BROADCAST MEDIA SERVICES LIMITED

Register to unlock more data on OkredoRegister

BROADCAST MEDIA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03946386

Incorporation date

13/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Media Centre, 97-99 Faraday Road, Nottingham NG7 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2000)
dot icon02/04/2026
Confirmation statement made on 2026-03-13 with updates
dot icon18/02/2026
Current accounting period extended from 2025-11-30 to 2026-03-31
dot icon10/09/2025
Purchase of own shares.
dot icon08/09/2025
Resolutions
dot icon05/09/2025
Cancellation of shares. Statement of capital on 2025-07-16
dot icon04/09/2025
Cessation of Andrew Carey Ogden as a person with significant control on 2025-07-16
dot icon04/09/2025
Change of details for Mr Matthew Ellis as a person with significant control on 2025-07-16
dot icon04/09/2025
Notification of Gregory May as a person with significant control on 2025-07-16
dot icon25/07/2025
Termination of appointment of Andrew Carey Ogden as a director on 2025-07-16
dot icon21/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/07/2025
Registration of charge 039463860001, created on 2025-07-02
dot icon21/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon11/03/2024
Resolutions
dot icon11/03/2024
Memorandum and Articles of Association
dot icon22/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon30/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon18/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon18/11/2021
Appointment of Mr Gregory Oliver May as a director on 2021-11-15
dot icon04/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon17/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon17/03/2021
Change of details for Mr Matthew Ellis as a person with significant control on 2021-03-13
dot icon17/03/2021
Director's details changed for Mr Andrew Carey Ogden on 2021-03-13
dot icon17/03/2021
Director's details changed for Matthew Ellis on 2021-03-13
dot icon30/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon10/09/2020
Purchase of own shares.
dot icon09/09/2020
Cancellation of shares. Statement of capital on 2020-07-13
dot icon08/09/2020
Resolutions
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon03/03/2020
Statement of capital following an allotment of shares on 2020-03-03
dot icon03/03/2020
Statement of capital following an allotment of shares on 2020-03-03
dot icon24/02/2020
Change of details for Mr Andrew Carey Ogden as a person with significant control on 2020-02-24
dot icon23/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon29/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon22/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon02/07/2018
Termination of appointment of Andrew Carey Ogden as a secretary on 2018-06-30
dot icon29/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon29/03/2018
Change of details for Mr Andrew Carey Ogden as a person with significant control on 2017-07-25
dot icon29/03/2018
Change of details for Mr Matthew Ellis as a person with significant control on 2017-07-25
dot icon28/03/2018
Notification of Matthew Ellis as a person with significant control on 2017-07-25
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/08/2017
Change of details for Mr Andrew Carey Ogden as a person with significant control on 2017-08-25
dot icon29/08/2017
Director's details changed for Mr Andrew Carey Ogden on 2017-08-25
dot icon29/08/2017
Secretary's details changed for Mr Andrew Carey Ogden on 2017-08-25
dot icon22/08/2017
Cancellation of shares. Statement of capital on 2017-07-25
dot icon22/08/2017
Resolutions
dot icon22/08/2017
Purchase of own shares.
dot icon22/08/2017
Purchase of own shares.
dot icon25/07/2017
Termination of appointment of Andrew Jeremy Hitchcock as a director on 2017-07-25
dot icon28/04/2017
Cancellation of shares. Statement of capital on 2017-04-03
dot icon28/04/2017
Purchase of own shares.
dot icon22/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon18/11/2015
Cancellation of shares. Statement of capital on 2015-10-30
dot icon18/11/2015
Purchase of own shares.
dot icon16/11/2015
Resolutions
dot icon15/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon21/02/2014
Termination of appointment of Kenneth Warburton as a director
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-13
dot icon24/06/2013
Cancellation of shares. Statement of capital on 2013-06-24
dot icon24/06/2013
Purchase of own shares.
dot icon24/06/2013
Purchase of own shares.
dot icon18/06/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon29/05/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon21/11/2011
Current accounting period extended from 2011-06-30 to 2011-11-30
dot icon07/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon15/03/2011
Statement of capital following an allotment of shares on 2010-03-15
dot icon11/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon19/04/2010
Statement of capital following an allotment of shares on 2008-07-01
dot icon12/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon07/04/2010
Director's details changed for Matthew Ellis on 2009-10-01
dot icon07/04/2010
Director's details changed for Kenneth John Warburton on 2009-10-01
dot icon07/04/2010
Director's details changed for Andrew Carey Ogden on 2009-10-01
dot icon07/04/2010
Director's details changed for Andrew Hitchcock on 2009-10-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/01/2010
Annual return made up to 2009-03-13 with full list of shareholders
dot icon03/04/2009
Return made up to 13/03/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/12/2008
Resolutions
dot icon07/04/2008
Return made up to 13/03/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/09/2007
£ nc 100000/1000 07/08/07
dot icon29/08/2007
Ad 03/08/07--------- £ si 5@1=5 £ ic 203/208
dot icon15/08/2007
Notice of assignment of name or new name to shares
dot icon15/08/2007
Director resigned
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon26/04/2007
Return made up to 13/03/07; full list of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/08/2006
Ad 30/06/06--------- £ si 2@1=2 £ ic 201/203
dot icon03/04/2006
Return made up to 13/03/06; full list of members
dot icon22/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon18/03/2005
Return made up to 13/03/05; full list of members
dot icon30/10/2004
Ad 14/03/04--------- £ si 1@1=1 £ ic 200/201
dot icon30/10/2004
Ad 14/03/04--------- £ si 1@1=1 £ ic 199/200
dot icon30/10/2004
Ad 14/03/04--------- £ si 1@1=1 £ ic 198/199
dot icon29/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon23/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon06/04/2004
Return made up to 13/03/04; full list of members
dot icon09/04/2003
Resolutions
dot icon20/03/2003
Return made up to 13/03/03; full list of members
dot icon17/03/2003
Ad 23/01/03--------- £ si 3@1=3 £ ic 198/201
dot icon25/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon21/03/2002
New director appointed
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Return made up to 13/03/02; full list of members
dot icon24/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon21/06/2001
New director appointed
dot icon08/06/2001
New director appointed
dot icon28/03/2001
Return made up to 13/03/01; full list of members
dot icon15/01/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon23/06/2000
Ad 18/05/00--------- £ si 198@1=198 £ ic 2/200
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New secretary appointed;new director appointed
dot icon05/06/2000
Ad 30/03/00--------- £ si 1@1=1 £ ic 1/2
dot icon03/05/2000
Registered office changed on 03/05/00 from: 12 york place, leeds, west yorkshire LS1 2DS
dot icon03/05/2000
Secretary resigned
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon06/04/2000
Certificate of change of name
dot icon13/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-19.47 % *

