BRODEN MEDIA LIMITED - LONDON
Company Profile | Company Filings |
Overview
BRODEN MEDIA LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BRODEN MEDIA LIMITED was incorporated 23 years ago on 25/07/2000 and has the registered number: 04040492. The accounts status is SMALL and accounts are next due on 31/12/2023.
BRODEN MEDIA LIMITED was incorporated 23 years ago on 25/07/2000 and has the registered number: 04040492. The accounts status is SMALL and accounts are next due on 31/12/2023.
BRODEN MEDIA LIMITED - LONDON
This company is listed in the following categories:
58141 - Publishing of learned journals
58141 - Publishing of learned journals
82301 - Activities of exhibition and fair organisers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
CENTRAL HOUSE
LONDON
SW19 7AB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EMERGENCY SERVICES (MMC) LIMITED (until 26/01/2012)
EMERGENCY SERVICES (MMC) LIMITED (until 26/01/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/06/2023 | 11/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER RONALD LUCKHAM-JONES | Apr 1975 | British | Director | 2019-08-09 | CURRENT |
ALISON JANE JACKSON | Nov 1966 | British | Director | 2019-08-09 | CURRENT |
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 2000-07-25 UNTIL 2000-07-25 | RESIGNED | ||
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 2000-07-25 UNTIL 2000-07-25 | RESIGNED | ||
MR COLIN DOUGLAS PHILIP ROBINSON | Sep 1954 | British | Director | 2000-07-25 UNTIL 2012-01-05 | RESIGNED |
ALISON TERESA KNOLL | Feb 1966 | British | Director | 2012-01-05 UNTIL 2019-08-09 | RESIGNED |
DAVID JAMES HOLDEN | Jan 1976 | British | Director | 2001-10-01 UNTIL 2019-08-09 | RESIGNED |
JOHN EDWIN CLARKE | Feb 1949 | British | Director | 2000-07-25 UNTIL 2012-01-05 | RESIGNED |
DAVID STUART BROWN | Jul 1962 | British | Director | 2000-07-25 UNTIL 2019-08-09 | RESIGNED |
CEINWEN JANET CLARKE | Mar 1951 | British | Secretary | 2000-08-29 UNTIL 2012-01-05 | RESIGNED |
MRS PENELOPE GLYNIS BROWN | Secretary | 2019-01-14 UNTIL 2019-08-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Prime Ess Limited | 2022-12-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Broden Holdings Limited | 2016-04-06 - 2022-12-29 | Banstead Surrey | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Broden Media Limited - Accounts to registrar (filleted) - small 18.2 | 2020-02-26 | 30-06-2019 | £912,782 Cash £599,157 equity |
Broden Media Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-22 | 30-06-2018 | £865,167 Cash £624,956 equity |
Broden Media Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-22 | 30-06-2017 | £1,046,841 Cash £649,520 equity |
Broden Media Limited - Abbreviated accounts 16.3 | 2016-12-03 | 30-06-2016 | £1,073,445 Cash £678,197 equity |
Broden Media Limited - Limited company - abbreviated - 11.9 | 2015-11-27 | 30-06-2015 | £1,123,693 Cash £687,012 equity |
Broden Media Limited - Limited company - abbreviated - 11.6 | 2014-12-04 | 30-06-2014 | £1,193,325 Cash £638,714 equity |