BROADCASTLE LIMITED

Register to unlock more data on OkredoRegister

BROADCASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01901899

Incorporation date

01/04/1985

Size

Full

Contacts

Registered address

Registered address

81 Station Road, Marlow, Buckinghamshire SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1985)
dot icon10/02/2015
Final Gazette dissolved following liquidation
dot icon10/11/2014
Return of final meeting in a members' voluntary winding up
dot icon30/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-10
dot icon27/08/2014
Declaration of solvency
dot icon27/08/2014
Insolvency resolution
dot icon27/08/2014
Resolutions
dot icon27/08/2014
Appointment of a voluntary liquidator
dot icon20/08/2014
Statement of capital on 2014-08-21
dot icon20/08/2014
Statement by directors
dot icon20/08/2014
Solvency statement dated 27/08/13
dot icon17/08/2014
Registered office address changed from Sefton Park Bells Hill Stoke Poges Buckinghamshire SL2 4JS to 81 Station Road Marlow Buckinghamshire SL7 1NS on 2014-08-18
dot icon31/07/2014
Resolutions
dot icon11/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon23/03/2014
Current accounting period extended from 2013-09-30 to 2014-03-30
dot icon09/09/2013
Termination of appointment of Jonathan Andrew as a director on 2013-09-10
dot icon09/09/2013
Termination of appointment of Bernhard Klaus Schneider as a director on 2013-09-10
dot icon09/09/2013
Termination of appointment of Jonathan Andrew as a director on 2013-09-10
dot icon28/08/2013
Statement by directors
dot icon28/08/2013
Statement of capital on 2013-08-29
dot icon28/08/2013
Solvency statement dated 27/08/13
dot icon28/08/2013
Resolutions
dot icon02/06/2013
Full accounts made up to 2012-09-30
dot icon29/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon09/08/2012
Resolutions
dot icon18/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon17/06/2012
Full accounts made up to 2011-09-30
dot icon08/08/2011
Director's details changed for Jonathan Andrew on 2011-08-09
dot icon05/06/2011
Full accounts made up to 2010-09-30
dot icon01/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon01/06/2011
Director's details changed for Jonathan Andrew on 2011-06-02
dot icon01/06/2011
Director's details changed for Mr Steven John Mason on 2011-06-02
dot icon01/06/2011
Director's details changed for Mr Bernhard Klaus Schneider on 2011-06-02
dot icon01/06/2011
Director's details changed for Mr James Tobin Gearey on 2011-06-02
dot icon01/06/2011
Secretary's details changed for Mr Ralph Thomas Britton on 2011-06-02
dot icon08/07/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon13/06/2010
Full accounts made up to 2009-09-30
dot icon17/05/2009
Director appointed bernhard klaus schneider
dot icon12/05/2009
Return made up to 10/05/09; full list of members
dot icon12/05/2009
Appointment terminated director hans bernhoeft
dot icon10/05/2009
Application for reregistration from PLC to private
dot icon10/05/2009
Re-registration of Memorandum and Articles
dot icon10/05/2009
Certificate of re-registration from Public Limited Company to Private
dot icon10/05/2009
Resolutions
dot icon05/05/2009
Auditor's resignation
dot icon30/04/2009
Full accounts made up to 2008-09-30
dot icon23/04/2009
Miscellaneous
dot icon17/07/2008
Director appointed james gearey
dot icon21/05/2008
Return made up to 10/05/08; full list of members
dot icon21/05/2008
Location of register of members
dot icon29/04/2008
Full accounts made up to 2007-09-30
dot icon13/11/2007
Director's particulars changed
dot icon12/06/2007
Return made up to 10/05/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-09-30
dot icon04/04/2007
New director appointed
dot icon09/02/2007
Director resigned
dot icon09/02/2007
Director resigned
dot icon30/08/2006
Registered office changed on 31/08/06 from: 91 high street, thame, oxfordshire OX9 3EH
dot icon09/07/2006
Return made up to 10/05/06; bulk list available separately
dot icon23/05/2006
Director resigned
dot icon25/04/2006
Full accounts made up to 2005-09-30
dot icon17/04/2006
New secretary appointed
dot icon17/04/2006
Secretary resigned
dot icon02/03/2006
Director resigned
dot icon02/03/2006
Director resigned
dot icon02/03/2006
Director resigned
dot icon02/03/2006
Nc inc already adjusted 02/05/03
dot icon02/03/2006
Resolutions
dot icon30/10/2005
Auditor's resignation
dot icon16/10/2005
