BROADCAST ENGINEERING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BROADCAST ENGINEERING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02160914

Incorporation date

03/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Killatown, St Neot, Liskeard, Cornwall PL14 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1987)
dot icon27/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon29/11/2023
Application to strike the company off the register
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon02/03/2023
Change of details for Mr Chris Patrick Milman Woolf as a person with significant control on 2017-03-15
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon29/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon19/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon07/11/2016
Total exemption full accounts made up to 2016-04-30
dot icon18/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/11/2012
Director's details changed for Christopher Woolf on 2012-11-20
dot icon18/07/2012
Registered office address changed from West Killatown St Neot Liskeard Cornwall PL14 6LQ United Kingdom on 2012-07-18
dot icon10/07/2012
Registered office address changed from Woodfield Merrymeet Liskeard Cornwall PL14 3LS on 2012-07-10
dot icon16/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/06/2011
Appointment of Mrs Sara Paston-Williams as a director
dot icon22/06/2011
Statement of capital following an allotment of shares on 2011-05-30
dot icon06/05/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon23/03/2010
Director's details changed for Christopher Woolf on 2009-10-01
dot icon22/03/2010
Termination of appointment of Linda Woolf as a director
dot icon19/03/2010
Termination of appointment of Linda Woolf as a secretary
dot icon27/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon17/03/2009
Return made up to 15/03/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/03/2008
Return made up to 15/03/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/03/2007
Return made up to 15/03/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/04/2006
Return made up to 15/03/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/03/2005
Return made up to 15/03/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon07/07/2004
Return made up to 15/03/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/05/2003
Return made up to 15/03/03; full list of members
dot icon19/06/2002
Accounts made up to 2002-04-30
dot icon13/06/2002
Accounting reference date shortened from 30/09/02 to 30/04/02
dot icon16/04/2002
Return made up to 15/03/02; full list of members
dot icon17/12/2001
Accounts made up to 2001-09-30
dot icon07/06/2001
Accounts made up to 2000-09-30
dot icon05/04/2001
Return made up to 15/03/01; full list of members
dot icon26/06/2000
Return made up to 15/03/00; full list of members
dot icon14/06/2000
Director resigned
dot icon04/02/2000
Accounts made up to 1999-09-30
dot icon14/12/1999
Location of register of directors' interests
dot icon03/11/1999
Certificate of change of name
dot icon21/06/1999
New secretary appointed;new director appointed
dot icon06/06/1999
Registered office changed on 06/06/99 from: satec house weston road crewe cheshire CW1 6DE
dot icon06/06/1999
New director appointed
dot icon10/05/1999
Accounts made up to 1998-09-30
dot icon10/05/1999
Return made up to 15/03/99; no change of members
dot icon17/03/1998
Director resigned
dot icon17/03/1998
New director appointed
dot icon17/03/1998
Return made up to 15/03/98; no change of members
dot icon17/03/1998
Accounts made up to 1997-09-30
dot icon20/03/1997
Return made up to 15/03/97; full list of members
dot icon08/01/1997
Accounts made up to 1996-09-30
dot icon21/03/1996
Return made up to 15/03/96; no change of members
dot icon18/01/1996
Accounts made up to 1995-09-30
dot icon11/07/1995
Accounts made up to 1994-09-30
dot icon28/03/1995
Return made up to 15/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon06/10/1994
Director resigned
dot icon29/03/1994
Return made up to 15/03/94; full list of members
dot icon24/11/1993
Accounts made up to 1993-09-30
dot icon24/06/1993
Resolutions
dot icon24/06/1993
Resolutions
dot icon24/06/1993
Resolutions
dot icon21/05/1993
Return made up to 15/03/93; full list of members
dot icon21/05/1993
Registered office changed on 21/05/93
dot icon12/03/1993
Accounts made up to 1992-09-30
dot icon19/02/1993
Director resigned
dot icon13/10/1992
Director resigned
dot icon08/04/1992
Accounts made up to 1991-09-30
dot icon08/04/1992
Return made up to 15/03/92; no change of members
dot icon25/09/1991
Resolutions
dot icon22/07/1991
Full accounts made up to 1990-09-30
dot icon11/04/1991
Auditor's resignation
dot icon26/03/1991
Return made up to 15/03/91; no change of members
dot icon22/11/1990
Full accounts made up to 1989-09-30
dot icon07/03/1990
Return made up to 14/02/90; full list of members
dot icon21/09/1989
Full accounts made up to 1988-09-30
dot icon12/07/1989
Secretary resigned;new secretary appointed
dot icon03/04/1989
Return made up to 14/02/89; full list of members
dot icon30/12/1988
Particulars of mortgage/charge
dot icon23/08/1988
Wd 25/07/88 ad 11/07/88--------- £ si 998@1=998 £ ic 2/1000
dot icon28/06/1988
New director appointed
dot icon04/05/1988
New director appointed
dot icon14/03/1988
Nc inc already adjusted
dot icon14/03/1988
Resolutions
dot icon29/01/1988
Certificate of change of name
dot icon27/01/1988
New director appointed
dot icon27/01/1988
New director appointed
dot icon27/01/1988
Director resigned;new director appointed
dot icon27/01/1988
Accounting reference date notified as 30/09
dot icon17/12/1987
Resolutions
dot icon21/10/1987
Memorandum and Articles of Association
dot icon09/10/1987
Resolutions
dot icon09/10/1987
Secretary resigned;new secretary appointed
dot icon09/10/1987
Director resigned;new director appointed
dot icon09/10/1987
Registered office changed on 09/10/87 from: 2 baches street london N1 6UB
dot icon03/09/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.62K
-
0.00
28.77K
-
2022
2
31.58K
-
0.00
23.63K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamblett, Michael Richard
Director
13/03/1998 - 27/04/1999
1
Woolf, Linda
Director
27/04/1999 - 21/05/2009
-
Paston-Williams, Sara
Director
29/05/2011 - Present
-
Woolf, Christopher
Director
27/04/1999 - Present
2
Potter, James Richard
Secretary
30/09/1994 - 27/04/2000
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADCAST ENGINEERING SYSTEMS LIMITED

BROADCAST ENGINEERING SYSTEMS LIMITED is an(a) Dissolved company incorporated on 03/09/1987 with the registered office located at West Killatown, St Neot, Liskeard, Cornwall PL14 6LQ. 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 BROADCAST ENGINEERING SYSTEMS LIMITED?

toggle

BROADCAST ENGINEERING SYSTEMS LIMITED is currently Dissolved. It was registered on 03/09/1987 and dissolved on 27/02/2024.

Where is BROADCAST ENGINEERING SYSTEMS LIMITED located?

toggle

BROADCAST ENGINEERING SYSTEMS LIMITED is registered at West Killatown, St Neot, Liskeard, Cornwall PL14 6LQ.

What does BROADCAST ENGINEERING SYSTEMS LIMITED do?

toggle

BROADCAST ENGINEERING SYSTEMS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BROADCAST ENGINEERING SYSTEMS LIMITED?

toggle

The latest filing was on 27/02/2024: Final Gazette dissolved via voluntary strike-off.