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

BROADVIEW COMMUNICATIONS LIMITED

26-28 BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
04192848
Private Limited Company
Liquidation

Company Overview

About Broadview Communications Ltd
BROADVIEW COMMUNICATIONS LIMITED was founded on 2001-04-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Broadview Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BROADVIEW COMMUNICATIONS LIMITED
 
Legal Registered Office
26-28 BEDFORD ROW
LONDON
WC1R 4HE
Other companies in NW1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADVIEW COMMUNICATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA LIMITED
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 BROADVIEW COMMUNICATIONS LIMITED
The following companies were found which have the same name as BROADVIEW COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BROADVIEW COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARD CYSTER
Director 2015-12-23
KEITH TERRENCE DONOGHUE
Director 2015-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
STUART IAN MAISTER
Director 2001-04-03 2016-11-03
JAKE WARD
Director 2007-09-18 2011-07-08
DINA AGUIAR
Company Secretary 2009-08-01 2010-12-31
BLG REGISTRARS LIMITED
Company Secretary 2006-07-12 2009-08-01
STUART IAN MAISTER
Company Secretary 2001-12-06 2006-07-12
ALAN MANUEL GREENBERG
Director 2001-12-06 2006-03-17
JULIE MAISTER
Company Secretary 2001-04-03 2001-12-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-04-03 2001-04-03
COMPANY DIRECTORS LIMITED
Nominated Director 2001-04-03 2001-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH TERRENCE DONOGHUE 4MEDIA GROUP OF COMPANIES LIMITED Director 2015-06-04 CURRENT 2015-06-04 Dissolved 2016-11-01

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
2022-01-21Final Gazette dissolved via compulsory strike-off
2021-10-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-16
2020-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-16
2019-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-16
2018-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-16
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM 4 Prince Albert Road London NW1 7SN
2017-03-174.20Volunatary liquidation statement of affairs with form 4.19
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM 4 Prince Albert Road London NW1 7SN
2017-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART IAN MAISTER
2016-11-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01DISS40Compulsory strike-off action has been discontinued
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0103/04/16 ANNUAL RETURN FULL LIST
2016-02-24SH03Purchase of own shares
2016-02-18RES13COMPANY BUSINESS 23/12/2015
2016-02-18RES01ADOPT ARTICLES 18/02/16
2016-02-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolutions
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2016-01-25SH08Change of share class name or designation
2016-01-25SH10Particulars of variation of rights attached to shares
2016-01-07SH06Cancellation of shares. Statement of capital on 2015-12-18 GBP 100
2016-01-06AP01DIRECTOR APPOINTED MR DAVID EDWARD CYSTER
2016-01-06AP01DIRECTOR APPOINTED MR KEITH TERRENCE DONOGHUE
2015-12-21SH20Statement by Directors
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21SH19Statement of capital on 2015-12-21 GBP 100.00
2015-12-21CAP-SSSolvency Statement dated 18/12/15
2015-12-21RES13Resolutions passed:
  • Capital redemption reserve reduced 18/12/2015
2015-12-16SH19Statement of capital on 2015-12-16 GBP 60,833
2015-12-16RES13Resolutions passed:
  • Reduction of share premium account 02/12/2015
2015-12-15SH20STATEMENT BY DIRECTORS
2015-12-15CAP-SSSOLVENCY STATEMENT DATED 02/12/15
2015-07-27AA01CURREXT FROM 30/04/2015 TO 31/10/2015
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 60833
2015-05-26AR0103/04/15 FULL LIST
2015-01-21AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 60833
2014-05-15AR0103/04/14 FULL LIST
2014-01-07AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-03AR0103/04/13 FULL LIST
2013-02-21AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-16AR0103/04/12 FULL LIST
2012-05-16ANNOTATIONClarification
2012-05-16SH0616/05/12 STATEMENT OF CAPITAL GBP 60833.00
2012-03-23AA30/04/11 TOTAL EXEMPTION SMALL
2012-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-07SH0607/03/12 STATEMENT OF CAPITAL GBP 60000
2012-01-18MEM/ARTSARTICLES OF ASSOCIATION
2012-01-18RES01ALTER ARTICLES 25/11/2011
2012-01-18RES13MINIMUMATION OF DIRECTORS TO ONE 25/11/2011
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM NUMBER 1 SEKFORDE STREET LONDON EC1R 0BE UNITED KINGDOM
2011-07-22AR0103/04/11 FULL LIST
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JAKE WARD
2011-07-21TM02APPOINTMENT TERMINATED, SECRETARY DINA AGUIAR
2011-01-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-01SH0601/12/10 STATEMENT OF CAPITAL GBP 84333
2010-12-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM PART GROUND FLOOR 102-108 CLERKENWELL ROAD LONDON EC1M 5SA
2010-04-27AR0103/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKE WARD / 03/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART IAN MAISTER / 03/04/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / DINA AGUIAR / 03/04/2010
2010-02-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-03288aSECRETARY APPOINTED DINA AGUIAR
2009-08-03288bAPPOINTMENT TERMINATED SECRETARY BLG REGISTRARS LIMITED
2009-06-06287REGISTERED OFFICE CHANGED ON 06/06/2009 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG
2009-05-04363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-1688(2)AD 25/03/09 GBP SI 833@1=833 GBP IC 100000/100833
2009-03-25363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2009-02-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/08
2008-06-02363sRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-03395PARTICULARS OF MORTGAGE/CHARGE
2007-09-23288aNEW DIRECTOR APPOINTED
2007-05-03363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-01-27122£ IC 175000/100000 01/12/06 £ SR 75000@1=75000
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-09288bSECRETARY RESIGNED
2006-08-09288aNEW SECRETARY APPOINTED
2006-04-26363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-04-19288bDIRECTOR RESIGNED
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/05
2005-07-14363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 100 BAKER STREET LONDON W1U 6WG
2004-04-13363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/03
2003-06-10363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-21363aRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-02-04288aNEW DIRECTOR APPOINTED
2002-02-04288aNEW SECRETARY APPOINTED
2002-02-04288bSECRETARY RESIGNED
2001-08-23123NC INC ALREADY ADJUSTED 06/06/01
2001-08-23RES04£ NC 100000/250000
2001-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BROADVIEW COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-24
Resolutions for Winding-up2017-02-24
Meetings of Creditors2017-02-08
Fines / Sanctions
No fines or sanctions have been issued against BROADVIEW COMMUNICATIONS LIMITED
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
DEBENTURE 2007-12-03 Outstanding ARBUTHNOT LATHAM & CO. LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-10-31

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 BROADVIEW COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of BROADVIEW COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

BROADVIEW COMMUNICATIONS LIMITED owns 1 domain names.

pointview.co.uk  

Trademarks
We have not found any records of BROADVIEW COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADVIEW COMMUNICATIONS LIMITED. 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 (62090 - Other information technology service activities) as BROADVIEW COMMUNICATIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BROADVIEW COMMUNICATIONS LIMITED 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 partyBROADVIEW COMMUNICATIONS LIMITEDEvent Date2017-02-17
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 TypeResolutions for Winding-up
Defending partyBROADVIEW COMMUNICATIONS LIMITEDEvent Date2017-02-17
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 TypeMeetings of Creditors
Defending partyBROADVIEW COMMUNICATIONS LIMITEDEvent Date2017-02-06
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADVIEW COMMUNICATIONS LIMITED 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 BROADVIEW COMMUNICATIONS LIMITED 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.