BRODEN MEDIA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-06-27 View Report
Mortgage. Charge creation date: 2023-05-25. Charge number: 040404920002. 2023-05-25 View Report
Persons with significant control. Notification date: 2022-12-29. Psc name: Prime Ess Limited. 2023-05-22 View Report
Persons with significant control. Cessation date: 2022-12-29. Psc name: Broden Holdings Limited. 2023-05-22 View Report
Accounts. Accounts type small. 2022-08-17 View Report
Confirmation statement. Statement with no updates. 2022-07-11 View Report
Accounts. Accounts type small. 2022-01-07 View Report
Confirmation statement. Statement with no updates. 2021-07-15 View Report
Confirmation statement. Statement with no updates. 2020-07-16 View Report
Accounts. Change account reference date company current extended. 2020-06-10 View Report
Address. Change date: 2020-06-10. New address: Central House 1 Alwyne Road London SW19 7AB. Old address: Curzon House 24 High Street Banstead Surrey SM7 2LJ. 2020-06-10 View Report
Accounts. Accounts type total exemption full. 2020-02-25 View Report
Resolution. Description: Resolutions. 2020-01-31 View Report
Officers. Termination date: 2019-08-09. Officer name: Penelope Glynis Brown. 2019-08-28 View Report
Officers. Officer name: Alison Teresa Knoll. Termination date: 2019-08-09. 2019-08-28 View Report
Officers. Termination date: 2019-08-09. Officer name: David James Holden. 2019-08-28 View Report
Officers. Termination date: 2019-08-09. Officer name: David Stuart Brown. 2019-08-28 View Report
Officers. Appointment date: 2019-08-09. Officer name: Ms Alison Jane Jackson. 2019-08-28 View Report
Officers. Appointment date: 2019-08-09. Officer name: Mr Peter Ronald Luckham-Jones. 2019-08-28 View Report
Confirmation statement. Statement with updates. 2019-07-19 View Report
Accounts. Accounts type total exemption full. 2019-01-21 View Report
Officers. Officer name: Mrs Penelope Glynis Brown. Appointment date: 2019-01-14. 2019-01-21 View Report
Confirmation statement. Statement with updates. 2018-07-17 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-07-17 View Report
Officers. Change date: 2016-12-02. Officer name: David James Holden. 2016-12-02 View Report
Accounts. Accounts type total exemption small. 2016-12-02 View Report
Confirmation statement. Statement with updates. 2016-07-13 View Report
Accounts. Accounts type total exemption small. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Accounts. Accounts type total exemption small. 2014-12-03 View Report
Mortgage. Charge number: 1. 2014-12-03 View Report
Annual return. With made up date full list shareholders. 2014-07-23 View Report
Accounts. Accounts type total exemption small. 2013-11-01 View Report
Accounts. Change account reference date company previous shortened. 2013-07-31 View Report
Annual return. With made up date full list shareholders. 2013-07-22 View Report
Accounts. Accounts type total exemption small. 2013-01-24 View Report
Annual return. With made up date full list shareholders. 2012-08-14 View Report
Accounts. Accounts type total exemption small. 2012-04-30 View Report
Change of name. Description: Company name changed emergency services (mmc) LIMITED\certificate issued on 26/01/12. 2012-01-26 View Report
Resolution. Description: Resolutions. 2012-01-23 View Report
Address. Change date: 2012-01-11. Old address: Gresham House 54 High Street Shoreham by Sea West Sussex BN43 5DB. 2012-01-11 View Report
Officers. Officer name: Alison Teresa Knoll. 2012-01-10 View Report
Officers. Officer name: Colin Robinson. 2012-01-10 View Report
Officers. Officer name: John Clarke. 2012-01-10 View Report
Officers. Officer name: Ceinwen Clarke. 2012-01-10 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-01-07 View Report
Annual return. With made up date full list shareholders. 2011-07-29 View Report
Accounts. Accounts type total exemption small. 2011-02-25 View Report
Annual return. With made up date full list shareholders. 2010-08-02 View Report