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

BROADSWORD EVENT HOUSE LIMITED

UNIT 20 GARDNER INDUSTRIAL ESTATE, KENT HOUSE LANE, BECKENHAM, KENT, BR3 1QZ,
Company Registration Number
05893488
Private Limited Company
Active

Company Overview

About Broadsword Event House Ltd
BROADSWORD EVENT HOUSE LIMITED was founded on 2006-08-01 and has its registered office in Beckenham. The organisation's status is listed as "Active". Broadsword Event House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROADSWORD EVENT HOUSE LIMITED
 
Legal Registered Office
UNIT 20 GARDNER INDUSTRIAL ESTATE
KENT HOUSE LANE
BECKENHAM
KENT
BR3 1QZ
Other companies in BR3
 
Previous Names
THE BROADSWORD PRODUCTION GROUP LIMITED18/07/2019
BROADSWORD PRODUCTIONS LIMITED28/03/2013
Filing Information
Company Number 05893488
Company ID Number 05893488
Date formed 2006-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:51:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADSWORD EVENT HOUSE 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 BROADSWORD EVENT HOUSE LIMITED
The following companies were found which have the same name as BROADSWORD EVENT HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Broadsword Event House Limited Unknown Company formed on the 2019-08-14
BROADSWORD EVENT HOUSE AMERICAS INC. 600 Mamaroneck Avenue #400 Westchester Harrison NY 10528 Active Company formed on the 2022-01-04

Company Officers of BROADSWORD EVENT HOUSE LIMITED

Current Directors
Officer Role Date Appointed
SHARON MARGARET JOHNSON
Company Secretary 2006-08-01
STEPHEN ASH
Director 2014-01-29
ANNA NATASHA GREEN
Director 2016-04-06
MATTHEW DAVID GREEN
Director 2016-04-06
JUSTIN CHARLES SHAW
Director 2006-08-01
BRUCE TEGGART
Director 2006-08-01
MARTIN EDWARD WALTON
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH GORDON TAYLOR
Director 2010-02-01 2011-11-30
ABERGAN REED NOMINEES LIMITED
Company Secretary 2006-08-01 2006-08-03
ABERGAN REED LIMITED
Director 2006-08-01 2006-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON MARGARET JOHNSON COCOS CLOSET LTD Company Secretary 2007-11-28 CURRENT 2005-11-23 Dissolved 2015-07-21
SHARON MARGARET JOHNSON AZTEC FACILITIES LIMITED Company Secretary 2007-05-11 CURRENT 2002-10-11 Liquidation
BRUCE TEGGART BROADSWORD PRODUCTIONS LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active - Proposal to Strike off

