BROADCHART INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BROADCHART INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06443060

Incorporation date

03/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2007)
dot icon20/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon17/09/2025
Registered office address changed from 1 Vincent Square London SW1P 2PN to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 2025-09-17
dot icon17/09/2025
Secretary's details changed for Mrs Sheila Hill on 2025-09-15
dot icon17/09/2025
Change of details for Andrew Hill as a person with significant control on 2025-09-15
dot icon16/09/2025
Director's details changed for Mrs Sheila Hill on 2025-09-15
dot icon16/09/2025
Director's details changed for Mr Andrew Charles Hill on 2025-09-15
dot icon15/09/2025
Director's details changed for Mrs Rachel Anne Jones on 2025-09-15
dot icon15/09/2025
Director's details changed for Mr David Anthony Robins on 2025-09-15
dot icon15/09/2025
Director's details changed for Mr Mark Lyle Schneider on 2025-09-15
dot icon15/09/2025
Director's details changed for Mr. Graham David Kemp on 2025-09-15
dot icon15/09/2025
Director's details changed for Mr Simon Jeremy Wheatley on 2025-09-15
dot icon28/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon24/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon14/02/2024
Memorandum and Articles of Association
dot icon14/02/2024
Resolutions
dot icon23/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon18/01/2023
Director's details changed for Mr Andrew Charles Hill on 2023-01-19
dot icon18/01/2023
Director's details changed for Mrs Sheila Hill on 2023-01-19
dot icon18/01/2023
Change of details for Andrew Hill as a person with significant control on 2023-01-19
dot icon18/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon07/01/2023
Resolutions
dot icon07/01/2023
Statement of capital following an allotment of shares on 2022-10-26
dot icon07/01/2023
Memorandum and Articles of Association
dot icon22/09/2022
Appointment of Mr Mark Lyle Schneider as a director on 2022-09-20
dot icon06/05/2022
Change of details for Andrew Hill as a person with significant control on 2017-09-02
dot icon05/05/2022
Confirmation statement made on 2022-04-27 with updates
dot icon05/05/2022
Change of details for Andrew Hill as a person with significant control on 2022-05-05
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/11/2021
Appointment of Mr Simon Jeremy Wheatley as a director on 2021-11-18
dot icon18/11/2021
Appointment of Mr. Graham David Kemp as a director on 2021-11-18
dot icon18/11/2021
Appointment of Mr David Anthony Robins as a director on 2021-11-18
dot icon11/05/2021
Confirmation statement made on 2021-04-27 with updates
dot icon28/04/2021
Director's details changed for Mrs Rachel Anne Jones on 2021-04-28
dot icon18/03/2021
Appointment of Mrs Rachel Anne Jones as a director on 2021-03-18
dot icon30/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon14/08/2020
Confirmation statement made on 2020-07-16 with updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon06/09/2019
Registration of charge 064430600005, created on 2019-09-02
dot icon01/08/2019
Confirmation statement made on 2019-07-16 with updates
dot icon14/01/2019
Termination of appointment of Phil Swern as a director on 2019-01-07
dot icon06/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon31/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/08/2017
Notification of Andrew Hill as a person with significant control on 2016-08-02
dot icon11/08/2017
Withdrawal of a person with significant control statement on 2017-08-11
dot icon03/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/10/2016
Satisfaction of charge 2 in full
dot icon06/09/2016
Registration of charge 064430600004, created on 2016-09-02
dot icon11/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/02/2016
All of the property or undertaking has been released from charge 2
dot icon16/09/2015
Director's details changed for Mr Andrew Charles Hill on 2014-08-02
dot icon16/09/2015
Director's details changed for Sheila Hill on 2014-08-02
dot icon16/09/2015
Director's details changed for Mr Phil Swern on 2014-08-02
dot icon16/09/2015
Secretary's details changed for Sheila Hill on 2014-08-02
dot icon16/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-08-02
dot icon09/09/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon22/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon29/07/2014
Statement of capital following an allotment of shares on 2014-06-22
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/01/2014
Resolutions
dot icon15/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon20/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon30/04/2013
Registration of charge 064430600003
dot icon21/02/2013
Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 2013-02-21
dot icon05/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/08/2012
Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 2012-08-06
dot icon06/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon07/02/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon09/06/2011
Registered office address changed from St Johns Studios 6-8 Church Road Richmond Surrey TW9 2QA on 2011-06-09
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-11-17
dot icon30/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon30/12/2010
Director's details changed for Phil Swern on 2010-11-15
dot icon02/12/2010
Resolutions
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/09/2010
Termination of appointment of Philip White as a director
dot icon03/06/2010
Registered office address changed from 31 Vernon Street London W14 0RN on 2010-06-03
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/01/2010
Compulsory strike-off action has been discontinued
dot icon15/01/2010
Statement of capital following an allotment of shares on 2009-08-05
dot icon15/01/2010
Statement of capital following an allotment of shares on 2009-08-05
dot icon15/01/2010
Statement of capital following an allotment of shares on 2009-08-05
dot icon15/01/2010
Statement of capital following an allotment of shares on 2009-08-05
dot icon15/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Andrew Charles Hill on 2010-01-14
dot icon14/01/2010
Director's details changed for Sheila Hill on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr Philip White on 2010-01-14
dot icon14/01/2010
Director's details changed for Phil Swern on 2010-01-14
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon27/04/2009
Return made up to 03/12/08; full list of members
dot icon27/04/2009
Director's change of particulars / philip white / 02/12/2008
dot icon27/04/2009
Director's change of particulars / andrew hill / 02/12/2008
dot icon21/04/2009
Ad 13/02/09-13/02/09\gbp si [email protected]=200\gbp ic 9998.6/10198.6\
dot icon24/03/2009
Accounting reference date extended from 31/12/2008 to 31/05/2009
dot icon26/02/2009
Nc inc already adjusted 14/01/09
dot icon26/02/2009
Resolutions
dot icon14/01/2009
Nc inc already adjusted 18/03/08
dot icon04/12/2008
Ad 18/03/08\gbp si [email protected]=8697.29\gbp ic 1301.31/9998.6\
dot icon24/09/2008
Ad 20/06/08\gbp si [email protected]=8697.29\gbp ic 1301.31/9998.6\
dot icon24/09/2008
Ad 20/06/08\gbp si [email protected]=1299.31\gbp ic 2/1301.31\
dot icon24/09/2008
Nc inc already adjusted 20/06/08
dot icon24/09/2008
Resolutions
dot icon15/09/2008
Director appointed phil white
dot icon15/09/2008
Director appointed phil swern
dot icon09/07/2008
Registered office changed on 09/07/2008 from 5 dickens close richmond TW10 7AU
dot icon24/06/2008
Secretary appointed sheila hill
dot icon24/06/2008
Director appointed andrew hill
dot icon16/05/2008
Director appointed sheila hill
dot icon14/03/2008
Certificate of change of name
dot icon03/12/2007
Secretary resigned
dot icon03/12/2007
Director resigned
dot icon03/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£496,492.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
929.87K
-
0.00
496.49K
-
2022
10
929.87K
-
0.00
496.49K
-

