13 Oxford Road
Altrincham
WA14 2DY
Secretary Name | Mrs Georgina Foster |
---|---|
Status | Closed |
Appointed | 21 April 2020(32 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 March 2022) |
Role | Company Director |
Correspondence Address | 13 C/O Richardson & Co 13 Oxford Road Altrincham WA14 2DY |
Director Name | Georgina Riala |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2002) |
Role | Accountant |
Correspondence Address | Church View Lymm Road Little Bollington Altrincham Cheshire WA14 4SY |
Director Name | Mr Robert Leslie Foster |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 21 April 2020) |
Role | Cameraman |
Country of Residence | England |
Correspondence Address | 13 C/O Richardson & Co 13 Oxford Road Altrincham WA14 2DY |
Secretary Name | Georgina Riala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | Acuba House Lymm Road Little Bollington Altrincham Cheshire WA14 4SY |
Secretary Name | Robert Foster |
---|---|
Status | Resigned |
Appointed | 01 April 2012(23 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 21 April 2020) |
Role | Company Director |
Correspondence Address | 13 C/O Richardson & Co 13 Oxford Road Altrincham WA14 2DY |
Website | broadcast-tv.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9269808 |
Telephone region | Manchester |
Registered Address | 13 C/O Richardson & Co 13 Oxford Road Altrincham WA14 2DY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
2 at £1 | Robert Leslie Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,407 |
Cash | £12,930 |
Current Liabilities | £8,523 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 January 2021 | Notification of Georgina Foster as a person with significant control on 21 April 2020 (2 pages) |
---|---|
6 January 2021 | Cessation of Robert Leslie Foster as a person with significant control on 17 March 2020 (1 page) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
2 June 2020 | Appointment of Mrs Georgina Foster as a secretary on 21 April 2020 (2 pages) |
2 June 2020 | Termination of appointment of Robert Leslie Foster as a director on 21 April 2020 (1 page) |
2 June 2020 | Termination of appointment of Robert Foster as a secretary on 21 April 2020 (1 page) |
21 April 2020 | Registered office address changed from Acuba House Lymm Road Little Bollington Altrincham Cheshire WA14 4SY to 13 C/O Richardson & Co 13 Oxford Road Altrincham WA14 2DY on 21 April 2020 (1 page) |
21 April 2020 | Appointment of Mrs Georgina Foster as a director on 17 March 2020 (2 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
12 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
31 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 January 2015 | Register inspection address has been changed from 65 Daisy Bank Road Manchester M14 5QL United Kingdom to Aucuba House Lymm Road Little Bollington Altrincham Cheshire WA14 4SY (1 page) |
14 January 2015 | Register inspection address has been changed from 65 Daisy Bank Road Manchester M14 5QL United Kingdom to Aucuba House Lymm Road Little Bollington Altrincham Cheshire WA14 4SY (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 April 2012 | Appointment of Robert Foster as a secretary (1 page) |
25 April 2012 | Appointment of Robert Foster as a secretary (1 page) |
25 April 2012 | Termination of appointment of Georgina Riala as a secretary (1 page) |
25 April 2012 | Termination of appointment of Georgina Riala as a secretary (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from Summerville 65 Daisy Bank Road Victoria Park Manchester M14 5QL on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Summerville 65 Daisy Bank Road Victoria Park Manchester M14 5QL on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Summerville 65 Daisy Bank Road Victoria Park Manchester M14 5QL on 4 August 2011 (1 page) |
28 January 2011 | Director's details changed for Robert Leslie Foster on 31 December 2010 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Director's details changed for Robert Leslie Foster on 31 December 2010 (2 pages) |
28 January 2011 | Secretary's details changed for Georgina Riala on 31 December 2010 (1 page) |
28 January 2011 | Secretary's details changed for Georgina Riala on 31 December 2010 (1 page) |
14 February 2010 | Director's details changed for Robert Leslie Foster on 12 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Robert Leslie Foster on 12 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 February 2010 | Register inspection address has been changed (1 page) |
14 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 February 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 June 2006 | Amended accounts made up to 30 April 2005 (3 pages) |
14 June 2006 | Amended accounts made up to 30 April 2005 (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
27 January 2002 | Resolutions
|
27 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
18 December 2001 | Company name changed the broadcast television facilit ies company LIMITED\certificate issued on 18/12/01 (2 pages) |
18 December 2001 | Company name changed the broadcast television facilit ies company LIMITED\certificate issued on 18/12/01 (2 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
26 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
14 January 2000 | Resolutions
|
14 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
4 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
4 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 March 1999 | Resolutions
|
4 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 March 1999 | Resolutions
|
4 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
26 January 1998 | Resolutions
|
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
15 January 1997 | Resolutions
|
15 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
15 January 1997 | Resolutions
|
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
29 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
29 January 1996 | Resolutions
|
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |