BROADCAST WAREHOUSE LIMITED - CROYDON
Company Profile | Company Filings |
Overview
BROADCAST WAREHOUSE LIMITED is a Private Limited Company from CROYDON ENGLAND and has the status: Active.
BROADCAST WAREHOUSE LIMITED was incorporated 25 years ago on 15/03/1999 and has the registered number: 03732862. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BROADCAST WAREHOUSE LIMITED was incorporated 25 years ago on 15/03/1999 and has the registered number: 03732862. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BROADCAST WAREHOUSE LIMITED - CROYDON
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
27 IO CENTRE, CROYDON ROAD
CROYDON
CR0 4WQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS TINA FRANCES TUCKER | Mar 1967 | British | Director | 2022-01-12 | CURRENT |
MR DAVID WILLIAM TUCKER | Apr 1962 | British | Director | 2022-03-02 | CURRENT |
MRS TINA FRANCES TUCKER | Secretary | 2022-01-12 | CURRENT | ||
SCOTT INCZ | Feb 1973 | British | Director | 1999-03-15 UNTIL 2021-07-19 | RESIGNED |
MR ROGER STEVEN HOWE | Feb 1964 | British | Director | 1999-03-15 UNTIL 2020-03-27 | RESIGNED |
MICHAEL HALL | Apr 1963 | British | Director | 2021-08-24 UNTIL 2022-03-24 | RESIGNED |
MR PAVOL BORGULA | Apr 1978 | Slovak | Director | 2020-05-05 UNTIL 2021-04-06 | RESIGNED |
SCOTT INCZ | Feb 1973 | British | Secretary | 1999-03-15 UNTIL 2021-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Tina Frances Tucker | 2021-12-22 | 3/1967 | Croydon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Scott Incz | 2016-04-06 - 2021-08-01 | 2/1973 | Croydon |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Roger Steven Howe | 2016-04-06 - 2020-03-27 | 2/1964 | Croydon Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Broadcast Warehouse Limited | 2023-10-05 | 31-03-2023 | £38,750 Cash |
Broadcast Warehouse Limited | 2022-12-07 | 31-03-2022 | £100,405 Cash £210,642 equity |
Broadcast Warehouse Ltd - Filleted accounts | 2021-12-23 | 31-03-2021 | £160,513 Cash £259,942 equity |
Micro-entity Accounts - BROADCAST WAREHOUSE LIMITED | 2017-12-19 | 31-03-2017 | £389,467 equity |
Abbreviated Company Accounts - BROADCAST WAREHOUSE LIMITED | 2016-12-23 | 31-03-2016 | £106,408 Cash £490,502 equity |
Abbreviated Company Accounts - BROADCAST WAREHOUSE LIMITED | 2015-12-30 | 31-03-2015 | £110,579 Cash £507,044 equity |
Abbreviated Company Accounts - BROADCAST WAREHOUSE LIMITED | 2015-01-01 | 31-03-2014 | £60,303 Cash £430,447 equity |