BROADRIDGE CITY NETWORKS (UK) LIMITED

Register to unlock more data on OkredoRegister

BROADRIDGE CITY NETWORKS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02027256

Incorporation date

11/06/1986

Size

Small

Contacts

Registered address

Registered address

11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon11/02/2026
Return of final meeting in a members' voluntary winding up
dot icon24/06/2025
Appointment of a voluntary liquidator
dot icon23/06/2025
Resolutions
dot icon23/06/2025
Declaration of solvency
dot icon23/06/2025
Registered office address changed from 12 Arthur Street London EC4R 9AB England to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-06-23
dot icon11/06/2025
Termination of appointment of Laura Perz Matlin as a director on 2025-06-09
dot icon30/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon21/03/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon20/03/2025
Resolutions
dot icon20/03/2025
Solvency Statement dated 13/03/25
dot icon20/03/2025
Statement by Directors
dot icon20/03/2025
Statement of capital on 2025-03-20
dot icon18/03/2025
Director's details changed for Mr Thomas Patrick Carey on 2025-03-18
dot icon18/03/2025
Director's details changed for Laura Perz Matlin on 2025-03-18
dot icon18/03/2025
Director's details changed for Laura Perz Matlin on 2025-03-18
dot icon22/01/2025
Registered office address changed from 193 Marsh Wall London E14 9SG United Kingdom to 12 Arthur Street London EC4R 9AB on 2025-01-22
dot icon17/01/2025
Termination of appointment of Justin William Erskine Scott as a director on 2025-01-17
dot icon17/01/2025
Appointment of Mr Jonathan Campion as a director on 2025-01-17
dot icon10/05/2024
Accounts for a small company made up to 2023-06-30
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon03/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon13/04/2023
Satisfaction of charge 8 in full
dot icon08/04/2023
Accounts for a small company made up to 2022-06-30
dot icon14/02/2023
Appointment of Mr Craig Andrew Brighten as a secretary on 2023-02-08
dot icon08/02/2023
Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 193 Marsh Wall Marsh Wall London E14 9SG
dot icon07/02/2023
Register(s) moved to registered office address 193 Marsh Wall London E14 9SG
dot icon07/02/2023
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-02-07
dot icon07/02/2023
Register(s) moved to registered office address 193 Marsh Wall London E14 9SG
dot icon07/02/2023
Register(s) moved to registered office address 193 Marsh Wall London E14 9SG
dot icon01/09/2022
Appointment of Mr Justin William Erskine Scott as a director on 2022-08-22
dot icon25/08/2022
Termination of appointment of David John Kelly as a director on 2022-08-22
dot icon04/07/2022
Accounts for a small company made up to 2021-06-30
dot icon01/06/2022
Confirmation statement made on 2022-04-28 with updates
dot icon03/03/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon13/07/2021
Appointment of Laura Perz Matlin as a director on 2021-07-13
dot icon13/07/2021
Termination of appointment of Adam David Amsterdam as a director on 2021-06-30
dot icon06/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon28/04/2021
Accounts for a small company made up to 2020-06-30
dot icon11/06/2020
Full accounts made up to 2019-06-30
dot icon29/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon08/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon30/04/2019
Confirmation statement made on 2019-04-28 with updates
dot icon11/03/2019
Full accounts made up to 2018-06-30
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with updates
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon03/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon05/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon25/04/2016
Director's details changed for Mr David John Kelly on 2016-04-25
dot icon25/04/2016
Director's details changed for Mr Thomas Patrick Carey on 2016-04-25
dot icon25/04/2016
Director's details changed for Mr Adam David Amsterdam on 2016-04-25
dot icon25/04/2016
Registered office address changed from Isis Building Thames Quay 193 Marsh Wall London E14 9SG to 193 Marsh Wall London E14 9SG on 2016-04-25
dot icon31/03/2016
Full accounts made up to 2015-06-30
dot icon07/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon23/03/2015
Full accounts made up to 2014-06-30
dot icon29/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon29/04/2014
Register(s) moved to registered inspection location
dot icon25/03/2014
Full accounts made up to 2013-06-30
