BROADCAST WAREHOUSE LIMITED

Register to unlock more data on OkredoRegister

BROADCAST WAREHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03732862

Incorporation date

15/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 27, Io Centre 57a Croydon Road, Beddington, Croydon CR0 4WQCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1999)
dot icon18/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/08/2025
Satisfaction of charge 3 in full
dot icon18/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Registered office address changed from 27 Io Centre, Croydon Road Beddington Croydon CR0 4WQ England to Unit 27, Io Centre 57a Croydon Road Beddington Croydon CR0 4WQ on 2024-02-19
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-03-15 with updates
dot icon24/03/2022
Termination of appointment of Michael Edward Hall as a director on 2022-03-24
dot icon02/03/2022
Notification of Tina Frances Tucker as a person with significant control on 2021-12-22
dot icon02/03/2022
Cessation of Scott Incz as a person with significant control on 2021-08-01
dot icon02/03/2022
Appointment of Mr David William Tucker as a director on 2022-03-02
dot icon19/01/2022
Termination of appointment of Scott Incz as a director on 2021-07-19
dot icon19/01/2022
Termination of appointment of Scott Incz as a secretary on 2021-07-19
dot icon19/01/2022
Appointment of Mrs Tina Frances Tucker as a director on 2022-01-12
dot icon19/01/2022
Appointment of Mrs Tina Frances Tucker as a secretary on 2022-01-12
dot icon19/01/2022
Registered office address changed from C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ England to 27 Io Centre, Croydon Road Beddington Croydon CR0 4WQ on 2022-01-19
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Registered office address changed from C/O Scott Incz Unit 27 Io Centre 57a Croydon Road Croydon Surrey CR0 4WQ to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 2021-09-20
dot icon25/08/2021
Appointment of Mr Michael Edward Hall as a director on 2021-08-24
dot icon21/06/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon21/06/2021
Change of details for Mr Scott Incz as a person with significant control on 2020-03-27
dot icon21/06/2021
Cessation of Roger Steven Howe as a person with significant control on 2020-03-27
dot icon13/04/2021
Termination of appointment of Pavol Borgula as a director on 2021-04-06
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Appointment of Mr Pavol Borgula as a director on 2020-05-05
dot icon06/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon06/04/2020
Termination of appointment of Roger Steven Howe as a director on 2020-03-27
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/07/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon08/05/2018
Secretary's details changed for Scott Incz on 2018-05-08
dot icon08/05/2018
Director's details changed for Scott Incz on 2018-05-08
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon13/02/2018
Change of details for Mr Scott Incz as a person with significant control on 2016-04-06
dot icon13/02/2018
Notification of Roger Howe as a person with significant control on 2016-04-06
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon19/02/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/09/2013
Satisfaction of charge 4 in full
dot icon20/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon28/05/2010
Registered office address changed from Unit 4 the Tramsheds Coomber Way Croydon Surrey CR0 4TQ on 2010-05-28
dot icon28/05/2010
Director's details changed for Scott Incz on 2009-10-01
dot icon08/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 15/03/09; full list of members
dot icon18/03/2009
Capitals not rolled up
dot icon17/03/2009
Director and secretary's change of particulars / scott incz / 17/03/2009
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 15/03/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 15/03/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/08/2006
Particulars of mortgage/charge
dot icon16/03/2006
Return made up to 15/03/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/06/2005
Return made up to 15/03/05; full list of members
dot icon17/06/2005
Particulars of mortgage/charge
dot icon12/04/2005
Registered office changed on 12/04/05 from: 15 york road london SW19 8TP
dot icon24/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/05/2004
Return made up to 15/03/04; full list of members
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/05/2003
Return made up to 15/03/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon22/03/2002
Return made up to 15/03/02; full list of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/12/2001
Particulars of mortgage/charge
dot icon08/05/2001
Return made up to 15/03/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon10/07/2000
Registered office changed on 10/07/00 from: sbc house restmor way wallington surrey SM6 7AH
dot icon24/05/2000
Return made up to 15/03/00; full list of members
dot icon15/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-61.41 % *

* during past year

Cash in Bank

£38,750.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
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
-
259.94K
-
0.00
160.51K
-
2022
0
210.64K
-
0.00
100.41K
-
2023
0
192.42K
-
0.00
38.75K
-
2023
0
192.42K
-
0.00
38.75K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

192.42K £Descended-8.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.75K £Descended-61.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Michael Edward
Director
24/08/2021 - 24/03/2022
158
Mr Scott Incz
Director
15/03/1999 - 19/07/2021
2
Borgula, Pavol
Director
05/05/2020 - 06/04/2021
7
Mr Roger Steven Howe
Director
15/03/1999 - 27/03/2020
3
Tucker, Tina Frances
Director
12/01/2022 - Present
6

Persons with Significant Control

3
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 WAREHOUSE LIMITED

BROADCAST WAREHOUSE LIMITED is an(a) Active company incorporated on 15/03/1999 with the registered office located at Unit 27, Io Centre 57a Croydon Road, Beddington, Croydon CR0 4WQ. There are currently 3 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 WAREHOUSE LIMITED?

toggle

BROADCAST WAREHOUSE LIMITED is currently Active. It was registered on 15/03/1999 .

Where is BROADCAST WAREHOUSE LIMITED located?

toggle

BROADCAST WAREHOUSE LIMITED is registered at Unit 27, Io Centre 57a Croydon Road, Beddington, Croydon CR0 4WQ.

What does BROADCAST WAREHOUSE LIMITED do?

toggle

BROADCAST WAREHOUSE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BROADCAST WAREHOUSE LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-15 with updates.