Employees

2022

Employees

10 Ascended- *

Net Assets(GBP)

929.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

496.49K £Ascended- *

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
Hill, Sheila
Director
01/02/2008 - Present
2
Robins, David Anthony
Director
18/11/2021 - Present
30
Wheatley, Simon Jeremy
Director
18/11/2021 - Present
6
Schneider, Mark Lyle
Director
20/09/2022 - Present
6
Hill, Andrew Charles
Director
03/12/2007 - Present
14

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADCHART INTERNATIONAL LIMITED

BROADCHART INTERNATIONAL LIMITED is an(a) Active company incorporated on 03/12/2007 with the registered office located at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL. There are currently 8 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADCHART INTERNATIONAL LIMITED?

toggle

BROADCHART INTERNATIONAL LIMITED is currently Active. It was registered on 03/12/2007 .

Where is BROADCHART INTERNATIONAL LIMITED located?

toggle

BROADCHART INTERNATIONAL LIMITED is registered at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL.

What does BROADCHART INTERNATIONAL LIMITED do?

toggle

BROADCHART INTERNATIONAL LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

How many employees does BROADCHART INTERNATIONAL LIMITED have?

toggle

BROADCHART INTERNATIONAL LIMITED had 10 employees in 2022.

What is the latest filing for BROADCHART INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-05-31.