New director appointed
dot icon16/10/2005
New director appointed
dot icon16/10/2005
New director appointed
dot icon16/10/2005
New director appointed
dot icon09/10/2005
Ad 26/09/05--------- £ si [email protected]=29479 £ ic 1681970/1711449
dot icon22/09/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Director resigned
dot icon09/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/06/2005
New director appointed
dot icon13/06/2005
Return made up to 10/05/05; bulk list available separately
dot icon14/04/2005
Ad 30/03/05--------- £ si [email protected]=16991 £ ic 1664978/1681969
dot icon12/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon06/06/2004
Return made up to 10/05/04; bulk list available separately
dot icon07/01/2004
Ad 10/12/03--------- £ si [email protected]=16518 £ ic 1648459/1664977
dot icon01/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/05/2003
Return made up to 10/05/03; bulk list available separately
dot icon25/09/2002
New director appointed
dot icon17/09/2002
Director resigned
dot icon17/09/2002
Director resigned
dot icon05/07/2002
New director appointed
dot icon01/07/2002
Ad 20/06/02--------- £ si [email protected]=4503 £ ic 1643956/1648459
dot icon30/06/2002
Resolutions
dot icon30/06/2002
Resolutions
dot icon30/06/2002
Resolutions
dot icon30/06/2002
Ad 23/05/02--------- £ si [email protected]=14553 £ ic 1629403/1643956
dot icon20/06/2002
Return made up to 10/05/02; bulk list available separately
dot icon16/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/03/2002
New director appointed
dot icon18/07/2001
Ad 02/07/01--------- £ si [email protected]=9624 £ ic 3528160/3537784
dot icon01/07/2001
Ad 30/05/01--------- £ si [email protected]=137758 £ ic 3390402/3528160
dot icon01/07/2001
Nc inc already adjusted 03/05/01
dot icon01/07/2001
Resolutions
dot icon20/06/2001
Return made up to 10/05/01; bulk list available separately
dot icon19/06/2001
Full group accounts made up to 2000-12-31
dot icon14/06/2001
Ad 11/05/01--------- £ si [email protected]=7626 £ ic 3382776/3390402
dot icon01/04/2001
Ad 22/03/01--------- £ si [email protected]=10195 £ ic 3372581/3382776
dot icon25/02/2001
Registered office changed on 26/02/01 from: 6 lombard street, abingdon, oxon, OX14 5SD
dot icon12/07/2000
Ad 28/04/00--------- £ si [email protected]
dot icon12/07/2000
Ad 27/06/00--------- £ si [email protected]=252 £ ic 3372329/3372581
dot icon10/07/2000
Full group accounts made up to 1999-12-31
dot icon29/05/2000
New director appointed
dot icon29/05/2000
Ad 19/04/00--------- £ si [email protected]
dot icon22/05/2000
Return made up to 10/05/00; bulk list available separately
dot icon26/08/1999
New director appointed
dot icon16/08/1999
Ad 04/08/99--------- £ si [email protected]=7758 £ ic 3274758/3282516
dot icon10/08/1999
Director resigned
dot icon25/05/1999
Return made up to 10/05/99; bulk list available separately
dot icon18/04/1999
Full group accounts made up to 1998-12-31
dot icon29/03/1999
Ad 12/08/98--------- £ si [email protected]=3758 £ ic 3271000/3274758
dot icon30/06/1998
New director appointed
dot icon20/05/1998
Return made up to 10/05/98; bulk list available separately
dot icon07/05/1998
Full group accounts made up to 1997-12-31
dot icon06/05/1998
Director resigned
dot icon04/01/1998
Ad 09/12/97--------- £ si [email protected]=13450 £ ic 3257550/3271000
dot icon04/01/1998
Ad 09/12/97--------- £ si [email protected]=12550 £ ic 3245000/3257550
dot icon12/06/1997
Return made up to 10/05/97; bulk list available separately
dot icon26/04/1997
Full group accounts made up to 1996-12-31
dot icon11/11/1996
Ad 24/10/96--------- £ si [email protected]=25753 £ ic 3219246/3244999
dot icon06/06/1996
Return made up to 10/05/96; bulk list available separately
dot icon18/05/1996
Resolutions
dot icon18/05/1996
Resolutions
dot icon18/05/1996
Resolutions
dot icon09/04/1996
Ad 03/04/96--------- £ si [email protected]=3379 £ ic 3215867/3219246
dot icon03/04/1996
Listing of particulars
dot icon24/03/1996
Full group accounts made up to 1995-12-31
dot icon08/01/1996
Declaration of satisfaction of mortgage/charge
dot icon20/12/1995
Ad 07/12/95--------- £ si [email protected]=20877 £ ic 3194990/3215867
dot icon27/07/1995
Ad 25/05/95--------- £ si 1000000@1=1000000 £ ic 2194990/3194990
dot icon17/05/1995
Return made up to 10/05/95; bulk list available separately
dot icon16/05/1995
Full group accounts made up to 1994-12-31
