BROADWAY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BROADWAY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07702073

Incorporation date

12/07/2011

Size

Small

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2011)
dot icon28/08/2025
Final Gazette dissolved following liquidation
dot icon28/05/2025
Notice of move from Administration to Dissolution
dot icon22/03/2025
Termination of appointment of Steven Paul Haines as a director on 2023-10-13
dot icon06/01/2025
Administrator's progress report
dot icon17/10/2024
Previous accounting period shortened from 2024-09-30 to 2024-05-30
dot icon02/07/2024
Administrator's progress report
dot icon22/05/2024
Notice of extension of period of Administration
dot icon29/12/2023
Administrator's progress report
dot icon29/12/2023
Administrator's progress report
dot icon13/10/2023
Termination of appointment of Vincent Aghogho Tokunbu Sagua as a director on 2023-10-13
dot icon18/09/2023
Statement of affairs with form AM02SOA/AM02SOC
dot icon14/08/2023
Notice of deemed approval of proposals
dot icon31/07/2023
Statement of administrator's proposal
dot icon07/06/2023
Appointment of an administrator
dot icon07/06/2023
Registered office address changed from Tempest Tithebarn Street Liverpool L2 2DT England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-06-07
dot icon05/06/2023
Termination of appointment of Tom Sean Williams as a director on 2023-05-11
dot icon31/05/2023
Termination of appointment of Gerard Mcquade as a director on 2023-05-30
dot icon31/05/2023
Termination of appointment of Mark Lam as a director on 2023-05-30
dot icon01/02/2023
Accounts for a small company made up to 2021-12-31
dot icon22/01/2023
Appointment of Mr Gerard Mcquade as a director on 2023-01-17
dot icon22/01/2023
Appointment of Mr Mark Lam as a director on 2023-01-17
dot icon17/01/2023
Appointment of Mr Vincent Aghogho Tokunbu Sagua as a director on 2022-12-12
dot icon17/01/2023
Appointment of Mr Steven Paul Haines as a director on 2022-12-19
dot icon12/12/2022
Previous accounting period shortened from 2022-12-31 to 2022-09-30
dot icon13/09/2022
Registration of charge 077020730002, created on 2022-09-07
dot icon02/08/2022
Second filing of Confirmation Statement dated 2022-07-12
dot icon26/07/2022
12/07/22 Statement of Capital gbp 897.11
dot icon11/05/2022
Director's details changed for Mr Sean William Moore on 2022-05-04
dot icon03/05/2022
Appointment of Mr Michael Robert Armitage as a secretary on 2022-04-28
dot icon28/04/2022
Termination of appointment of Lindsay Maureen Finnegan as a secretary on 2022-04-28
dot icon17/11/2021
Current accounting period extended from 2021-07-29 to 2021-12-31
dot icon28/10/2021
Memorandum and Articles of Association
dot icon28/10/2021
Resolutions
dot icon18/10/2021
Appointment of Mrs Lindsay Maureen Finnegan as a secretary on 2021-10-06
dot icon18/10/2021
Cessation of Highland & Universal Securities Limited as a person with significant control on 2021-10-06
dot icon18/10/2021
Appointment of Mr Tom Sean Williams as a director on 2021-10-06
dot icon18/10/2021
Appointment of Mr Sean William Moore as a director on 2021-10-06
dot icon18/10/2021
Notification of Magnus Fibre Company Three Limited as a person with significant control on 2021-10-06
dot icon18/10/2021
Termination of appointment of Calum Geoffrey Cusiter as a director on 2021-10-06
dot icon18/10/2021
Termination of appointment of Manoj Khosla as a director on 2021-10-06
dot icon15/10/2021
Accounts for a small company made up to 2020-07-31
dot icon14/10/2021
Registration of charge 077020730001, created on 2021-10-06
dot icon15/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon14/07/2021
Previous accounting period shortened from 2020-07-30 to 2020-07-29
dot icon26/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-17
dot icon30/03/2021
Cessation of Michael Robert Armitage as a person with significant control on 2021-03-17
dot icon15/09/2020
Confirmation statement made on 2020-07-12 with updates
dot icon12/08/2020
Statement of capital following an allotment of shares on 2020-07-28
dot icon07/08/2020
Accounts for a small company made up to 2019-07-31
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-03-16
dot icon14/11/2019
Statement of capital following an allotment of shares on 2019-10-28
dot icon08/11/2019
Director's details changed for Mr Barry James Weaver on 2019-11-08
dot icon08/11/2019
