Company NameBroad Energy Limited
DirectorsAmer Raza and Alistair Crawford Hilditch-Brown
Company StatusActive
Company Number08703081
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)
Previous NameBroad Media (UK) Ltd

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Amer Raza
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 50 Brown Street
Manchester
M2 2JG
Director NameMr Alistair Crawford Hilditch-Brown
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(4 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 50 Brown Street
Manchester
M2 2JG
Director NameMr Peter Roach
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 50 Brown Street
Manchester
M2 2JG
Director NameMr Derek Hugh Brown
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(1 year, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 50 Brown Street
Manchester
M2 2JG

Location

Registered AddressChancery House
50 Brown Street
Manchester
M2 2JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Broad Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

1 June 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
25 January 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
27 November 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
27 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
27 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
21 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
28 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
15 May 2019Register inspection address has been changed to Irelands Mansion High Street Shrewsbury Shropshire SY1 1SQ (1 page)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 March 2018Appointment of Mr Alistair Crawford Hilditch-Brown as a director on 7 March 2018 (2 pages)
30 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
13 November 2015Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
13 November 2015Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
23 August 2015Termination of appointment of Derek Hugh Brown as a director on 1 August 2015 (1 page)
23 August 2015Termination of appointment of Derek Hugh Brown as a director on 1 August 2015 (1 page)
23 August 2015Termination of appointment of Derek Hugh Brown as a director on 1 August 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Termination of appointment of Peter Roach as a director on 15 June 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Appointment of Mr Derek Hugh Brown as a director on 15 June 2015 (2 pages)
24 June 2015Appointment of Mr Amer Raza as a director on 15 June 2015 (2 pages)
24 June 2015Appointment of Mr Amer Raza as a director on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Peter Roach as a director on 15 June 2015 (1 page)
24 June 2015Appointment of Mr Derek Hugh Brown as a director on 15 June 2015 (2 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
14 March 2015Change of name notice (1 page)
14 March 2015Company name changed broad media (uk) LTD\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-03-03
(2 pages)
14 March 2015Change of name notice (1 page)
14 March 2015Company name changed broad media (uk) LTD\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-03-03
(2 pages)
19 February 2015Registered 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 2015Registered 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 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
4 November 2014Registered 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 2014Registered 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 2014Registered 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 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)