BROADBAND VISUAL COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BROADBAND VISUAL COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04490263

Incorporation date

19/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newminster House, 27-29 Baldwin Street, Bristol BS1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2002)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon18/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon13/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-07-31
dot icon01/06/2023
Termination of appointment of Richard Larque as a secretary on 2023-06-01
dot icon01/06/2023
Appointment of Mr Lawrence Edward Larque as a secretary on 2023-06-01
dot icon07/01/2023
Termination of appointment of Edward Preston Gillion as a director on 2022-12-25
dot icon15/09/2022
Change of details for Mr Lawrence Edward Larque as a person with significant control on 2022-09-15
dot icon15/09/2022
Registered office address changed from Unit 5.18 Paintworks Bath Road Bristol BS4 3EH to Newminster House 27-29 Baldwin Street Bristol BS1 1LT on 2022-09-15
dot icon15/09/2022
Director's details changed for Lawrence Edward Larque on 2022-09-15
dot icon19/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon27/10/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon28/11/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/12/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon14/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon05/10/2016
Director's details changed for Edward Preston Gillion on 2016-10-03
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon20/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon15/01/2013
Registered office address changed from 3 Fraser Street Windmill Hill Bristol BS3 4LZ on 2013-01-15
dot icon23/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon23/11/2012
Secretary's details changed for Richard Larque on 2012-11-01
dot icon23/11/2012
Director's details changed for Edward Preston Gillion on 2012-11-01
dot icon23/11/2012
Director's details changed for Lawrence Edward Larque on 2012-11-01
dot icon21/11/2012
Director's details changed for Edward Preston Gillion on 2012-10-01
dot icon03/11/2011
Total exemption full accounts made up to 2011-07-31
dot icon27/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon12/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon28/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon09/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon09/08/2010
Director's details changed for Lawrence Edward Larque on 2010-07-19
dot icon09/08/2010
Director's details changed for Edward Preston Gillion on 2010-07-19
dot icon20/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon12/08/2009
Return made up to 19/07/09; full list of members
dot icon28/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon19/08/2008
Return made up to 19/07/08; full list of members
dot icon05/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon28/11/2007
Particulars of mortgage/charge
dot icon18/09/2007
Particulars of mortgage/charge
dot icon17/09/2007
Return made up to 19/07/07; change of members
dot icon13/12/2006
New director appointed
dot icon01/12/2006
Total exemption full accounts made up to 2006-07-31
dot icon13/09/2006
Director resigned
dot icon16/08/2006
Return made up to 19/07/06; full list of members
dot icon18/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon18/10/2005
Return made up to 19/07/05; full list of members
dot icon06/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon18/08/2004
Return made up to 19/07/04; full list of members
dot icon14/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon12/08/2003
Return made up to 19/07/03; full list of members
dot icon11/02/2003
New director appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New secretary appointed
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Registered office changed on 30/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon30/07/2002
Secretary resigned
dot icon30/07/2002
Director resigned
dot icon30/07/2002
Resolutions
dot icon19/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon+54.56 % *

* during past year

Cash in Bank

£45,186.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
181.87K
-
0.00
274.11K
-
2022
3
8.73K
-
0.00
29.24K
-
2023
2
13.55K
-
0.00
45.19K
-
2023
2
13.55K
-
0.00
45.19K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

13.55K £Ascended55.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.19K £Ascended54.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
18/07/2002 - 18/07/2002
5687
Mr Edward Preston Gillion
Director
31/08/2006 - 24/12/2022
4
Larque, Richard
Secretary
19/07/2002 - 01/06/2023
-
Larque, Lawrence Edward
Secretary
01/06/2023 - Present
-
Butler, Russell
Director
31/01/2003 - 29/08/2006
-

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+
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 BROADBAND VISUAL COMMUNICATIONS LIMITED

BROADBAND VISUAL COMMUNICATIONS LIMITED is an(a) Active company incorporated on 19/07/2002 with the registered office located at Newminster House, 27-29 Baldwin Street, Bristol BS1 1LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADBAND VISUAL COMMUNICATIONS LIMITED?

toggle

BROADBAND VISUAL COMMUNICATIONS LIMITED is currently Active. It was registered on 19/07/2002 .

Where is BROADBAND VISUAL COMMUNICATIONS LIMITED located?

toggle

BROADBAND VISUAL COMMUNICATIONS LIMITED is registered at Newminster House, 27-29 Baldwin Street, Bristol BS1 1LT.

What does BROADBAND VISUAL COMMUNICATIONS LIMITED do?

toggle

BROADBAND VISUAL COMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does BROADBAND VISUAL COMMUNICATIONS LIMITED have?

toggle

BROADBAND VISUAL COMMUNICATIONS LIMITED had 2 employees in 2023.

What is the latest filing for BROADBAND VISUAL COMMUNICATIONS LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.