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

META BROADCAST LIMITED

86-90 PAUL STREET, LONDON, EC2A 4NE,
Company Registration Number
06412297
Private Limited Company
Active

Company Overview

About Meta Broadcast Ltd
META BROADCAST LIMITED was founded on 2007-10-30 and has its registered office in London. The organisation's status is listed as "Active". Meta Broadcast Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
META BROADCAST LIMITED
 
Legal Registered Office
86-90 PAUL STREET
LONDON
EC2A 4NE
Other companies in WC1A
 
Filing Information
Company Number 06412297
Company ID Number 06412297
Date formed 2007-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB922149538  
Last Datalog update: 2024-05-05 12:02:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for META BROADCAST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AARON ANDERSON & MCKINSEY LIMITED   AMAK & COMPANY LIMITED   BARNES & SCOTT LTD   BOXWOOD ACCOUNTANTS AND TAX ADVISERS LTD   CAPSHIRE AUDIT LTD   CAPSHIRE LIMITED   CHARTERED PLUS LIMITED   EMF CONSULTING LTD   FOXBORO ACCOUNTANTS AND BUSINESS ADVISORS LTD   GLOBAL PROPERTY CONSULTING LIMITED   HM ACCOUNTAX LTD   LEOQUUS FINANCE LTD   M2K CONSULTS LIMITED   MULBERRY AND HALL LIMITED   PAL & PAL LIMITED   ROSSTAX LTD   SMART&B FINANCIAL LIMITED   SP2010 LTD   SURREY BOOK-KEEPING SERVICES LTD   TAZZIE MANAGEMENT SERVICES 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 META BROADCAST LIMITED

Current Directors
Officer Role Date Appointed
KARTHIKEYAN DASARI CHINNA
Director 2017-04-21
MIRONA ILIESCU
Director 2014-02-26
CHRIS ANDREW JACKSON
Director 2007-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
MIRONA ILIESCU
Director 2010-07-14 2014-02-12
CHRIS ANDREW JACKSON
Company Secretary 2007-10-30 2009-04-03
LEE JAMES DENISON
Director 2007-10-30 2009-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARTHIKEYAN DASARI CHINNA TELENCY LIMITED Director 2016-10-25 CURRENT 1988-11-03 Liquidation
KARTHIKEYAN DASARI CHINNA TELSIS DIRECT LIMITED Director 2014-10-13 CURRENT 1994-10-11 Liquidation
KARTHIKEYAN DASARI CHINNA TELSIS SERVICES LIMITED Director 2014-10-13 CURRENT 1988-10-13 Liquidation
KARTHIKEYAN DASARI CHINNA TELSIS COMMUNICATION SERVICES LIMITED Director 2014-09-25 CURRENT 2014-09-25 Liquidation
KARTHIKEYAN DASARI CHINNA ARCTIC INNOVATIONS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
KARTHIKEYAN DASARI CHINNA BEADMAN ENTERPRISES LTD Director 2013-11-14 CURRENT 2013-04-30 In Administration
KARTHIKEYAN DASARI CHINNA TERN CAPITAL LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
MIRONA ILIESCU ADRIDEO LIMITED Director 2014-02-26 CURRENT 2007-03-02 Dissolved 2016-11-15
CHRIS ANDREW JACKSON ADRIDEO LIMITED Director 2007-03-02 CURRENT 2007-03-02 Dissolved 2016-11-15

