BHV BROADCAST LIMITED

Register to unlock more data on OkredoRegister

BHV BROADCAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07059534

Incorporation date

28/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 19 The Vision Centre, 5 Eastern Way, Bury St Edmunds, Suffolk IP32 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2009)
dot icon08/04/2026
Termination of appointment of William Peter Garrett as a director on 2026-04-07
dot icon31/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon18/12/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon25/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/05/2025
Registered office address changed from Unit 9 the Vision Centre 5 Eastern Way Bury St. Edmunds Suffolj IP32 7AB England to Unit 19 the Vision Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB on 2025-05-01
dot icon30/12/2024
Registered office address changed from Unit 9 Unit 9, the Vision Centre 5, Eastern Way Bury St. Edmunds Suffolk IP32 7AB England to Unit 9 the Vision Centre 5 Eastern Way Bury St. Edmunds Suffolj IP32 7AB on 2024-12-30
dot icon30/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/06/2024
Registered office address changed from Hill View Farm Hensting Lane Owslebury Winchester Hampshire SO21 1LE England to Unit 9 Unit 9, the Vision Centre 5, Eastern Way Bury St. Edmunds Suffolk IP32 7AB on 2024-06-27
dot icon01/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon30/10/2023
Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF England to Hill View Farm Hensting Lane Owslebury Winchester Hampshire SO21 1LE on 2023-10-30
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon12/11/2022
Change of details for Mr William Peter Garrett as a person with significant control on 2022-11-12
dot icon12/11/2022
Appointment of Mr William Peter Garrett as a director on 2022-11-12
dot icon02/11/2022
Registered office address changed from Hill View Farm Hensting Lane Owslebury Hampshire SO21 1LE to 10 Bridge Street Christchurch Dorset BH23 1EF on 2022-11-02
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2022
Termination of appointment of Sonja Renee Hiorns as a secretary on 2022-08-31
dot icon03/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon15/01/2021
Notification of William Peter Garrett as a person with significant control on 2020-07-28
dot icon15/01/2021
Director's details changed for Mr Paul Julian Hiorns on 2014-08-30
dot icon26/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/08/2020
Purchase of own shares.
dot icon22/08/2020
Change of share class name or designation
dot icon15/08/2020
Change of share class name or designation
dot icon12/08/2020
Cancellation of shares. Statement of capital on 2020-07-28
dot icon13/07/2020
Purchase of own shares.
dot icon30/06/2020
Cancellation of shares. Statement of capital on 2020-05-27
dot icon09/06/2020
Resolutions
dot icon22/05/2020
Termination of appointment of Harriet Diener as a director on 2020-05-20
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/06/2018
Change of details for Mr Paul Julian Hiorns as a person with significant control on 2018-06-04
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Termination of appointment of Martin Simon Cook as a director on 2015-08-05
dot icon29/06/2015
Previous accounting period extended from 2014-09-30 to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon05/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon04/09/2013
Current accounting period shortened from 2013-10-31 to 2013-09-30
dot icon06/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon30/11/2012
Appointment of Mrs Sonja Renee Hiorns as a secretary
dot icon24/09/2012
Appointment of Mr Martin Simon Cook as a director
dot icon21/09/2012
Appointment of Ms Harriet Diener as a director
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon28/10/2009
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
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
218.66K
-
0.00
151.23K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hiorns, Paul Julian
Director
28/10/2009 - Present
5
Garrett, William Peter
Director
12/11/2022 - 07/04/2026
4
Cook, Martin Simon
Director
24/09/2012 - 05/08/2015
1
Hiorns, Sonja Renee
Secretary
30/11/2012 - 31/08/2022
-
Diener, Harriet
Director
20/09/2012 - 20/05/2020
-

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+
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 BHV BROADCAST LIMITED

BHV BROADCAST LIMITED is an(a) Active company incorporated on 28/10/2009 with the registered office located at Unit 19 The Vision Centre, 5 Eastern Way, Bury St Edmunds, Suffolk IP32 7AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BHV BROADCAST LIMITED?

toggle

BHV BROADCAST LIMITED is currently Active. It was registered on 28/10/2009 .

Where is BHV BROADCAST LIMITED located?

toggle

BHV BROADCAST LIMITED is registered at Unit 19 The Vision Centre, 5 Eastern Way, Bury St Edmunds, Suffolk IP32 7AB.

What does BHV BROADCAST LIMITED do?

toggle

BHV BROADCAST LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BHV BROADCAST LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of William Peter Garrett as a director on 2026-04-07.