* during past year

Cash in Bank

£84,023.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
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
10
86.16K
-
0.00
104.33K
-
2022
10
155.24K
-
0.00
84.02K
-
2022
10
155.24K
-
0.00
84.02K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

155.24K £Ascended80.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.02K £Descended-19.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogden, Asa Andrew
Director
31/01/2002 - 21/12/2006
-
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
12/03/2000 - 29/03/2000
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
12/03/2000 - 29/03/2000
12711
Hitchcock, Andrew Jeremy
Director
24/07/2007 - 24/07/2017
6
Warburton, Kenneth John
Director
29/03/2000 - 20/02/2014
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BROADCAST MEDIA SERVICES LIMITED

BROADCAST MEDIA SERVICES LIMITED is an(a) Active company incorporated on 13/03/2000 with the registered office located at The Media Centre, 97-99 Faraday Road, Nottingham NG7 2DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADCAST MEDIA SERVICES LIMITED?

toggle

BROADCAST MEDIA SERVICES LIMITED is currently Active. It was registered on 13/03/2000 .

Where is BROADCAST MEDIA SERVICES LIMITED located?

toggle

BROADCAST MEDIA SERVICES LIMITED is registered at The Media Centre, 97-99 Faraday Road, Nottingham NG7 2DU.

What does BROADCAST MEDIA SERVICES LIMITED do?

toggle

BROADCAST MEDIA SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BROADCAST MEDIA SERVICES LIMITED have?

toggle

BROADCAST MEDIA SERVICES LIMITED had 10 employees in 2022.

What is the latest filing for BROADCAST MEDIA SERVICES LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-13 with updates.