BROADCAST WIRELESS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BROADCAST WIRELESS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09347328

Incorporation date

09/12/2014

Size

Small

Contacts

Registered address

Registered address

Fusion 2 1100 Parkway Solent Business Park, Whiteley, Hampshire PO15 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2014)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon08/05/2025
Application to strike the company off the register
dot icon06/01/2025
Confirmation statement made on 2024-12-09 with updates
dot icon15/12/2023
Accounts for a small company made up to 2023-06-30
dot icon14/12/2023
Resolutions
dot icon14/12/2023
Statement of capital on 2023-12-14
dot icon13/12/2023
Solvency Statement dated 01/12/23
dot icon13/12/2023
Statement by Directors
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon08/03/2023
Accounts for a small company made up to 2022-06-30
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon06/12/2022
Director's details changed for Mr Michael Barton on 2022-12-06
dot icon06/12/2022
Director's details changed for Mr Michael Richard Joseph Budge on 2022-12-06
dot icon23/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon16/12/2021
Notification of Domo Tactical Communications (Dtc) Limited as a person with significant control on 2021-11-30
dot icon16/12/2021
Withdrawal of a person with significant control statement on 2021-12-16
dot icon06/12/2021
Termination of appointment of Massimiliano Zaja as a director on 2021-11-30
dot icon06/12/2021
Termination of appointment of Richard Lane as a director on 2021-11-30
dot icon06/12/2021
Termination of appointment of John Greville Simmons as a director on 2021-11-30
dot icon06/12/2021
Termination of appointment of Stuart Brown as a director on 2021-11-30
dot icon06/12/2021
Termination of appointment of Helen Jane Brown as a director on 2021-11-30
dot icon06/12/2021
Current accounting period extended from 2022-03-31 to 2022-06-30
dot icon06/12/2021
Registered office address changed from Unit 7 Swanwick Business Centre Bridge Rd Swanwick Southampton Hampshire SO31 7GB to Fusion 2 1100 Parkway Solent Business Park Whiteley Hampshire PO15 7AB on 2021-12-06
dot icon06/12/2021
Appointment of Vistra Company Secretaries Limited as a secretary on 2021-11-30
dot icon06/12/2021
Appointment of Mr Michael Barton as a director on 2021-11-30
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Director's details changed for Mr Richard Lane on 2021-07-27
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-09 with updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon11/01/2019
Registered office address changed from Unit 9 Swanwick Business Centre Bridge Road Swanwick Southampton Hampshire SO31 7GB England to Unit 7 Swanwick Business Centre Bridge Rd Swanwick Southampton Hampshire SO31 7GB on 2019-01-11
dot icon09/01/2019
Director's details changed for Mrs Helen Jane Brown on 2019-01-08
dot icon09/01/2019
Director's details changed for Mr Stuart Brown on 2019-01-08
dot icon09/01/2019
Director's details changed for Mr Massimiliano Zaja on 2019-01-08
dot icon09/01/2019
Director's details changed for Mr John Greville Simmons on 2019-01-08
dot icon09/01/2019
Director's details changed for Mr Michael Richard Joseph Budge on 2019-01-08
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon17/08/2018
Appointment of Mr Richard Lane as a director on 2018-07-02
dot icon31/07/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon19/07/2018
Sub-division of shares on 2018-07-02
dot icon04/01/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon03/01/2018
Director's details changed for Mr Stuart Brown on 2017-12-09
dot icon02/01/2018
Notification of a person with significant control statement
dot icon02/01/2018
Cessation of Stuart Brown as a person with significant control on 2016-08-29
dot icon02/01/2018
Registered office address changed from 38 Cedar Road Berkhamsted Hertfordshire HP4 2LB England to Unit 9 Swanwick Business Centre Bridge Road Swanwick Southampton Hampshire SO31 7GB on 2018-01-02
dot icon02/01/2018
Director's details changed for Mr Massimiliano Zaja on 2017-12-09
dot icon02/01/2018
Director's details changed for Mr John Greville Simmons on 2017-12-09
dot icon02/01/2018
Director's details changed for Mr Michael Richard Joseph Budge on 2017-12-09
dot icon02/01/2018
Director's details changed for Mrs Helen Jane Brown on 2017-12-09
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon08/03/2017
Registered office address changed from 38 Cedar Road Berkamsted Hertfordshire HP4 2LB England to 38 Cedar Road Berkhamsted Hertfordshire HP4 2LB on 2017-03-08
dot icon20/12/2016
Registered office address changed from 117 High Street Chesham Buckinghamshire HP5 1DE to 38 Cedar Road Berkamsted Hertfordshire HP4 2LB on 2016-12-20
dot icon20/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-08-29
dot icon14/09/2016
Appointment of John Greville Simmons as a director on 2016-08-18
dot icon14/09/2016
Appointment of Mrs Helen Jane Brown as a director on 2016-08-18
dot icon13/09/2016
Appointment of Michael Budge as a director on 2016-08-18
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon17/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon09/12/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
09/12/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
753.24K
-
0.00
202.57K
-
2022
15
1.27M
-
0.00
118.16K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
30/11/2021 - Present
752
Mr Stuart Brown
Director
09/12/2014 - 30/11/2021
-
Simmons, John Greville
Director
18/08/2016 - 30/11/2021
6
Brown, Helen Jane
Director
18/08/2016 - 30/11/2021
2
Budge, Michael Richard Joseph
Director
18/08/2016 - Present
7

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADCAST WIRELESS SYSTEMS LIMITED

BROADCAST WIRELESS SYSTEMS LIMITED is an(a) Dissolved company incorporated on 09/12/2014 with the registered office located at Fusion 2 1100 Parkway Solent Business Park, Whiteley, Hampshire PO15 7AB. There are currently 3 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 WIRELESS SYSTEMS LIMITED?

toggle

BROADCAST WIRELESS SYSTEMS LIMITED is currently Dissolved. It was registered on 09/12/2014 and dissolved on 05/08/2025.

Where is BROADCAST WIRELESS SYSTEMS LIMITED located?

toggle

BROADCAST WIRELESS SYSTEMS LIMITED is registered at Fusion 2 1100 Parkway Solent Business Park, Whiteley, Hampshire PO15 7AB.

What does BROADCAST WIRELESS SYSTEMS LIMITED do?

toggle

BROADCAST WIRELESS SYSTEMS LIMITED operates in the Reproduction of computer media (18.20/3 - SIC 2007) sector.

What is the latest filing for BROADCAST WIRELESS SYSTEMS LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.