BROADMEDIA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROADMEDIA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06309663

Incorporation date

11/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne NE1 4JECopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2007)
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon20/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon20/06/2024
Registered office address changed from Third Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 2024-06-20
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2021
Appointment of Mr John Dixon as a director on 2021-07-20
dot icon12/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon28/06/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/11/2020
Termination of appointment of Harry Francis Drnec as a director on 2020-11-04
dot icon20/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/10/2019
Termination of appointment of Andrew John Hudson as a director on 2019-10-08
dot icon12/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon28/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/05/2014
Director's details changed for Mr Harry Francis Drnec on 2014-04-20
dot icon17/04/2014
Previous accounting period shortened from 2014-07-31 to 2013-12-31
dot icon28/01/2014
Satisfaction of charge 2 in full
dot icon28/01/2014
Satisfaction of charge 1 in full
dot icon23/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon08/01/2013
Change of share class name or designation
dot icon08/01/2013
Sub-division of shares on 2012-10-15
dot icon08/01/2013
Statement of capital following an allotment of shares on 2012-10-15
dot icon08/01/2013
Resolutions
dot icon08/01/2013
Resolutions
dot icon17/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon03/08/2012
Annual return made up to 2012-07-11
dot icon13/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon11/08/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon10/08/2011
Annual return made up to 2011-07-11. List of shareholders has changed
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon10/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2010
Termination of appointment of Andrew Holmes as a secretary
dot icon12/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon12/01/2010
Statement of company's objects
dot icon12/01/2010
Resolutions
dot icon26/08/2009
Total exemption small company accounts made up to 2009-07-31
dot icon11/08/2009
Return made up to 11/07/09; full list of members
dot icon31/03/2009
Nc inc already adjusted 11/03/09
dot icon21/03/2009
Director appointed james barrett maclaren leslie
dot icon21/03/2009
Ad 11/03/09\gbp si 197547@1=197547\gbp ic 494844.99/692391.99\
dot icon21/03/2009
Notice of assignment of name or new name to shares
dot icon21/03/2009
Resolutions
dot icon16/01/2009
Appointment terminated director paul beaumont
dot icon18/08/2008
Total exemption small company accounts made up to 2008-07-31
dot icon06/08/2008
Return made up to 11/07/08; full list of members
dot icon31/07/2008
Accounting reference date shortened from 30/09/2008 to 31/07/2008
dot icon02/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/04/2008
Appointment terminated director timothy rea
dot icon29/02/2008
Registered office changed on 29/02/2008 from unw LLP, ground floor citygate, st. James' boulevard newcastle-upon-tyne NE1 4JE
dot icon12/12/2007
Nc inc already adjusted 03/08/07
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon12/12/2007
New director appointed
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon23/10/2007
Accounting reference date shortened from 31/07/08 to 30/09/07
dot icon19/09/2007
New director appointed
dot icon19/09/2007
Statement of affairs
dot icon18/09/2007
Ad 03/08/07--------- £ si 50501@1=50501 £ ic 444344/494845
dot icon01/09/2007
Ad 03/08/07--------- £ si 439950@1=439950 £ ic 4394/444344
dot icon01/09/2007
New director appointed
dot icon01/09/2007
Director resigned
dot icon01/09/2007
Ad 03/08/07--------- £ si [email protected]=4393 £ ic 1/4394
dot icon01/09/2007
Resolutions
dot icon01/09/2007
Resolutions
dot icon01/09/2007
Resolutions
dot icon01/09/2007
Resolutions
dot icon11/07/2007
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 icon0 % *

* during past year

Cash in Bank

£5.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.68M
-
0.00
5.00
-
2022
0
49.61K
-
0.00
5.00
-
2023
0
48.69K
-
0.00
5.00
-
2023
0
48.69K
-
0.00
5.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

48.69K £Descended-1.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leslie, James Barrett Maclaren
Director
11/03/2009 - Present
8
Dixon, John
Director
20/07/2021 - Present
8

Persons with Significant Control

0

No PSC data available.

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 BROADMEDIA HOLDINGS LIMITED

BROADMEDIA HOLDINGS LIMITED is an(a) Active company incorporated on 11/07/2007 with the registered office located at 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne NE1 4JE. 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 BROADMEDIA HOLDINGS LIMITED?

toggle

BROADMEDIA HOLDINGS LIMITED is currently Active. It was registered on 11/07/2007 .

Where is BROADMEDIA HOLDINGS LIMITED located?

toggle

BROADMEDIA HOLDINGS LIMITED is registered at 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne NE1 4JE.

What does BROADMEDIA HOLDINGS LIMITED do?

toggle

BROADMEDIA HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BROADMEDIA HOLDINGS LIMITED?

toggle

The latest filing was on 09/07/2025: Confirmation statement made on 2025-07-09 with no updates.