dot icon28/02/1995
Ad 24/11/94--------- £ si 1000000@1=1000000 £ ic 1194990/2194990
dot icon28/02/1995
Ad 24/11/94--------- £ si [email protected]=398330 £ ic 796660/1194990
dot icon14/01/1995
Accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Memorandum and Articles of Association
dot icon27/11/1994
Resolutions
dot icon27/11/1994
Resolutions
dot icon27/11/1994
Resolutions
dot icon27/11/1994
£ nc 1000000/3500000 24/11/94
dot icon10/11/1994
Listing of particulars
dot icon14/06/1994
Return made up to 10/05/94; bulk list available separately
dot icon19/05/1994
Full group accounts made up to 1993-12-31
dot icon27/01/1994
Director resigned
dot icon10/06/1993
Full group accounts made up to 1992-12-31
dot icon10/06/1993
Return made up to 21/05/93; bulk list available separately
dot icon24/11/1992
Auditor's resignation
dot icon10/11/1992
New director appointed
dot icon27/09/1992
Director resigned
dot icon19/07/1992
Full group accounts made up to 1991-12-31
dot icon19/07/1992
Return made up to 01/06/92; full list of members
dot icon15/07/1992
Resolutions
dot icon15/07/1992
Resolutions
dot icon01/07/1992
Certificate of change of name
dot icon22/06/1992
New director appointed
dot icon01/01/1992
Registered office changed on 02/01/92 from: portland house, 29 basbow lane, bishops stortford, herts CM23 2NA
dot icon07/10/1991
Particulars of mortgage/charge
dot icon02/09/1991
Full group accounts made up to 1990-12-31
dot icon15/07/1991
Return made up to 03/06/91; bulk list available separately
dot icon22/04/1991
Director resigned
dot icon13/12/1990
Ad 04/10/90--------- £ si [email protected]=199165 £ ic 597495/796660
dot icon10/10/1990
Nc inc already adjusted 04/10/90
dot icon10/10/1990
Resolutions
dot icon10/10/1990
Resolutions
dot icon10/10/1990
Resolutions
dot icon08/10/1990
Prospectus
dot icon16/09/1990
Prospectus
dot icon25/06/1990
Full group accounts made up to 1989-12-31
dot icon25/06/1990
Return made up to 01/06/90; bulk list available separately
dot icon29/04/1990
Director resigned;new director appointed
dot icon28/06/1989
Full group accounts made up to 1988-12-31
dot icon28/06/1989
Return made up to 01/06/89; bulk list available separately
dot icon06/04/1989
New director appointed
dot icon17/10/1988
Director resigned
dot icon17/10/1988
New director appointed
dot icon11/10/1988
Memorandum and Articles of Association
dot icon11/10/1988
Resolutions
dot icon27/06/1988
Full accounts made up to 1987-12-31
dot icon27/06/1988
Return made up to 03/06/88; full list of members
dot icon12/08/1987
Full group accounts made up to 1986-12-28
dot icon12/08/1987
Return made up to 05/06/87; bulk list available separately
dot icon15/07/1987
Secretary resigned;new secretary appointed
dot icon14/07/1987
New director appointed
dot icon01/06/1987
Resolutions
dot icon07/11/1986
Director resigned
dot icon29/10/1986
Secretary resigned;new secretary appointed;director resigned
dot icon29/10/1986
Company type changed from pri to PLC
dot icon03/08/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon28/07/1986
Return made up to 06/06/86; full list of members
dot icon13/06/1986
Group of companies' accounts made up to 1985-12-29
dot icon01/04/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gearey, James Tobin
Director
27/06/2008 - Present
13
Collins, Adrian John Reginald
Director
19/08/1992 - 04/10/1993
46
Cust, David Charles
Director
19/04/2000 - 30/11/2005
7
Andrew, Jonathan
Director
26/09/2005 - 10/09/2013
20
Bassett, Stephen Charles
Director
05/03/2002 - 30/11/2005
20

Persons with Significant Control

0

No PSC data available.

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 BROADCASTLE LIMITED

BROADCASTLE LIMITED is an(a) Dissolved company incorporated on 01/04/1985 with the registered office located at 81 Station Road, Marlow, Buckinghamshire SL7 1NS. 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 BROADCASTLE LIMITED?

toggle

BROADCASTLE LIMITED is currently Dissolved. It was registered on 01/04/1985 and dissolved on 10/02/2015.

Where is BROADCASTLE LIMITED located?

toggle

BROADCASTLE LIMITED is registered at 81 Station Road, Marlow, Buckinghamshire SL7 1NS.

What does BROADCASTLE LIMITED do?

toggle

BROADCASTLE LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BROADCASTLE LIMITED?

toggle

The latest filing was on 10/02/2015: Final Gazette dissolved following liquidation.