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

BROADMEDIA COMMUNICATIONS LIMITED

4 BOUVERIE STREET, LONDON, EC4Y 8AX,
Company Registration Number
04894635
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Broadmedia Communications Ltd
BROADMEDIA COMMUNICATIONS LIMITED was founded on 2003-09-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Broadmedia Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BROADMEDIA COMMUNICATIONS LIMITED
 
Legal Registered Office
4 BOUVERIE STREET
LONDON
EC4Y 8AX
Other companies in RH8
 
Filing Information
Company Number 04894635
Company ID Number 04894635
Date formed 2003-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB814966795  
Last Datalog update: 2024-03-06 13:31:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADMEDIA COMMUNICATIONS 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.

Company Officers of BROADMEDIA COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ROSALIND IRVING
Director 2018-05-29
PHILIP THOMAS LOW
Director 2003-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HENRY COURTAULD FORDHAM
Director 2017-03-30 2018-03-29
WILLIAM LOW
Company Secretary 2003-09-10 2017-03-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-09-10 2003-09-10
LONDON LAW SERVICES LIMITED
Nominated Director 2003-09-10 2003-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALIND IRVING FASTMARKETS GLOBAL LIMITED Director 2018-04-09 CURRENT 1915-11-23 Active
ROSALIND IRVING DELINIAN TRADING LIMITED Director 2018-04-09 CURRENT 2006-09-14 Active
ROSALIND IRVING LAYER123 EVENTS & TRAINING LIMITED Director 2017-04-13 CURRENT 2010-02-18 Active
PHILIP THOMAS LOW BROADMEDIA EUROPE LTD Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
PHILIP THOMAS LOW BROAD IX PUBLISHING LIMITED Director 2010-02-23 CURRENT 2010-02-23 Dissolved 2017-09-05

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
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-14Change of details for Eii (Ventures) Limited as a person with significant control on 2024-02-13
2024-02-13Director's details changed for Mrs Nina Caroline Best on 2024-02-13
2024-02-12Application to strike the company off the register
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 8 Bouverie Street, London EC4Y 8AX England
2023-06-29APPOINTMENT TERMINATED, DIRECTOR TIM JONATHAN BRATTON
2023-06-28DIRECTOR APPOINTED MRS NINA CAROLINE BEST
2023-06-16Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-16Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-16Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-16Audit exemption subsidiary accounts made up to 2022-09-30
2023-04-04Change of details for Eii (Ventures) Limited as a person with significant control on 2017-03-30
2023-04-03Change of details for Eii (Ventures) Limited as a person with significant control on 2017-03-30
2023-04-03Change of details for Eii (Ventures) Limited as a person with significant control on 2017-03-30
2023-03-31CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-07-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-06-21AP01DIRECTOR APPOINTED MRS VAISHALI JAGDISH PATEL
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN HALEY
2021-06-17AP03Appointment of Mrs Vaishali Patel as company secretary on 2021-06-14
2021-05-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-05-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-05-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-03-26SH20Statement by Directors
2021-03-26SH19Statement of capital on 2021-03-26 GBP 1
2021-03-26CAP-SSSolvency Statement dated 26/02/21
2021-03-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-03AP01DIRECTOR APPOINTED MRS WENDY MONICA PALLOT
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND IRVING
2020-09-24PSC05Change of details for E11 (Ventures) Limited as a person with significant control on 2020-09-18
2020-09-24PSC07CESSATION OF PHILIP THOMAS LOW AS A PERSON OF SIGNIFICANT CONTROL
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS LOW
2020-09-01AP01DIRECTOR APPOINTED MR TIMOTHY JONATHAN BRATTON
2020-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-05-22AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2018-07-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06AP01DIRECTOR APPOINTED MRS ROSALIND IRVING
2018-06-05PSC04Change of details for Mr Philip Thomas Low as a person with significant control on 2017-03-30
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORDHAM
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORDHAM
2018-06-01PSC07CESSATION OF PHILIP THOMAS LOW AS A PERSON OF SIGNIFICANT CONTROL
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-10AP01DIRECTOR APPOINTED MR CHRISTOPHER HENRY COURTAULD FORDHAM
2017-05-10RES01ADOPT ARTICLES 10/05/17
2017-05-05TM02Termination of appointment of William Low on 2017-03-30
2017-05-03RES01ADOPT ARTICLES 03/05/17
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-02AR0110/09/15 ANNUAL RETURN FULL LIST
2015-07-31AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM First Floor 98-102 Station Road East Oxted Surrey RH8 0QA
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-12AR0110/09/14 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0110/09/13 ANNUAL RETURN FULL LIST
2013-07-23AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM PREMIER HOUSE 4F 12-13 HATTON GARDEN LONDON EC1N 8AN
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2012 FROM FIRST FLOOR 98-102 STATION ROAD EAST OXTED SURREY RH8 0QA
2012-10-10AR0110/09/12 FULL LIST
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMAS LOW / 17/09/2012
2012-09-12AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-21AR0110/09/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-01AR0110/09/10 FULL LIST
2010-07-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-08-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-03363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-04363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-12363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-17287REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 29 AMY ROAD OXTED SURREY RH8 0PX
2004-09-24363aRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2003-09-11288aNEW SECRETARY APPOINTED
2003-09-11288aNEW DIRECTOR APPOINTED
2003-09-10288bSECRETARY RESIGNED
2003-09-10287REGISTERED OFFICE CHANGED ON 10/09/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROADMEDIA COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROADMEDIA COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROADMEDIA COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 BROADMEDIA COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of BROADMEDIA COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADMEDIA COMMUNICATIONS LIMITED
Trademarks
We have not found any records of BROADMEDIA COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADMEDIA 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 (82990 - Other business support service activities n.e.c.) as BROADMEDIA COMMUNICATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BROADMEDIA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROADMEDIA 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 BROADMEDIA 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.