BRANCHCAST LIMITED

Register to unlock more data on OkredoRegister

BRANCHCAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05091442

Incorporation date

02/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Highfield Road, London NW11 9LSCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon25/02/2025
Application to strike the company off the register
dot icon17/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/06/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/01/2024
Registered office address changed from Flat 2 51 Finchley Lane London NW4 1BY to 10 Highfield Road London NW11 9LS on 2024-01-10
dot icon09/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon19/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon02/03/2021
Director's details changed for Miss Esther Shiraz Levi Delerins on 2020-12-10
dot icon02/03/2021
Change of details for Miss Esther Levy Delerins as a person with significant control on 2020-12-10
dot icon20/12/2020
Registered office address changed from The Courtyard 30 Worthing Road Horsham RH12 1SL to Flat 2 51 Finchley Lane London NW4 1BY on 2020-12-20
dot icon10/12/2020
Unaudited abridged accounts made up to 2018-04-30
dot icon10/12/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon10/12/2020
Confirmation statement made on 2019-04-02 with no updates
dot icon10/12/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon10/12/2020
Administrative restoration application
dot icon18/06/2019
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon08/05/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon28/06/2017
Compulsory strike-off action has been discontinued
dot icon27/06/2017
First Gazette notice for compulsory strike-off
dot icon26/06/2017
Confirmation statement made on 2017-04-02 with updates
dot icon26/06/2017
Notification of Esther Levy Delerins as a person with significant control on 2016-04-06
dot icon29/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/06/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/06/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon11/06/2015
Termination of appointment of Jean-Pierre Delerins as a director on 2015-05-26
dot icon26/05/2015
Termination of appointment of Jean-Pierre Delerins as a director on 2015-05-26
dot icon15/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/11/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/11/2013
Compulsory strike-off action has been discontinued
dot icon06/11/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon06/11/2013
Appointment of Miss Esther Shiraz Levi Delerins as a director
dot icon05/11/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW United Kingdom on 2013-11-05
dot icon11/07/2013
Compulsory strike-off action has been suspended
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon05/12/2012
Compulsory strike-off action has been discontinued
dot icon04/12/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon04/12/2012
Registered office address changed from Getco 52-54 Gracechurch Street London EC3V 0EH on 2012-12-04
dot icon18/09/2012
First Gazette notice for compulsory strike-off
dot icon03/07/2012
Termination of appointment of Manel Limited as a director
dot icon03/07/2012
Termination of appointment of Marc Angst as a director
dot icon03/07/2012
Termination of appointment of Marc Angst as a secretary
dot icon02/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/04/2011
Appointment of Jean-Pierre Delerins as a director
dot icon13/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon28/05/2010
Director's details changed for Manel Limited on 2010-04-02
dot icon05/05/2010
Compulsory strike-off action has been discontinued
dot icon04/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon29/04/2009
Return made up to 02/04/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/10/2008
Total exemption small company accounts made up to 2007-04-30
dot icon10/10/2008
Total exemption small company accounts made up to 2006-04-30
dot icon01/09/2008
Resolutions
dot icon01/09/2008
Director appointed marc angst
dot icon01/09/2008
Secretary's change of particulars / marc angst / 20/08/2008
dot icon18/04/2008
Return made up to 02/04/08; full list of members
dot icon14/06/2007
Return made up to 02/04/07; full list of members
dot icon01/12/2006
Registered office changed on 01/12/06 from: 49 high street westbury-on-trym bristol BS9 3ED
dot icon01/12/2006
Secretary resigned
dot icon01/12/2006
New secretary appointed
dot icon01/12/2006
Director resigned
dot icon01/12/2006
New director appointed
dot icon03/04/2006
Return made up to 02/04/06; full list of members
dot icon07/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon11/04/2005
Return made up to 02/04/05; full list of members
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Secretary resigned
dot icon29/04/2004
New director appointed
dot icon29/04/2004
Director resigned
dot icon29/04/2004
New secretary appointed
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
Registered office changed on 29/04/04 from: pembroke house 7 brunswick court bristol BS2 8PE
dot icon02/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
12/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
182.82K
-
0.00
-
-
2022
1
24.65K
-
0.00
-
-
2023
0
185.55K
-
0.00
-
-
2023
0
185.55K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

185.55K £Ascended652.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Esther Shiraz Levi Delerins
Director
05/11/2013 - Present
-
Angst, Marc Philipp, Mr.
Secretary
09/08/2006 - 29/03/2011
13
Angst, Marc Philipp, Mr.
Director
21/08/2008 - 29/03/2011
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRANCHCAST LIMITED

BRANCHCAST LIMITED is an(a) Dissolved company incorporated on 02/04/2004 with the registered office located at 10 Highfield Road, London NW11 9LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANCHCAST LIMITED?

toggle

BRANCHCAST LIMITED is currently Dissolved. It was registered on 02/04/2004 and dissolved on 20/05/2025.

Where is BRANCHCAST LIMITED located?

toggle

BRANCHCAST LIMITED is registered at 10 Highfield Road, London NW11 9LS.

What does BRANCHCAST LIMITED do?

toggle

BRANCHCAST LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRANCHCAST LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.