Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROADCASTING SUPPORT SERVICES
Company Information for

BROADCASTING SUPPORT SERVICES

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
01548958
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Broadcasting Support Services
BROADCASTING SUPPORT SERVICES was founded on 1981-03-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Broadcasting Support Services is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BROADCASTING SUPPORT SERVICES
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in NW1
 
Telephone0161-234-9000
 
Charity Registration
Charity Number 282264
Charity Address SUITE C, INTERNATIONAL HOUSE, 7 HIGH STREET, EALING, LONDON, W5 5DB
Charter BSS ENABLES PEOPLE TO TAKE ACTION TO IMPROVE THE QUALITY OF THEIR LIVES AND SOCIETY, BY PROVIDING COMPREHENSIVE, QUALITY, SPECIALIST MULTI-MEDIA CONTACT CENTRE, DISTRIBUTION AND INFORMATION SERVICES TO OUR CUSTOMERS . OUTSOURCED SERVICES INCLUDE HELPLINES, RESPONSE HANDLING, DISTRIBUTION, FULFILMENT, MAILING HOUSE AND ORDER/PAYMENT PROCESSING.
Filing Information
Company Number 01548958
Company ID Number 01548958
Date formed 1981-03-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 31/10/2014
Return next due 28/11/2015
Type of accounts GROUP
Last Datalog update: 2019-04-04 07:23:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADCASTING SUPPORT SERVICES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BROADCASTING SUPPORT SERVICES
The following companies were found which have the same name as BROADCASTING SUPPORT SERVICES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROADCASTING SUPPORT SERVICES UK LIMITED RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Liquidation Company formed on the 1994-12-19