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20PSC08Notification of a person with significant control statement
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-05-20PSC07CESSATION OF JUSTIN CHARLES SHAW AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13CH01Director's details changed for Mr Justin Charles Shaw on 2021-03-26
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058934880001
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2019-09-30SH03Purchase of own shares
2019-09-19CH01Director's details changed for Mr Martin Edward Walton on 2019-01-04
2019-09-19PSC04Change of details for Mr Martin Edward Walton as a person with significant control on 2019-01-04
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18RES15CHANGE OF COMPANY NAME 25/10/22
2019-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASH
2019-03-14CH01Director's details changed for Mr Stephen Ash on 2019-03-14
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-07-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22PSC04PSC'S CHANGE OF PARTICULARS / MR MARTIN EDWARD WALTON / 21/06/2018
2018-06-22PSC04PSC'S CHANGE OF PARTICULARS / MR BRUCE TEGGART / 21/06/2018
2018-06-22PSC04PSC'S CHANGE OF PARTICULARS / MR JUSTIN CHARLES SHAW / 21/06/2018
2018-06-22PSC04PSC'S CHANGE OF PARTICULARS / MR MARTIN EDWARD WALTON / 21/06/2018
2018-06-22PSC04PSC'S CHANGE OF PARTICULARS / MR BRUCE TEGGART / 21/06/2018
2018-06-22PSC04PSC'S CHANGE OF PARTICULARS / MR JUSTIN CHARLES SHAW / 21/06/2018
2018-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON MARGARET JOHNSON / 21/06/2018
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD WALTON / 21/06/2018
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID GREEN / 21/06/2018
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHARLES SHAW / 21/06/2018
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE TEGGART / 21/06/2018
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA NATASHA GREEN / 21/06/2018
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ASH / 21/06/2018
2018-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON MARGARET JOHNSON / 21/06/2018
2018-06-21PSC04PSC'S CHANGE OF PARTICULARS / MR MARTIN EDWARD WALTON / 21/06/2018
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD WALTON / 21/06/2018
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID GREEN / 21/06/2018
2018-06-21PSC04PSC'S CHANGE OF PARTICULARS / MR JUSTIN CHARLES SHAW / 21/06/2018
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHARLES SHAW / 21/06/2018
2018-06-21PSC04PSC'S CHANGE OF PARTICULARS / MR BRUCE TEGGART / 21/06/2018
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE TEGGART / 21/06/2018
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA NATASHA GREEN / 21/06/2018
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ASH / 21/06/2018
2018-05-25AA01PREVEXT FROM 31/08/2017 TO 31/12/2017
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 250
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-10PSC04PSC'S CHANGE OF PARTICULARS / MR BRUCE TEGGART / 10/01/2017
2017-07-10SH0125/11/16 STATEMENT OF CAPITAL GBP 250
2017-07-10SH0125/11/16 STATEMENT OF CAPITAL GBP 250
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA NATASHA GREEN / 13/06/2017
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID GREEN / 13/06/2017
2017-02-28AA31/08/16 TOTAL EXEMPTION SMALL
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE TEGGART / 10/01/2017
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-04-27AP01DIRECTOR APPOINTED MRS ANNA NATASHA GREEN
2016-04-27AP01DIRECTOR APPOINTED MR MATTHEW DAVID GREEN
2016-04-07AA31/08/15 TOTAL EXEMPTION SMALL
2016-02-08SH0117/12/15 STATEMENT OF CAPITAL GBP 200
2016-02-08SH0117/12/15 STATEMENT OF CAPITAL GBP 200
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE TEGGART / 01/12/2015
2015-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD WALTON / 01/09/2015
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 158
2015-08-05AR0101/08/15 FULL LIST
2015-03-05AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 158
2014-08-11AR0101/08/14 FULL LIST
2014-02-07SH0129/01/14 STATEMENT OF CAPITAL GBP 158
2014-01-31AA31/08/13 TOTAL EXEMPTION SMALL
2014-01-30AP01DIRECTOR APPOINTED MR STEPHEN ASH
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHARLES SHAW / 13/01/2014
2013-08-12AR0101/08/13 FULL LIST
2013-05-23AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-28RES15CHANGE OF NAME 21/03/2013
2013-03-28CERTNMCOMPANY NAME CHANGED BROADSWORD PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 28/03/13
2013-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TAYLOR
2012-08-28AR0101/08/12 FULL LIST
2012-06-12SH0612/06/12 STATEMENT OF CAPITAL GBP 150
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-30SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-03AR0101/08/11 FULL LIST
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-20AR0101/08/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GORDON TAYLOR / 31/07/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHARLES SHAW / 31/07/2010
2010-07-01SH02SUB-DIVISION 24/06/10
2010-07-01RES12VARYING SHARE RIGHTS AND NAMES
2010-07-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-03RES04NC INC ALREADY ADJUSTED 01/02/2010
2010-06-03SH0101/02/10 STATEMENT OF CAPITAL GBP 200
2010-05-29AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-04RES04NC INC ALREADY ADJUSTED 01/02/2010
2010-03-04SH0101/02/10 STATEMENT OF CAPITAL GBP 200
2010-02-10AP01DIRECTOR APPOINTED KEITH GORDON TAYLOR
2010-02-10AP01DIRECTOR APPOINTED MARTIN EDWARD WALTON
2009-09-28363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-11AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SHAW / 31/07/2008
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE TEGGART / 31/07/2008
2008-05-28AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-02363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288aNEW SECRETARY APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288bSECRETARY RESIGNED
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2006-08-1188(2)RAD 01/08/06--------- £ SI 99@1=99 £ IC 1/100
2006-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to BROADSWORD EVENT HOUSE 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 BROADSWORD EVENT HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BROADSWORD EVENT HOUSE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-08-31 £ 7,508
Creditors Due After One Year 2012-08-31 £ 12,243
Creditors Due After One Year 2012-08-31 £ 12,243
Creditors Due Within One Year 2013-08-31 £ 198,847
Creditors Due Within One Year 2012-08-31 £ 188,453
Creditors Due Within One Year 2012-08-31 £ 188,453
Creditors Due Within One Year 2011-08-31 £ 140,814
Provisions For Liabilities Charges 2013-08-31 £ 18,444
Provisions For Liabilities Charges 2012-08-31 £ 12,437
Provisions For Liabilities Charges 2012-08-31 £ 12,437
Provisions For Liabilities Charges 2011-08-31 £ 8,408

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BROADSWORD EVENT HOUSE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 176,438
Cash Bank In Hand 2012-08-31 £ 125,185
Cash Bank In Hand 2012-08-31 £ 125,185
Cash Bank In Hand 2011-08-31 £ 37,210
Current Assets 2013-08-31 £ 327,634
Current Assets 2012-08-31 £ 206,535
Current Assets 2012-08-31 £ 206,535
Current Assets 2011-08-31 £ 111,088
Debtors 2013-08-31 £ 139,454
Debtors 2012-08-31 £ 69,210
Debtors 2012-08-31 £ 69,210
Debtors 2011-08-31 £ 62,758
Fixed Assets 2013-08-31 £ 149,440
Fixed Assets 2012-08-31 £ 120,454
Fixed Assets 2012-08-31 £ 120,454
Fixed Assets 2011-08-31 £ 90,095
Secured Debts 2013-08-31 £ 12,243
Secured Debts 2012-08-31 £ 16,587
Secured Debts 2012-08-31 £ 16,587
Shareholder Funds 2013-08-31 £ 252,275
Shareholder Funds 2012-08-31 £ 113,856
Shareholder Funds 2012-08-31 £ 113,856
Shareholder Funds 2011-08-31 £ 51,961
Stocks Inventory 2013-08-31 £ 11,742
Stocks Inventory 2012-08-31 £ 12,140
Stocks Inventory 2012-08-31 £ 12,140
Stocks Inventory 2011-08-31 £ 11,120
Tangible Fixed Assets 2013-08-31 £ 149,338
Tangible Fixed Assets 2012-08-31 £ 120,352
Tangible Fixed Assets 2012-08-31 £ 120,352
Tangible Fixed Assets 2011-08-31 £ 89,993

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROADSWORD EVENT HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADSWORD EVENT HOUSE LIMITED
Trademarks
We have not found any records of BROADSWORD EVENT HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADSWORD EVENT HOUSE 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 (74909 - Other professional, scientific and technical activities n.e.c.) as BROADSWORD EVENT HOUSE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BROADSWORD EVENT HOUSE 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 BROADSWORD EVENT HOUSE 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 BROADSWORD EVENT HOUSE 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.