BROADWAY PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

BROADWAY PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06530498

Incorporation date

11/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

17 Victoria Road East, Thornton Cleveleys, Lancashire FY5 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon17/06/2023
Final Gazette dissolved following liquidation
dot icon17/03/2023
Removal of liquidator by creditors
dot icon17/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon15/11/2022
Resolutions
dot icon15/11/2022
Statement of affairs
dot icon15/11/2022
Appointment of a voluntary liquidator
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon22/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-06-30
dot icon16/03/2021
Second filing of Confirmation Statement dated 2020-03-11
dot icon15/03/2021
Change of details for Miss Stephanie Clarke as a person with significant control on 2019-06-30
dot icon15/03/2021
Cessation of Michael Robert Spencer as a person with significant control on 2019-06-30
dot icon27/04/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon31/01/2020
Registration of charge 065304980002, created on 2020-01-23
dot icon16/12/2019
Satisfaction of charge 1 in full
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon20/03/2019
Change of details for Mr Michael Robert Spencer as a person with significant control on 2018-05-15
dot icon20/03/2019
Director's details changed for Mr Michael Robert Spencer on 2018-05-15
dot icon20/03/2019
Change of details for Miss Stephanie Clarke as a person with significant control on 2018-05-15
dot icon20/03/2019
Director's details changed for Stephanie Clarke on 2018-05-15
dot icon26/04/2018
Confirmation statement made on 2018-03-11 with updates
dot icon16/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/03/2017
Director's details changed for Michael Robert Spencer on 2016-08-11
dot icon13/03/2017
Director's details changed for Stephanie Clarke on 2016-08-11
dot icon13/03/2017
Director's details changed for Michael Robert Spencer on 2016-08-11
dot icon11/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon04/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon04/04/2011
Secretary's details changed for Stephanie Clarke on 2011-03-11
dot icon04/04/2011
Director's details changed for Michael Robert Spencer on 2011-03-11
dot icon04/04/2011
Director's details changed for Stephanie Clarke on 2011-03-11
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon27/04/2010
Director's details changed for Michael Robert Spencer on 2010-03-11
dot icon27/04/2010
Director's details changed for Stephanie Clarke on 2010-03-11
dot icon27/04/2010
Termination of appointment of William Clarke as a director
dot icon27/04/2010
Director's details changed for William David Clarke on 2008-09-30
dot icon11/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/12/2009
Previous accounting period extended from 2009-03-31 to 2009-06-30
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/03/2009
Return made up to 11/03/09; full list of members
dot icon04/04/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon04/04/2008
Appointment terminated director company directors LIMITED
dot icon04/04/2008
Director appointed william david clarke
dot icon04/04/2008
Director appointed michael robert spencer
dot icon04/04/2008
Director and secretary appointed stephanie clarke
dot icon02/04/2008
Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon11/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Michael Robert
Director
11/03/2008 - Present
25
Clarke, Stephanie Michelle
Director
11/03/2008 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROADWAY PUBLISHING LIMITED

BROADWAY PUBLISHING LIMITED is an(a) Dissolved company incorporated on 11/03/2008 with the registered office located at 17 Victoria Road East, Thornton Cleveleys, Lancashire FY5 5HT. There are currently 2 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 PUBLISHING LIMITED?

toggle

BROADWAY PUBLISHING LIMITED is currently Dissolved. It was registered on 11/03/2008 and dissolved on 17/06/2023.

Where is BROADWAY PUBLISHING LIMITED located?

toggle

BROADWAY PUBLISHING LIMITED is registered at 17 Victoria Road East, Thornton Cleveleys, Lancashire FY5 5HT.

What does BROADWAY PUBLISHING LIMITED do?

toggle

BROADWAY PUBLISHING LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BROADWAY PUBLISHING LIMITED?

toggle

The latest filing was on 17/06/2023: Final Gazette dissolved following liquidation.