BROADCAST SOUND SYSTEMS LTD.

Register to unlock more data on OkredoRegister

BROADCAST SOUND SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03036611

Incorporation date

22/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Knotty Ash 235 Liverpool Road, Hutton, Preston, Lancashire PR4 5FECopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1995)
dot icon17/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Registered office address changed from 501 Merlin Park Ringtail Road Burscough Lancashire L40 8JY England to Knotty Ash 235 Liverpool Road Hutton Preston Lancashire PR4 5FE on 2024-12-16
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/10/2023
Secretary's details changed for Mrs Elizabeth Ann Lowe on 2023-10-06
dot icon06/10/2023
Director's details changed for Mr Wayne Mark Lowe on 2023-10-06
dot icon06/10/2023
Change of details for Mr Wayne Mark Lowe as a person with significant control on 2023-10-06
dot icon11/05/2023
Confirmation statement made on 2023-04-16 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Registered office address changed from 803 Merlin Park Ringtail Road Burscough Lancashire L40 8JY to 501 Merlin Park Ringtail Road Burscough Lancashire L40 8JY on 2021-04-28
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon21/03/2014
Termination of appointment of John Curtis as a secretary
dot icon21/03/2014
Appointment of Mrs Elizabeth Ann Lowe as a secretary
dot icon18/07/2013
Termination of appointment of Ellen Curtis as a director
dot icon18/07/2013
Termination of appointment of John Curtis as a director
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon14/05/2013
Registered office address changed from Ronder Dai Bridge Street, New Mills High Peak Derbyshire SK22 4DN on 2013-05-14
dot icon13/05/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon21/03/2013
Appointment of Wayne Mark Lowe as a director
dot icon19/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/06/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon07/06/2012
Director's details changed for John Curtis on 2012-06-07
dot icon07/06/2012
Director's details changed for Ellen Curtis on 2012-06-07
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/06/2010
Annual return made up to 2010-04-16
dot icon28/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2009
Return made up to 16/04/09; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/04/2008
Return made up to 22/03/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/04/2007
Return made up to 22/03/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/03/2006
Return made up to 22/03/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/03/2005
Return made up to 22/03/05; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon02/04/2004
Return made up to 22/03/04; full list of members
dot icon10/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon30/04/2003
Return made up to 22/03/03; full list of members
dot icon20/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon10/12/2002
New secretary appointed
dot icon15/06/2002
New director appointed
dot icon14/05/2002
Secretary resigned;director resigned
dot icon09/04/2002
Return made up to 22/03/02; full list of members
dot icon04/04/2002
Total exemption small company accounts made up to 2001-04-30
dot icon09/06/2001
Particulars of mortgage/charge
dot icon05/04/2001
Return made up to 22/03/01; full list of members
dot icon09/02/2001
Accounts for a small company made up to 2000-04-30
dot icon28/03/2000
Return made up to 22/03/00; full list of members
dot icon06/02/2000
Accounts for a small company made up to 1999-04-30
dot icon26/01/2000
Director resigned
dot icon15/04/1999
Return made up to 22/03/99; full list of members
dot icon15/02/1999
Accounts for a small company made up to 1998-04-30
dot icon13/05/1998
Return made up to 22/03/98; no change of members
dot icon29/04/1998
New director appointed
dot icon06/03/1998
Accounts for a small company made up to 1997-04-30
dot icon29/04/1997
Return made up to 22/03/97; no change of members
dot icon19/11/1996
Accounts for a small company made up to 1996-04-30
dot icon23/04/1996
Return made up to 22/03/96; full list of members
dot icon09/04/1995
Ad 27/03/95--------- £ si 998@1=998 £ ic 2/1000
dot icon04/04/1995
Accounting reference date notified as 30/04
dot icon28/03/1995
Secretary resigned
dot icon22/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/03/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
7.22K
-
0.00
46.04K
-
2022
3
24.92K
-
0.00
21.20K
-
2023
0
10.79K
-
0.00
-
-
2023
0
10.79K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

10.79K £Descended-56.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, John
Director
22/03/1995 - 31/03/2011
-
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
22/03/1995 - 22/03/1995
7613
Lowe, Wayne Mark
Director
01/03/2013 - Present
6
Lowe, Elizabeth Ann
Secretary
17/04/2013 - Present
-
Curtis, Christine
Secretary
22/03/1995 - 25/03/2002
-

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 BROADCAST SOUND SYSTEMS LTD.

BROADCAST SOUND SYSTEMS LTD. is an(a) Active company incorporated on 22/03/1995 with the registered office located at Knotty Ash 235 Liverpool Road, Hutton, Preston, Lancashire PR4 5FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADCAST SOUND SYSTEMS LTD.?

toggle

BROADCAST SOUND SYSTEMS LTD. is currently Active. It was registered on 22/03/1995 .

Where is BROADCAST SOUND SYSTEMS LTD. located?

toggle

BROADCAST SOUND SYSTEMS LTD. is registered at Knotty Ash 235 Liverpool Road, Hutton, Preston, Lancashire PR4 5FE.

What does BROADCAST SOUND SYSTEMS LTD. do?

toggle

BROADCAST SOUND SYSTEMS LTD. operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BROADCAST SOUND SYSTEMS LTD.?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-16 with updates.