Company NameBroadcast Television Limited
Company StatusDissolved
Company Number02242461
CategoryPrivate Limited Company
Incorporation Date8 April 1988(36 years ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NameThe Broadcast Television Facilities Company Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Georgina Foster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2020(31 years, 11 months after company formation)
Appointment Duration2 years (closed 29 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 C/O Richardson & Co
13 Oxford Road
Altrincham
WA14 2DY
Secretary NameMrs Georgina Foster
StatusClosed
Appointed21 April 2020(32 years after company formation)
Appointment Duration1 year, 11 months (closed 29 March 2022)
RoleCompany Director
Correspondence Address13 C/O Richardson & Co
13 Oxford Road
Altrincham
WA14 2DY
Director NameGeorgina Riala
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2002)
RoleAccountant
Correspondence AddressChurch View
Lymm Road Little Bollington
Altrincham
Cheshire
WA14 4SY
Director NameMr Robert Leslie Foster
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration28 years, 3 months (resigned 21 April 2020)
RoleCameraman
Country of ResidenceEngland
Correspondence Address13 C/O Richardson & Co
13 Oxford Road
Altrincham
WA14 2DY
Secretary NameGeorgina Riala
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressAcuba House Lymm Road
Little Bollington
Altrincham
Cheshire
WA14 4SY
Secretary NameRobert Foster
StatusResigned
Appointed01 April 2012(23 years, 12 months after company formation)
Appointment Duration8 years (resigned 21 April 2020)
RoleCompany Director
Correspondence Address13 C/O Richardson & Co
13 Oxford Road
Altrincham
WA14 2DY

Contact

Websitebroadcast-tv.co.uk
Email address[email protected]
Telephone0161 9269808
Telephone regionManchester

Location

Registered Address13 C/O Richardson & Co
13 Oxford Road
Altrincham
WA14 2DY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

2 at £1Robert Leslie Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£4,407
Cash£12,930
Current Liabilities£8,523

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

8 January 2021Notification of Georgina Foster as a person with significant control on 21 April 2020 (2 pages)
6 January 2021Cessation of Robert Leslie Foster as a person with significant control on 17 March 2020 (1 page)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
2 June 2020Appointment of Mrs Georgina Foster as a secretary on 21 April 2020 (2 pages)
2 June 2020Termination of appointment of Robert Leslie Foster as a director on 21 April 2020 (1 page)
2 June 2020Termination of appointment of Robert Foster as a secretary on 21 April 2020 (1 page)
21 April 2020Registered 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 2020Appointment of Mrs Georgina Foster as a director on 17 March 2020 (2 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
12 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
31 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 January 2015Register 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 2015Register 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 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 April 2012Appointment of Robert Foster as a secretary (1 page)
25 April 2012Appointment of Robert Foster as a secretary (1 page)
25 April 2012Termination of appointment of Georgina Riala as a secretary (1 page)
25 April 2012Termination of appointment of Georgina Riala as a secretary (1 page)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from Summerville 65 Daisy Bank Road Victoria Park Manchester M14 5QL on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Summerville 65 Daisy Bank Road Victoria Park Manchester M14 5QL on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Summerville 65 Daisy Bank Road Victoria Park Manchester M14 5QL on 4 August 2011 (1 page)
28 January 2011Director's details changed for Robert Leslie Foster on 31 December 2010 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Robert Leslie Foster on 31 December 2010 (2 pages)
28 January 2011Secretary's details changed for Georgina Riala on 31 December 2010 (1 page)
28 January 2011Secretary's details changed for Georgina Riala on 31 December 2010 (1 page)
14 February 2010Director's details changed for Robert Leslie Foster on 12 February 2010 (2 pages)
14 February 2010Director's details changed for Robert Leslie Foster on 12 February 2010 (2 pages)
14 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 February 2010Register inspection address has been changed (1 page)
14 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 February 2010Register inspection address has been changed (1 page)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
14 June 2006Amended accounts made up to 30 April 2005 (3 pages)
14 June 2006Amended accounts made up to 30 April 2005 (3 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 March 2004Return made up to 31/12/03; full list of members (6 pages)
24 March 2004Return made up to 31/12/03; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
26 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
27 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
18 December 2001Company name changed the broadcast television facilit ies company LIMITED\certificate issued on 18/12/01 (2 pages)
18 December 2001Company name changed the broadcast television facilit ies company LIMITED\certificate issued on 18/12/01 (2 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
26 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
4 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
4 March 1999Return made up to 31/12/98; no change of members (4 pages)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Return made up to 31/12/98; no change of members (4 pages)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
26 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
29 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
29 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)