Director's details changed for Mr Barry James Weaver on 2019-11-08
dot icon25/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon25/07/2019
Termination of appointment of Oliver Holland as a director on 2019-07-25
dot icon15/04/2019
Termination of appointment of Louise Towers as a director on 2019-03-31
dot icon12/03/2019
Accounts for a small company made up to 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon26/07/2018
Notification of Highland & Universal Securities Limited as a person with significant control on 2018-02-01
dot icon06/05/2018
Appointment of Ms Louise Towers as a director on 2018-04-26
dot icon07/04/2018
Registered office address changed from 4 Christopher Street London EC2A 2BS England to Tempest Tithebarn Street Liverpool L2 2DT on 2018-04-07
dot icon07/03/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon26/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon22/02/2018
Sub-division of shares on 2018-02-01
dot icon12/02/2018
Sub-division of shares on 2018-02-01
dot icon08/02/2018
Resolutions
dot icon05/02/2018
Appointment of Mr Calum Geoffrey Cusiter as a director on 2018-02-01
dot icon05/02/2018
Termination of appointment of Nathaniel Leroux as a director on 2018-02-01
dot icon30/11/2017
Micro company accounts made up to 2017-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon26/07/2017
Registered office address changed from C/O Dixon Wilson Chartered Accountants 22 Chancery Lane London WC2A 1LS to 4 Christopher Street London EC2A 2BS on 2017-07-26
dot icon21/05/2017
Appointment of Dr Oliver Holland as a director on 2017-05-19
dot icon14/05/2017
Termination of appointment of Mark Anthony Wheeler as a director on 2017-05-02
dot icon07/03/2017
Micro company accounts made up to 2016-07-31
dot icon01/10/2016
Termination of appointment of Mark Melluish as a director on 2016-09-30
dot icon24/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon24/07/2016
Appointment of Mr Mark Anthony Wheeler as a director on 2016-07-18
dot icon24/07/2016
Appointment of Mr Barry James Weaver as a director on 2016-07-18
dot icon28/04/2016
Appointment of Mr Nathaniel Leroux as a director on 2016-04-22
dot icon28/04/2016
Micro company accounts made up to 2015-07-31
dot icon06/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon22/05/2015
Termination of appointment of Hugo Hutchinson Pickering as a director on 2015-05-04
dot icon01/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/03/2015
Termination of appointment of Adrian Wooster as a director on 2015-02-13
dot icon12/01/2015
Appointment of Mark Melluish as a director on 2014-12-01
dot icon19/11/2014
Appointment of Mr Adrian Wooster as a director on 2014-02-01
dot icon07/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon06/08/2014
Statement of capital following an allotment of shares on 2014-01-14
dot icon06/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon31/01/2014
Resolutions
dot icon07/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/10/2012
Appointment of Mr Manoj Khosla as a director
dot icon09/10/2012
Appointment of Mr Hugo Pickering as a director
dot icon09/10/2012
Registered office address changed from 27 Murray Road London London SW19 4PD United Kingdom on 2012-10-09
dot icon27/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon12/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
12/07/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Sean William
Director
06/10/2021 - Present
67
Armitage, Michael Robert
Director
12/07/2011 - Present
13
Haines, Steven Paul
Director
19/12/2022 - 13/10/2023
10
Williams, Tom Sean
Director
06/10/2021 - 11/05/2023
37
Mcquade, Gerard
Director
17/01/2023 - 30/05/2023
9

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+
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 BROADWAY PARTNERS LIMITED

BROADWAY PARTNERS LIMITED is an(a) Dissolved company incorporated on 12/07/2011 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 BROADWAY PARTNERS LIMITED?

toggle

BROADWAY PARTNERS LIMITED is currently Dissolved. It was registered on 12/07/2011 and dissolved on 28/08/2025.

Where is BROADWAY PARTNERS LIMITED located?

toggle

BROADWAY PARTNERS LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does BROADWAY PARTNERS LIMITED do?

toggle

BROADWAY PARTNERS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for BROADWAY PARTNERS LIMITED?

toggle

The latest filing was on 28/08/2025: Final Gazette dissolved following liquidation.