary's particulars changed;director's particulars changed
dot icon14/01/2008
New secretary appointed;new director appointed
dot icon11/12/2007
Director resigned
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/11/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/08/2006
Secretary resigned
dot icon31/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon06/07/2006
Return made up to 28/01/06; full list of members
dot icon06/07/2006
Director's particulars changed
dot icon10/01/2006
Total exemption small company accounts made up to 2004-09-30
dot icon01/06/2005
Registered office changed on 01/06/05 from: 19-29 woburn place euston london WC1H 0XF
dot icon23/02/2005
Total exemption small company accounts made up to 2003-09-30
dot icon23/02/2005
Return made up to 28/01/05; full list of members
dot icon22/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon11/02/2004
Accounts for a small company made up to 2002-09-30
dot icon31/01/2004
Return made up to 28/01/04; full list of members
dot icon30/06/2003
Delivery ext'd 3 mth 30/09/02
dot icon27/05/2003
Total exemption small company accounts made up to 2001-09-30
dot icon09/02/2003
Return made up to 28/01/03; full list of members
dot icon26/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon30/05/2002
Total exemption small company accounts made up to 2000-09-30
dot icon29/05/2002
Return made up to 28/01/02; full list of members
dot icon23/05/2002
New secretary appointed;new director appointed
dot icon23/05/2002
Secretary resigned
dot icon28/09/2000
Accounts for a small company made up to 1999-05-31
dot icon28/09/2000
Accounting reference date extended from 31/05/00 to 30/09/00
dot icon25/02/2000
Return made up to 28/01/00; full list of members
dot icon17/02/2000
Director resigned
dot icon22/10/1999
Accounts made up to 1998-05-31
dot icon08/02/1999
Return made up to 28/01/99; no change of members
dot icon29/01/1998
Return made up to 28/01/98; full list of members
dot icon21/07/1997
Accounting reference date extended from 31/01/98 to 31/05/98
dot icon27/03/1997
Secretary resigned
dot icon27/03/1997
Director resigned
dot icon27/03/1997
New secretary appointed
dot icon27/03/1997
New director appointed
dot icon27/03/1997
New director appointed
dot icon27/03/1997
Registered office changed on 27/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-27.93 % *

* during past year

Cash in Bank

£47,932.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
477.69K
-
0.00
66.51K
-
2022
0
508.50K
-
0.00
47.93K
-
2022
0
508.50K
-
0.00
47.93K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

508.50K £Ascended6.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.93K £Descended-27.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Sarah
Director
01/07/2006 - Present
1
Francis, Agnes Nadine
Director
05/06/2016 - Present
-
Francis, Anouk Isobel
Director
05/06/2016 - Present
-
Francis, Bruce Anthony
Director
28/01/1997 - Present
-
Francis, Sarah
Secretary
01/07/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BH BROADCASTING LIMITED

BH BROADCASTING LIMITED is an(a) Active company incorporated on 28/01/1997 with the registered office located at C204, 2nd Floor, Cunningham House 19-21 Westfield Lane, Harrow HA3 9ED. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BH BROADCASTING LIMITED?

toggle

BH BROADCASTING LIMITED is currently Active. It was registered on 28/01/1997 .

Where is BH BROADCASTING LIMITED located?

toggle

BH BROADCASTING LIMITED is registered at C204, 2nd Floor, Cunningham House 19-21 Westfield Lane, Harrow HA3 9ED.

What does BH BROADCASTING LIMITED do?

toggle

BH BROADCASTING LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BH BROADCASTING LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-09-30.