BROADCAST SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BROADCAST SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03307507

Incorporation date

24/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Langton Way, London SE3 7TLCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1997)
dot icon18/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon11/02/2026
Current accounting period shortened from 2026-07-31 to 2026-03-31
dot icon02/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon30/01/2025
Director's details changed for Huw Williams on 2025-01-29
dot icon29/01/2025
Director's details changed for Ms Audrey Alexander on 2025-01-29
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon09/01/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon28/03/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon25/03/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon01/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon25/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon21/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon14/01/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon23/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon19/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon20/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon16/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon09/12/2014
Amended total exemption small company accounts made up to 2013-07-31
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon21/04/2013
Registered office address changed from 7 Peyton Place London SE10 8RS United Kingdom on 2013-04-21
dot icon17/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon16/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon31/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon21/01/2011
Current accounting period extended from 2011-01-31 to 2011-07-31
dot icon03/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon01/09/2010
Resolutions
dot icon10/05/2010
Appointment of Ms Audrey Alexander as a director
dot icon30/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon30/01/2010
Director's details changed for Huw Williams on 2010-01-24
dot icon22/09/2009
Accounts for a dormant company made up to 2009-01-31
dot icon03/02/2009
Return made up to 24/01/09; full list of members
dot icon03/02/2009
Appointment terminated secretary charon wood
dot icon27/10/2008
Registered office changed on 27/10/2008 from 35 cold harbour london E14 9NS
dot icon01/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon04/02/2008
Return made up to 24/01/08; full list of members
dot icon01/10/2007
Accounts for a dormant company made up to 2007-01-31
dot icon29/01/2007
Return made up to 24/01/07; full list of members
dot icon23/08/2006
Accounts for a dormant company made up to 2006-01-31
dot icon06/02/2006
Return made up to 24/01/06; full list of members
dot icon29/09/2005
Accounts for a dormant company made up to 2005-01-31
dot icon21/01/2005
Return made up to 24/01/05; full list of members
dot icon13/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon28/01/2004
Return made up to 24/01/04; full list of members
dot icon04/09/2003
Accounts for a dormant company made up to 2003-01-31
dot icon04/09/2003
Resolutions
dot icon13/02/2003
Return made up to 24/01/03; full list of members
dot icon06/11/2002
Registered office changed on 06/11/02 from: 6B newell street london E14 7HR
dot icon19/06/2002
Accounts for a dormant company made up to 2002-01-31
dot icon06/06/2002
Resolutions
dot icon07/02/2002
Return made up to 24/01/02; full list of members
dot icon24/09/2001
Total exemption full accounts made up to 2001-01-31
dot icon14/09/2001
Registered office changed on 14/09/01 from: 5 antilles bay 3 lawn house close london E14 9YG
dot icon15/02/2001
Return made up to 24/01/01; full list of members
dot icon17/10/2000
Accounts made up to 2000-01-31
dot icon29/01/2000
Return made up to 24/01/00; full list of members
dot icon02/12/1999
Accounts made up to 1999-01-31
dot icon05/03/1999
Return made up to 24/01/99; no change of members
dot icon03/11/1998
Accounts made up to 1998-01-31
dot icon17/07/1998
Particulars of mortgage/charge
dot icon25/06/1998
Registered office changed on 25/06/98 from: 1 friars mead isle of dogs london E14 3JY
dot icon02/04/1998
Return made up to 24/01/98; full list of members
dot icon02/04/1998
Registered office changed on 02/04/98 from: flat 10 11 canton street london E14 6ES
dot icon02/04/1998
Secretary's particulars changed
dot icon02/04/1998
Director's particulars changed
dot icon23/04/1997
Memorandum and Articles of Association
dot icon23/04/1997
Resolutions
dot icon14/04/1997
New secretary appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Secretary resigned
dot icon26/03/1997
Registered office changed on 26/03/97 from: international house 31 church road hendon london NW4 4EB
dot icon24/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/07/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
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
496.15K
-
0.00
534.84K
-
2022
2
581.18K
-
0.00
647.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACCESS REGISTRARS LIMITED
Nominee Secretary
24/01/1997 - 17/03/1997
2023
ACCESS NOMINEES LIMITED
Nominee Director
24/01/1997 - 17/03/1997
2025
Alexander, Audrey
Director
07/05/2010 - Present
-
Williams, Huw
Director
17/03/1997 - Present
-
Wood, Charon Christina
Secretary
17/03/1997 - 01/01/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROADCAST SOLUTIONS LIMITED

BROADCAST SOLUTIONS LIMITED is an(a) Active company incorporated on 24/01/1997 with the registered office located at 16 Langton Way, London SE3 7TL. 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 SOLUTIONS LIMITED?

toggle

BROADCAST SOLUTIONS LIMITED is currently Active. It was registered on 24/01/1997 .

Where is BROADCAST SOLUTIONS LIMITED located?

toggle

BROADCAST SOLUTIONS LIMITED is registered at 16 Langton Way, London SE3 7TL.

What does BROADCAST SOLUTIONS LIMITED do?

toggle

BROADCAST SOLUTIONS LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for BROADCAST SOLUTIONS LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-16 with no updates.