Liquidation
Company Information for BROADVIEW COMMUNICATIONS LIMITED
26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
04192848
Private Limited Company
Liquidation |
Company Name | |
---|---|
BROADVIEW COMMUNICATIONS LIMITED | |
Legal Registered Office | |
26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in NW1 | |
Company Number | 04192848 | |
---|---|---|
Company ID Number | 04192848 | |
Date formed | 2001-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:23:16 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BROADVIEW COMMUNICATIONS GROUP LTD. | #3000 700 - 9TH AVENUE S.W. CALGARY ALBERTA T2P 3V4 | Active | Company formed on the 2014-08-21 | |
BROADVIEW COMMUNICATIONS LLC | 4200 University Blvd Suite 426 WEST DES MOINES IA 50266 | Active | Company formed on the 2020-03-12 |
Officer | Role | Date Appointed |
---|---|---|
DAVID EDWARD CYSTER |
||
KEITH TERRENCE DONOGHUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART IAN MAISTER |
Director | ||
JAKE WARD |
Director | ||
DINA AGUIAR |
Company Secretary | ||
BLG REGISTRARS LIMITED |
Company Secretary | ||
STUART IAN MAISTER |
Company Secretary | ||
ALAN MANUEL GREENBERG |
Director | ||
JULIE MAISTER |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4MEDIA GROUP OF COMPANIES LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Dissolved 2016-11-01 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/18 FROM 4 Prince Albert Road London NW1 7SN | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/17 FROM 4 Prince Albert Road London NW1 7SN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART IAN MAISTER | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
RES13 | COMPANY BUSINESS 23/12/2015 | |
RES01 | ADOPT ARTICLES 18/02/16 | |
RES11 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH06 | Cancellation of shares. Statement of capital on 2015-12-18 GBP 100 | |
AP01 | DIRECTOR APPOINTED MR DAVID EDWARD CYSTER | |
AP01 | DIRECTOR APPOINTED MR KEITH TERRENCE DONOGHUE | |
SH20 | Statement by Directors | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | Statement of capital on 2015-12-21 GBP 100.00 | |
CAP-SS | Solvency Statement dated 18/12/15 | |
RES13 | Resolutions passed:
| |
SH19 | Statement of capital on 2015-12-16 GBP 60,833 | |
RES13 | Resolutions passed:
| |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 02/12/15 | |
AA01 | CURREXT FROM 30/04/2015 TO 31/10/2015 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 60833 | |
AR01 | 03/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 60833 | |
AR01 | 03/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 FULL LIST | |
ANNOTATION | Clarification | |
SH06 | 16/05/12 STATEMENT OF CAPITAL GBP 60833.00 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 07/03/12 STATEMENT OF CAPITAL GBP 60000 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 25/11/2011 | |
RES13 | MINIMUMATION OF DIRECTORS TO ONE 25/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM NUMBER 1 SEKFORDE STREET LONDON EC1R 0BE UNITED KINGDOM | |
AR01 | 03/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAKE WARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DINA AGUIAR | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
SH06 | 01/12/10 STATEMENT OF CAPITAL GBP 84333 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM PART GROUND FLOOR 102-108 CLERKENWELL ROAD LONDON EC1M 5SA | |
AR01 | 03/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAKE WARD / 03/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART IAN MAISTER / 03/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DINA AGUIAR / 03/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED DINA AGUIAR | |
288b | APPOINTMENT TERMINATED SECRETARY BLG REGISTRARS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 06/06/2009 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
88(2) | AD 25/03/09 GBP SI 833@1=833 GBP IC 100000/100833 | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 02/06/08 | |
363s | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
122 | £ IC 175000/100000 01/12/06 £ SR 75000@1=75000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/07/05 | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 100 BAKER STREET LONDON W1U 6WG | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/06/03 | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363a | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 06/06/01 | |
RES04 | £ NC 100000/250000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Appointment of Liquidators | 2017-02-24 |
Resolutions for Winding-up | 2017-02-24 |
Meetings of Creditors | 2017-02-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ARBUTHNOT LATHAM & CO. LIMITED |
|
|
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 BROADVIEW COMMUNICATIONS LIMITED
BROADVIEW COMMUNICATIONS LIMITED owns 1 domain names.
pointview.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BROADVIEW COMMUNICATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BROADVIEW COMMUNICATIONS LIMITED | Event Date | 2017-02-17 |
Liquidator's name and address: Stephen Katz and Paul Cooper , both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : For further details contact: Robert Mitchell, Tel: 020 7400 7900. Alternative contact: Kelly Sherburn. Ag FF112623 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROADVIEW COMMUNICATIONS LIMITED | Event Date | 2017-02-17 |
At a General Meeting of the Members of the above-named Company, duly convened and held at 26-28 Bedford Row, London, WC1R 4HE on 17 February 2017 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that Stephen Katz and Paul Cooper , both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE , (IP Nos. 8681 and 15452) be and they are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Robert Mitchell, Tel: 020 7400 7900. Alternative contact: Kelly Sherburn. Keith Donoghue , Director : Ag FF112623 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BROADVIEW COMMUNICATIONS LIMITED | Event Date | 2017-02-06 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 26-28 Bedford Row, London WC1R 4HE on 17 February 2017 at 11.15 am for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidators remuneration and the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the meeting, Creditors must lodge their proxies, together with a statement of their claim at the offices of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE , not later than 12.00 noon on the business day before the Meeting. Stephen Katz and Paul Cooper (IP Nos. 8681 and 15452) both of David Rubin & Partners are both qualified to act as Insolvency Practitioners in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the Registered Office of the Company at 26-28 Bedford Row, London WC1R 4HE, before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. Stephen Katz, Paul Cooper or alternatively Kelly Sherburn may be contacted on telephone number 020 7400 7900. Ag FF110832 | |||
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. |