dot icon06/03/2014
Director's details changed for Mr Thomas Patrick Carey on 2014-02-20
dot icon01/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon06/03/2013
Full accounts made up to 2012-06-30
dot icon09/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon10/11/2011
Register inspection address has been changed
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon28/06/2011
Director's details changed for Mr Adam David Amsterdam on 2011-06-26
dot icon08/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon18/04/2011
Auditor's resignation
dot icon25/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon02/10/2010
Registered office address changed from 386 Salisbury House London Wall London EC2M 5UP on 2010-10-02
dot icon05/07/2010
Appointment of Adam David Amsterdam as a director
dot icon28/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/06/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon25/06/2010
Appointment of Mr David John Kelly as a director
dot icon25/06/2010
Appointment of Thomas Patrick Carey as a director
dot icon25/06/2010
Termination of appointment of Michael Potter as a secretary
dot icon25/06/2010
Termination of appointment of Julie Zimmerman as a director
dot icon25/06/2010
Termination of appointment of Michael Potter as a director
dot icon25/06/2010
Termination of appointment of Paul Nash as a director
dot icon25/06/2010
Termination of appointment of Peter Little as a director
dot icon25/06/2010
Termination of appointment of Arthur Howlin as a director
dot icon25/06/2010
Termination of appointment of Richard Hill as a director
dot icon25/06/2010
Termination of appointment of Andrew Herrtage as a director
dot icon25/06/2010
Termination of appointment of Marcus Dutton as a director
dot icon22/06/2010
Certificate of change of name
dot icon22/06/2010
Change of name notice
dot icon27/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon02/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon11/02/2010
Particulars of a mortgage or charge / charge no: 8
dot icon29/05/2009
Return made up to 31/03/09; full list of members
dot icon29/05/2009
Director's change of particulars / andrew herrtage / 26/05/2009
dot icon22/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon21/04/2008
Return made up to 31/03/08; full list of members
dot icon14/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/04/2007
Return made up to 31/03/07; full list of members
dot icon03/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon01/06/2006
New director appointed
dot icon19/05/2006
Director resigned
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon12/04/2006
Return made up to 31/03/06; full list of members
dot icon18/05/2005
Director resigned
dot icon19/04/2005
Return made up to 31/03/05; full list of members
dot icon11/11/2004
Group of companies' accounts made up to 2004-06-30
dot icon13/04/2004
Return made up to 31/03/04; full list of members
dot icon02/02/2004
New director appointed
dot icon08/01/2004
Director resigned
dot icon17/12/2003
Group of companies' accounts made up to 2003-06-30
dot icon16/06/2003
Return made up to 31/03/03; full list of members; amend
dot icon30/05/2003
Return made up to 31/03/02; full list of members; amend
dot icon09/04/2003
Return made up to 31/03/03; full list of members
dot icon12/12/2002
Group of companies' accounts made up to 2002-06-30
dot icon02/08/2002
Registered office changed on 02/08/02 from: 6 skylines village limeharbour docklands london E14 9TS
dot icon08/04/2002
Return made up to 31/03/02; full list of members
dot icon28/02/2002
Memorandum and Articles of Association
dot icon28/02/2002
Resolutions
dot icon26/01/2002
New director appointed
dot icon13/11/2001
Group of companies' accounts made up to 2001-06-30
dot icon08/05/2001
New director appointed
dot icon02/05/2001
Full group accounts made up to 2000-06-30
dot icon20/04/2001
New secretary appointed
dot icon20/04/2001
Return made up to 31/03/01; full list of members
dot icon20/04/2001
Secretary resigned
dot icon19/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon12/01/2001
Director resigned
dot icon18/12/2000
Ad 10/11/00--------- £ si [email protected]=3500 £ ic 9638/13138
dot icon11/12/2000
£ ic 22897/9638 10/11/00 £ sr [email protected]=13259
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Resolutions
dot icon16/11/2000
Particulars of mortgage/charge
dot icon16/11/2000
Particulars of mortgage/charge
dot icon16/11/2000
Particulars of mortgage/charge
dot icon16/11/2000
Particulars of mortgage/charge
dot icon16/11/2000