Company Officers of BROADCASTING SUPPORT SERVICES

Current Directors
Officer Role Date Appointed
SIMON DRURY
Company Secretary 2015-01-19
DEREK BETHOM
Director 2014-07-02
ALERO HARRISON
Director 2013-12-07
MAUREEN ANNE JOHNSTON
Director 2012-02-08
DAVID MARTIN POPPLETON
Director 2008-12-02
ELIZABETH SANDS
Director 2008-06-20
MICHAEL TULLY
Director 2005-12-06
ANTHONY MICHAEL WARD
Director 2012-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY LORD
Director 2009-02-03 2015-02-28
NICHOLAS CHARLES PATRICK GALLAGHER
Director 2008-06-20 2015-02-09
JENNIFER JO CROFT
Company Secretary 2011-12-05 2015-01-19
PETER CALDERBANK
Company Secretary 2011-09-27 2014-08-06
CAROLINE BARBARA GRIFFITHS
Director 2011-12-05 2013-07-26
JEAN ELIZABETH EVANS
Director 2008-06-15 2012-10-08
NEWTON ALEXANDER MCDONALD
Company Secretary 2002-05-27 2011-09-27
JANE STEPHANIE BURT
Director 2005-09-27 2011-09-27
JOHN NOEL PETER GALVIN
Director 2002-04-10 2011-09-27
BARRY THOMAS GLASSBERG
Director 2005-09-27 2011-09-27
FREDRICK SIMON ARDEN ARMSON
Director 2003-02-04 2009-09-29
PADDY COULTER
Director 1999-07-13 2008-10-07
KATE CONSTANCE KWAFO AKOTO
Director 2005-12-06 2007-03-27
FIONA MARY CHESTERTON
Director 1998-11-17 2006-10-03
MICHAEL JOHN GREEN
Director 1997-01-30 2003-09-23
PETER CHARLES EDWARD CALDERBANK
Company Secretary 2000-03-22 2002-08-27
CAROL ANN HASLAM
Director 1991-10-31 2001-11-14
KAREN VERONICA BROWN
Director 1995-11-21 2000-11-15
RICHARD JAMES BRYCE
Director 1998-11-17 2000-11-15
DAVID ANDREW HIGHTON
Company Secretary 1991-10-31 2000-03-22
GLENWYN BENSON
Director 1996-10-08 1998-06-01
JOSEPHINE ANNE HOLBROOK MARSH
Director 1994-11-22 1998-05-30
JOHN DAVID HARGREAVES
Director 1991-10-31 1995-11-21
CHARLES DEREK JONES
Director 1992-11-05 1995-11-21
HILARY ANN ANDREWS
Director 1991-10-31 1994-05-24
CHRISTINE LONGLEY
Director 1989-10-31 1994-04-15
PAUL MAX BONNER
Director 1991-10-31 1993-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN ANNE JOHNSTON CHEAM PRIORY DAY CENTRE Director 2012-09-05 CURRENT 2008-03-13 Active
MICHAEL TULLY BUZZ DIRECT MARKETING LTD Director 2015-02-18 CURRENT 2008-01-30 Active
MICHAEL TULLY BROADCASTING SUPPORT SERVICES UK LIMITED Director 2007-02-06 CURRENT 1994-12-19 Liquidation
ANTHONY MICHAEL WARD REALIZATION LIMITED Director 2010-10-25 CURRENT 2003-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04Voluntary liquidation Statement of receipts and payments to 2023-07-25
2022-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-25
2021-09-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-25
2020-09-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-25
2019-09-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-25
2018-12-05LIQ06Voluntary liquidation. Resignation of liquidator
2018-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-25
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-08-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-25
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB
2016-08-06F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-08-05600Appointment of a voluntary liquidator
2016-07-262.24BAdministrator's progress report to 2016-07-15
2016-07-262.34BNotice of move from Administration to creditors voluntary liquidation
2016-02-162.24BAdministrator's progress report to 2016-01-16
2015-10-092.23BResult of meeting of creditors
2015-10-082.23BResult of meeting of creditors
2015-09-112.17BStatement of administrator's proposal
2015-09-092.16BStatement of affairs with form 2.14B/2.15B
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/15 FROM 163 Eversholt Street London NW1 1BU
2015-07-282.12BAppointment of an administrator
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LORD
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCKIE
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GALLAGHER
2015-01-19TM02Termination of appointment of Jennifer Jo Croft on 2015-01-19
2015-01-19AP03Appointment of Mr Simon Drury as company secretary on 2015-01-19
2014-11-18AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MR DEREK BETHOM
2014-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-28AP01DIRECTOR APPOINTED ALERO HARRISON
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WELLS
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY PETER CALDERBANK
2013-11-26AR0131/10/13 NO MEMBER LIST
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GRIFFITHS
2013-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JEAN EVANS
2012-11-28AR0131/10/12 NO MEMBER LIST
2012-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-09AP01DIRECTOR APPOINTED MAUREEN ANNE JOHNSTON
2012-02-09AP01DIRECTOR APPOINTED ANTHONY WARD
2012-01-16AP01DIRECTOR APPOINTED KENNETH ALLAN SUTHERLAND MCKIE
2012-01-16AP01DIRECTOR APPOINTED PETER WELLS
2012-01-16AP01DIRECTOR APPOINTED CAROLINE BARBARA GRIFFITHS
2012-01-12AP03SECRETARY APPOINTED JENNIFER JO CROFT
2011-11-01AR0131/10/11 NO MEMBER LIST
2011-10-24AP03SECRETARY APPOINTED PETER CALDERBANK
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GLASSBERG
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GALVIN
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE BURT
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY NEWTON MCDONALD
2011-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-11-05AR0131/10/10 NO MEMBER LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM INTERNATIONAL HOUSE 7 HIGH STREET EALING LONDON W5 5DB
2009-11-18AR0131/10/09 NO MEMBER LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARY POPPLETON / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LORD / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TULLY / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SANDS / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY THOMAS GLASSBERG / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NOEL GALVIN / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH EVANS / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES PATRICK GALLAGHER / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE STEPHANIE BURT / 18/11/2009
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PENZER
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR FREDRICK ARMSON
2009-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-04RES01ALTER MEMORANDUM 21/07/2009
2009-02-27288aDIRECTOR APPOINTED GEOFFREY LORD
2008-12-12288aDIRECTOR APPOINTED DAVID MARY POPPLETON
2008-11-04363aANNUAL RETURN MADE UP TO 31/10/08
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR PADDY COULTER
2008-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-11288aDIRECTOR APPOINTED NICHOLAS CHARLES PATRICK GALLAGHER
2008-07-08288aDIRECTOR APPOINTED ELIZABETH SANDS
2008-06-30288aDIRECTOR APPOINTED JEAN ELIZABETH EVANS
2008-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-27RES01ALTER MEMORANDUM 08/03/2008
2007-11-02363aANNUAL RETURN MADE UP TO 31/10/07
2007-10-17288bDIRECTOR RESIGNED
2007-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-28288bDIRECTOR RESIGNED
2006-11-23363aANNUAL RETURN MADE UP TO 31/10/06
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-10-12288bDIRECTOR RESIGNED
2006-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to BROADCASTING SUPPORT SERVICES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-08-10
Appointment of Administrators2015-07-22
Fines / Sanctions
No fines or sanctions have been issued against BROADCASTING SUPPORT SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT AND CHARGE 1999-10-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADCASTING SUPPORT SERVICES

Intangible Assets
Patents
We have not found any records of BROADCASTING SUPPORT SERVICES registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BROADCASTING SUPPORT SERVICES owns 1 domain names.

bss.org  

Trademarks
We have not found any records of BROADCASTING SUPPORT SERVICES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADCASTING SUPPORT SERVICES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82200 - Activities of call centres) as BROADCASTING SUPPORT SERVICES are:

Outgoings
Business Rates/Property Tax
No properties were found where BROADCASTING SUPPORT SERVICES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBROADCASTING SUPPORT SERVICESEvent Date2016-07-26
Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . : For further details contact: Neal Murphy, Tel: 020 7702 9775, Email: Neal.Murphy@resolvegroupuk.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyBROADCASTING SUPPORT SERVICESEvent Date2015-07-17
In the High Court of Justice, Chancery Division Companies Court case number 4852 Cameron Gunn , Mark Supperstone and Simon Harris (IP Nos 9362 and 9734 and 11372 ), of ReSolve Partners Limited , One America Square, Crosswall, London, EC3N 2LB For further details contact: The Joint Administrators, Email: sjana.naidoo@resolvegroupuk.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADCASTING SUPPORT SERVICES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROADCASTING SUPPORT SERVICES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.