BROADWAY CREATIVE PRINTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BROADWAY CREATIVE PRINTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03758422

Incorporation date

23/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Stratfield Park, Elettra, Avenue, Waterlooville, Hampshire PO7 7XNCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1999)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon11/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon28/01/2025
Previous accounting period shortened from 2024-04-28 to 2024-04-27
dot icon30/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon25/01/2024
Previous accounting period shortened from 2023-04-29 to 2023-04-28
dot icon05/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon31/01/2022
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon26/05/2021
Amended total exemption full accounts made up to 2020-04-30
dot icon08/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon29/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/10/2012
Cancellation of shares. Statement of capital on 2012-10-17
dot icon17/10/2012
Purchase of own shares.
dot icon25/08/2012
Compulsory strike-off action has been discontinued
dot icon23/08/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon23/08/2012
Termination of appointment of Janet Ware as a director
dot icon23/08/2012
Termination of appointment of Janet Ware as a secretary
dot icon21/08/2012
First Gazette notice for compulsory strike-off
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon08/06/2011
Director's details changed for Janet Mary Buckner on 2011-04-23
dot icon07/06/2011
Secretary's details changed for Janet Mary Buckner on 2011-04-23
dot icon21/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mark David Buckner on 2010-04-23
dot icon04/06/2010
Director's details changed for Janet Mary Buckner on 2010-04-23
dot icon18/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/07/2009
Return made up to 23/04/09; full list of members
dot icon20/01/2009
Return made up to 23/04/08; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon16/07/2007
Return made up to 23/04/07; full list of members
dot icon05/04/2007
Registered office changed on 05/04/07 from: compass house 125A london road waterlooville PO7 7DZ
dot icon18/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2006
Return made up to 23/04/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon11/05/2005
Return made up to 23/04/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon21/04/2004
Return made up to 23/04/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/04/2003
Return made up to 23/04/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon15/05/2002
Return made up to 23/04/02; full list of members
dot icon19/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon08/05/2001
Return made up to 23/04/01; full list of members
dot icon29/11/2000
Full accounts made up to 2000-04-30
dot icon19/05/2000
Return made up to 23/04/00; full list of members
dot icon09/06/1999
Particulars of mortgage/charge
dot icon11/05/1999
New director appointed
dot icon11/05/1999
Ad 27/04/99--------- £ si 99@1=99 £ ic 1/100
dot icon11/05/1999
New secretary appointed;new director appointed
dot icon30/04/1999
Secretary resigned
dot icon30/04/1999
Director resigned
dot icon23/04/1999
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
30/04/2024
dot iconNext confirmation date
23/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
27/04/2025
dot iconNext due on
27/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.45K
-
0.00
17.85K
-
2022
3
13.38K
-
0.00
20.16K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
23/04/1999 - 26/04/1999
12863
Ware, Janet Mary
Director
27/04/1999 - 07/07/2011
-
FORM 10 DIRECTORS FD LTD
Nominee Director
23/04/1999 - 26/04/1999
12878
Ware, Janet Mary
Secretary
27/04/1999 - 07/07/2011
-
Buckner, Mark David
Director
27/04/1999 - Present
-

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

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 BROADWAY CREATIVE PRINTING SERVICES LIMITED

BROADWAY CREATIVE PRINTING SERVICES LIMITED is an(a) Active company incorporated on 23/04/1999 with the registered office located at 9 Stratfield Park, Elettra, Avenue, Waterlooville, Hampshire PO7 7XN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWAY CREATIVE PRINTING SERVICES LIMITED?

toggle

BROADWAY CREATIVE PRINTING SERVICES LIMITED is currently Active. It was registered on 23/04/1999 .

Where is BROADWAY CREATIVE PRINTING SERVICES LIMITED located?

toggle

BROADWAY CREATIVE PRINTING SERVICES LIMITED is registered at 9 Stratfield Park, Elettra, Avenue, Waterlooville, Hampshire PO7 7XN.

What does BROADWAY CREATIVE PRINTING SERVICES LIMITED do?

toggle

BROADWAY CREATIVE PRINTING SERVICES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BROADWAY CREATIVE PRINTING SERVICES LIMITED?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.