Particulars of mortgage/charge
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon29/09/2000
Declaration of shares redemption:auditor's report
dot icon22/09/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Full group accounts made up to 1999-06-30
dot icon15/04/2000
Return made up to 31/03/00; full list of members
dot icon10/03/2000
Director resigned
dot icon15/09/1999
Ad 03/09/99--------- £ si [email protected]=24 £ ic 22872/22896
dot icon15/09/1999
Ad 30/06/99--------- £ si [email protected]=438 £ ic 22434/22872
dot icon18/08/1999
Director's particulars changed
dot icon13/04/1999
Return made up to 31/03/99; change of members
dot icon28/01/1999
Full group accounts made up to 1998-06-30
dot icon18/11/1998
Ad 30/06/98--------- £ si [email protected]=280 £ ic 22154/22434
dot icon12/11/1998
Ad 16/07/98--------- £ si [email protected]=35 £ ic 22119/22154
dot icon28/05/1998
New director appointed
dot icon20/04/1998
Return made up to 31/03/98; change of members
dot icon09/03/1998
Full group accounts made up to 1997-06-30
dot icon21/05/1997
Return made up to 31/03/97; full list of members
dot icon03/04/1997
Full group accounts made up to 1996-06-30
dot icon18/10/1996
New director appointed
dot icon10/10/1996
Resolutions
dot icon10/10/1996
S-div 07/10/96
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New secretary appointed;new director appointed
dot icon10/10/1996
Secretary resigned
dot icon04/04/1996
Return made up to 31/03/96; full list of members
dot icon04/03/1996
Full accounts made up to 1995-06-30
dot icon01/05/1995
Return made up to 31/03/95; full list of members
dot icon13/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/04/1994
Return made up to 31/03/94; full list of members
dot icon09/03/1994
Full accounts made up to 1993-06-30
dot icon25/07/1993
Full accounts made up to 1992-06-30
dot icon28/05/1993
Return made up to 04/04/93; no change of members
dot icon26/04/1993
Delivery ext'd 3 mth 30/06/92
dot icon19/05/1992
Full accounts made up to 1991-06-30
dot icon19/05/1992
Return made up to 04/04/92; full list of members
dot icon08/05/1991
Accounts for a small company made up to 1990-06-30
dot icon08/05/1991
Return made up to 04/04/91; no change of members
dot icon27/04/1990
Full accounts made up to 1989-06-30
dot icon27/04/1990
Return made up to 20/03/90; no change of members
dot icon22/03/1989
Full accounts made up to 1988-06-30
dot icon22/03/1989
Return made up to 13/03/89; full list of members
dot icon07/04/1988
Full accounts made up to 1987-06-30
dot icon07/04/1988
Return made up to 10/03/88; full list of members
dot icon24/08/1987
New director appointed
dot icon08/05/1987
Registered office changed on 08/05/87 from: salisbury house finsbury circus london EC2M 5QQ
dot icon20/03/1987
Particulars of mortgage/charge
dot icon19/03/1987
Allotment of shares
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
Allotment of shares
dot icon19/08/1986
Accounting reference date notified as 30/06
dot icon12/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1986
Registered office changed on 12/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/06/1986
Certificate of Incorporation
dot icon11/06/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2023
dot iconNext account date
29/06/2024
dot iconNext due on
21/06/2025
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
19/06/2010 - 07/02/2023
1142
Carey, Thomas Patrick
Director
19/06/2010 - Present
30
Kelly, David John
Director
19/06/2010 - 22/08/2022
23
Little, Peter Christopher
Director
23/01/2004 - 19/06/2010
58
Scott, Justin William Erskine
Director
22/08/2022 - 17/01/2025
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADRIDGE CITY NETWORKS (UK) LIMITED

BROADRIDGE CITY NETWORKS (UK) LIMITED is an(a) Liquidation company incorporated on 11/06/1986 with the registered office located at 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. 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 BROADRIDGE CITY NETWORKS (UK) LIMITED?

toggle

BROADRIDGE CITY NETWORKS (UK) LIMITED is currently Liquidation. It was registered on 11/06/1986 .

Where is BROADRIDGE CITY NETWORKS (UK) LIMITED located?

toggle

BROADRIDGE CITY NETWORKS (UK) LIMITED is registered at 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does BROADRIDGE CITY NETWORKS (UK) LIMITED do?

toggle

BROADRIDGE CITY NETWORKS (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BROADRIDGE CITY NETWORKS (UK) LIMITED?

toggle

The latest filing was on 11/02/2026: Return of final meeting in a members' voluntary winding up.