BRODEN MEDIA LIMITED

Register to unlock more data on OkredoRegister

BRODEN MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04040492

Incorporation date

25/07/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Central House, 1 Alwyne Road, London SW19 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2000)
dot icon03/12/2025
Registration of charge 040404920004, created on 2025-12-02
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon30/11/2024
Resolutions
dot icon26/11/2024
Statement of company's objects
dot icon25/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/11/2024
Satisfaction of charge 040404920002 in full
dot icon18/11/2024
Registration of charge 040404920003, created on 2024-11-15
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/03/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon25/05/2023
Registration of charge 040404920002, created on 2023-05-25
dot icon22/05/2023
Cessation of Broden Holdings Limited as a person with significant control on 2022-12-29
dot icon22/05/2023
Notification of Prime Ess Limited as a person with significant control on 2022-12-29
dot icon17/08/2022
Accounts for a small company made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon07/01/2022
Accounts for a small company made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon16/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon10/06/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon10/06/2020
Registered office address changed from Curzon House 24 High Street Banstead Surrey SM7 2LJ to Central House 1 Alwyne Road London SW19 7AB on 2020-06-10
dot icon25/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/01/2020
Resolutions
dot icon28/08/2019
Termination of appointment of Penelope Glynis Brown as a secretary on 2019-08-09
dot icon28/08/2019
Termination of appointment of Alison Teresa Knoll as a director on 2019-08-09
dot icon28/08/2019
Termination of appointment of David Stuart Brown as a director on 2019-08-09
dot icon28/08/2019
Termination of appointment of David James Holden as a director on 2019-08-09
dot icon28/08/2019
Appointment of Ms Alison Jane Jackson as a director on 2019-08-09
dot icon28/08/2019
Appointment of Mr Peter Ronald Luckham-Jones as a director on 2019-08-09
dot icon19/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/01/2019
Appointment of Mrs Penelope Glynis Brown as a secretary on 2019-01-14
dot icon17/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon17/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon02/12/2016
Director's details changed for David James Holden on 2016-12-02
dot icon02/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon13/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/12/2014
Satisfaction of charge 1 in full
dot icon23/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon31/07/2013
Previous accounting period shortened from 2013-09-30 to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/01/2012
Certificate of change of name
dot icon23/01/2012
Resolutions
dot icon11/01/2012
Registered office address changed from Gresham House 54 High Street Shoreham by Sea West Sussex BN43 5DB on 2012-01-11
dot icon10/01/2012
Appointment of Alison Teresa Knoll as a director
dot icon10/01/2012
Termination of appointment of Colin Robinson as a director
dot icon10/01/2012
Termination of appointment of John Clarke as a director
dot icon10/01/2012
Termination of appointment of Ceinwen Clarke as a secretary
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon02/08/2010
Director's details changed for David James Holden on 2010-07-11
dot icon02/08/2010
Director's details changed for David Stuart Brown on 2010-07-11
dot icon02/08/2010
Director's details changed for Colin Douglas Philip Robinson on 2010-07-11
dot icon29/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/08/2009
Return made up to 10/07/09; full list of members
dot icon11/08/2009
Director's change of particulars / david holden / 22/05/2009
dot icon22/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon26/02/2009
Compulsory strike-off action has been discontinued
dot icon25/02/2009
Return made up to 10/07/08; full list of members
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon24/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon12/06/2008
Return made up to 10/07/07; full list of members
dot icon12/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon03/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon19/07/2006
Return made up to 10/07/06; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon03/08/2005
Return made up to 10/07/05; full list of members
dot icon10/08/2004
Return made up to 10/07/04; full list of members
dot icon23/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon28/07/2003
Return made up to 10/07/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon10/10/2002
Return made up to 25/07/02; full list of members
dot icon08/01/2002
Total exemption full accounts made up to 2001-09-30
dot icon24/10/2001
New director appointed
dot icon26/07/2001
Return made up to 25/07/01; full list of members
dot icon08/02/2001
Ad 04/08/00--------- £ si 998@1=998 £ ic 2/1000
dot icon08/02/2001
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon05/09/2000
New secretary appointed
dot icon30/08/2000
New director appointed
dot icon30/08/2000
New director appointed
dot icon30/08/2000
New director appointed
dot icon27/07/2000
Secretary resigned
dot icon27/07/2000
Director resigned
dot icon25/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
24/07/2000 - 24/07/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
24/07/2000 - 24/07/2000
9606
Clarke, Ceinwen Janet
Secretary
28/08/2000 - 04/01/2012
1
Robinson, Colin Douglas Philip
Director
24/07/2000 - 04/01/2012
3
Knoll, Alison Teresa
Director
04/01/2012 - 08/08/2019
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRODEN MEDIA LIMITED

BRODEN MEDIA LIMITED is an(a) Active company incorporated on 25/07/2000 with the registered office located at Central House, 1 Alwyne Road, London SW19 7AB. 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 BRODEN MEDIA LIMITED?

toggle

BRODEN MEDIA LIMITED is currently Active. It was registered on 25/07/2000 .

Where is BRODEN MEDIA LIMITED located?

toggle

BRODEN MEDIA LIMITED is registered at Central House, 1 Alwyne Road, London SW19 7AB.

What does BRODEN MEDIA LIMITED do?

toggle

BRODEN MEDIA LIMITED operates in the Publishing of learned journals (58.14/1 - SIC 2007) sector.

What is the latest filing for BRODEN MEDIA LIMITED?

toggle

The latest filing was on 03/12/2025: Registration of charge 040404920004, created on 2025-12-02.