Manchester
M2 2JG
Director Name | Mr Alistair Crawford Hilditch-Brown |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2018(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House 50 Brown Street Manchester M2 2JG |
Director Name | Mr Peter Roach |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House 50 Brown Street Manchester M2 2JG |
Director Name | Mr Derek Hugh Brown |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery House 50 Brown Street Manchester M2 2JG |
Registered Address | Chancery House 50 Brown Street Manchester M2 2JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Broad Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
1 June 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
---|---|
25 January 2023 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
27 November 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
27 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
27 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
21 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
15 May 2019 | Register inspection address has been changed to Irelands Mansion High Street Shrewsbury Shropshire SY1 1SQ (1 page) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
14 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
13 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Mr Alistair Crawford Hilditch-Brown as a director on 7 March 2018 (2 pages) |
30 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
13 November 2015 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
13 November 2015 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
23 August 2015 | Termination of appointment of Derek Hugh Brown as a director on 1 August 2015 (1 page) |
23 August 2015 | Termination of appointment of Derek Hugh Brown as a director on 1 August 2015 (1 page) |
23 August 2015 | Termination of appointment of Derek Hugh Brown as a director on 1 August 2015 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 June 2015 | Termination of appointment of Peter Roach as a director on 15 June 2015 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 June 2015 | Appointment of Mr Derek Hugh Brown as a director on 15 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Amer Raza as a director on 15 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Amer Raza as a director on 15 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Peter Roach as a director on 15 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Derek Hugh Brown as a director on 15 June 2015 (2 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
14 March 2015 | Change of name notice (1 page) |
14 March 2015 | Company name changed broad media (uk) LTD\certificate issued on 14/03/15
|
14 March 2015 | Change of name notice (1 page) |
14 March 2015 | Company name changed broad media (uk) LTD\certificate issued on 14/03/15
|
19 February 2015 | Registered office address changed from 48 Winterton Way Shrewsbury Shropshire SY3 5PA to Chancery House 50 Brown Street Manchester M2 2JG on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 48 Winterton Way Shrewsbury Shropshire SY3 5PA to Chancery House 50 Brown Street Manchester M2 2JG on 19 February 2015 (1 page) |
9 December 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
4 November 2014 | Registered office address changed from Suite 29 3Rd Floor Clayton House 59 Piccadilly Manchester M1 2AQ United Kingdom to 48 Winterton Way Shrewsbury Shropshire SY3 5PA on 4 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from Suite 29 3Rd Floor Clayton House 59 Piccadilly Manchester M1 2AQ United Kingdom to 48 Winterton Way Shrewsbury Shropshire SY3 5PA on 4 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from Suite 29 3Rd Floor Clayton House 59 Piccadilly Manchester M1 2AQ United Kingdom to 48 Winterton Way Shrewsbury Shropshire SY3 5PA on 4 November 2014 (2 pages) |
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|