Company Information for BRANCHCAST LIMITED
10 HIGHFIELD ROAD, LONDON, NW11 9LS,
|
Company Registration Number
05091442
Private Limited Company
Active |
Company Name | |
---|---|
BRANCHCAST LIMITED | |
Legal Registered Office | |
10 HIGHFIELD ROAD LONDON NW11 9LS Other companies in RH12 | |
Company Number | 05091442 | |
---|---|---|
Company ID Number | 05091442 | |
Date formed | 2004-04-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 13:52:39 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ESTHER SHIRAZ LEVI DELERINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN-PIERRE DELERINS |
Director | ||
MARC PHILIPPE ANGST |
Company Secretary | ||
MARC PHILIPPE ANGST |
Director | ||
MANEL LIMITED |
Director | ||
WESTBURY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
THOMAS MATTHEW DONOVAN |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
BOURSE NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Esther Shiraz Levi Delerins on 2020-12-10 | |
PSC04 | Change of details for Miss Esther Levy Delerins as a person with significant control on 2020-12-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/20 FROM The Courtyard 30 Worthing Road Horsham RH12 1SL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER LEVY DELERINS | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE DELERINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE DELERINS | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS ESTHER SHIRAZ LEVI DELERINS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/13 FROM 145-157 St John Street London EC1V 4PW United Kingdom | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM GETCO 52-54 GRACECHURCH STREET LONDON EC3V 0EH | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANEL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC ANGST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARC ANGST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JEAN-PIERRE DELERINS | |
AR01 | 02/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MANEL LIMITED / 02/04/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
AA | 30/04/06 TOTAL EXEMPTION SMALL | |
RES13 | COMPANY BUSINESS 21/08/2008 | |
288a | DIRECTOR APPOINTED MARC ANGST | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARC ANGST / 20/08/2008 | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 49 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3ED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/04/04 FROM: PEMBROKE HOUSE 7 BRUNSWICK COURT BRISTOL BS2 8PE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-04-30 |
Proposal to Strike Off | 2012-09-18 |
Proposal to Strike Off | 2010-05-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
|
|
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 BRANCHCAST LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRANCHCAST LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BRANCHCAST LIMITED | Event Date | 2013-04-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRANCHCAST LIMITED | Event Date | 2012-09-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRANCHCAST LIMITED | Event Date | 2010-05-04 |
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. |