BROADCAST GRAPHICS AND CONTROL LIMITED

Register to unlock more data on OkredoRegister

BROADCAST GRAPHICS AND CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06145380

Incorporation date

08/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stanhope House Mark Rake, Bromborough, Wirral, Merseyside CH62 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2007)
dot icon17/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-08 with updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-08 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-03-08 with updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-03-08 with updates
dot icon29/04/2020
Appointment of Mrs Samantha Kay Mills as a director on 2019-08-03
dot icon29/04/2020
Statement of capital following an allotment of shares on 2019-08-02
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon19/03/2019
Director's details changed for Stephen Kymer Mills on 2019-03-19
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/08/2017
Statement of capital following an allotment of shares on 2017-03-10
dot icon10/08/2017
Statement of capital following an allotment of shares on 2017-03-10
dot icon22/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon14/12/2016
Micro company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon23/10/2015
Micro company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon30/10/2014
Micro company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon02/08/2013
Termination of appointment of Louise Mccann as a secretary
dot icon29/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Registered office address changed from 85 Westminster Drive Bromborough Wirral CH62 6AN on 2011-05-27
dot icon25/05/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon12/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon16/03/2010
Director's details changed for Stephen Kymer Mills on 2010-03-01
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 08/03/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 08/03/08; full list of members
dot icon03/07/2008
Secretary's change of particulars / louise mccann / 01/03/2008
dot icon03/07/2008
Director's change of particulars / stephen mills / 01/03/2008
dot icon07/04/2008
Registered office changed on 07/04/2008 from 168 silk house park green macclesfield SK11 7QJ
dot icon08/03/2007
Secretary resigned
dot icon08/03/2007
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
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
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
475.59K
-
0.00
-
-
2022
2
467.62K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Samantha Kay
Director
03/08/2019 - Present
-
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
08/03/2007 - 08/03/2007
5849
Mccann, Louise
Secretary
08/03/2007 - 07/03/2011
1
Mr Stephen Kymer Mills
Director
08/03/2007 - Present
-

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+
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 BROADCAST GRAPHICS AND CONTROL LIMITED

BROADCAST GRAPHICS AND CONTROL LIMITED is an(a) Active company incorporated on 08/03/2007 with the registered office located at Stanhope House Mark Rake, Bromborough, Wirral, Merseyside CH62 2DN. 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 GRAPHICS AND CONTROL LIMITED?

toggle

BROADCAST GRAPHICS AND CONTROL LIMITED is currently Active. It was registered on 08/03/2007 .

Where is BROADCAST GRAPHICS AND CONTROL LIMITED located?

toggle

BROADCAST GRAPHICS AND CONTROL LIMITED is registered at Stanhope House Mark Rake, Bromborough, Wirral, Merseyside CH62 2DN.

What does BROADCAST GRAPHICS AND CONTROL LIMITED do?

toggle

BROADCAST GRAPHICS AND CONTROL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BROADCAST GRAPHICS AND CONTROL LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-08 with no updates.