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
2024-04-09APPOINTMENT TERMINATED, DIRECTOR KARTHIKEYAN DASARI CHINNA
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22DIRECTOR APPOINTED MR JAMIE MACKINLAY
2023-09-22CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-09-1122/08/23 STATEMENT OF CAPITAL GBP 1827
2023-08-30Memorandum articles filed
2023-08-30Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-30Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-08-30Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-11-11PSC05Change of details for Arctic Innovations Limited as a person with significant control on 2021-11-10
2021-09-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM 6 Manor Court Barnes Wallis Road Fareham Hampshire PO15 5th United Kingdom
2020-12-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-05-04PSC05Change of details for Telsis Innovations Limited as a person with significant control on 2020-05-01
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-11-07PSC05Change of details for Telsis Innovations Limited as a person with significant control on 2018-11-07
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM 34 Bloomsbury Way London WC1A 2SA
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MIRONA ILIESCU
2018-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-18AAMDAmended account small company full exemption
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 1644
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-11-08PSC02Notification of Telsis Innovations Limited as a person with significant control on 2017-04-21
2017-11-08PSC07CESSATION OF TELSIS INNOVATIONS LIMITED AS A PSC
2017-11-08PSC03Notification of Telsis Innovations Limited as a person with significant control on 2017-04-21
2017-11-08PSC07CESSATION OF CHRIS ANDREW JACKSON AS A PSC
2017-11-08PSC07CESSATION OF MIRONA ILIESCU AS A PSC
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-17RES01ADOPT ARTICLES 17/05/17
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064122970001
2017-05-04AP01DIRECTOR APPOINTED MR KARTHIKEYAN DASARI CHINNA
2017-05-04AA01Previous accounting period extended from 30/09/16 TO 31/12/16
2017-05-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-04-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-24RES01ADOPT ARTICLES 20/02/2017
2017-04-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-02-20SH0131/12/10 STATEMENT OF CAPITAL GBP 433
2017-02-20SH0131/12/10 STATEMENT OF CAPITAL GBP 433
2017-02-20SH0131/12/15 STATEMENT OF CAPITAL GBP 1466
2017-02-20SH0131/12/15 STATEMENT OF CAPITAL GBP 1466
2017-02-20SH0131/12/12 STATEMENT OF CAPITAL GBP 890
2017-02-20SH0131/12/12 STATEMENT OF CAPITAL GBP 890
2017-02-20SH0131/12/13 STATEMENT OF CAPITAL GBP 1097
2017-02-20SH0131/12/13 STATEMENT OF CAPITAL GBP 1097
2017-02-20SH0131/12/14 STATEMENT OF CAPITAL GBP 1290
2017-02-20SH0131/12/14 STATEMENT OF CAPITAL GBP 1290
2017-02-15RP04SH01SECOND FILED SH01 - 31/12/11 STATEMENT OF CAPITAL GBP 645
2017-02-15RP04SH01SECOND FILED SH01 - 31/12/11 STATEMENT OF CAPITAL GBP 645
2017-02-15ANNOTATIONClarification
2017-02-15ANNOTATIONClarification
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1466
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1466
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-04DISS40DISS40 (DISS40(SOAD))
2016-10-02AA30/09/15 TOTAL EXEMPTION SMALL
2016-08-30GAZ1FIRST GAZETTE
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1290
2015-11-11AR0130/10/15 FULL LIST
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS ANDREW JACKSON / 01/11/2014
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MIRONA ILIESCU / 01/11/2014
2015-08-05AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-03DISS40DISS40 (DISS40(SOAD))
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1097
2014-12-31AR0130/10/14 FULL LIST
2014-12-31AA30/09/13 TOTAL EXEMPTION SMALL
2014-12-31AP01DIRECTOR APPOINTED MS MIRONA ILIESCU
2014-11-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-09-30GAZ1FIRST GAZETTE
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MIRONA ILIESCU
2013-12-02AR0130/10/13 FULL LIST
2013-10-23DISS40DISS40 (DISS40(SOAD))
2013-10-23AA30/09/12 TOTAL EXEMPTION SMALL
2013-10-01GAZ1FIRST GAZETTE
2013-03-16DISS40DISS40 (DISS40(SOAD))
2013-03-13AR0130/10/12 FULL LIST
2013-02-26GAZ1FIRST GAZETTE
2012-03-09AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS ANDREW JACKSON / 30/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MIRONA ILIESCU / 30/11/2011
2011-11-14AR0130/10/11 FULL LIST
2011-04-08SH0107/04/11 STATEMENT OF CAPITAL GBP 363
2011-04-08SH0107/04/11 STATEMENT OF CAPITAL GBP 363
2011-04-08SH0107/04/11 STATEMENT OF CAPITAL GBP 363
2011-02-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-17AR0130/10/10 FULL LIST
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 35 GREEN DRAGON YARD LONDON E1 5NJ
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS ANDREW JACKSON / 14/07/2010
2010-07-21AP01DIRECTOR APPOINTED MS MIRONA ILIESCU
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS ANDREW JACKSON / 14/07/2010
2010-07-21SH0114/07/10 STATEMENT OF CAPITAL GBP 208
2010-03-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-16AA01PREVSHO FROM 31/10/2009 TO 30/09/2009
2009-11-25AR0130/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS ANDREW JACKSON / 29/10/2009
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM THE QUORUM BARNWELL ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8RE
2009-05-19AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY CHRIS JACKSON
2009-05-1988(2)AD 01/11/08-31/10/09 GBP SI 35@1=35 GBP IC 100/135
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR LEE DENISON
2008-11-28363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 16 CONWAY STREET LONDON W1T 6BE
2007-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to META BROADCAST 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 META BROADCAST 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 META BROADCAST LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-10-01 £ 0
Creditors Due Within One Year 2011-10-01 £ 81,346
Provisions For Liabilities Charges 2011-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-12-31
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 META BROADCAST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 363
Cash Bank In Hand 2011-10-01 £ 3,094
Current Assets 2011-10-01 £ 59,955
Debtors 2011-10-01 £ 56,861
Fixed Assets 2011-10-01 £ 56,746
Shareholder Funds 2011-10-01 £ 35,355
Tangible Fixed Assets 2011-10-01 £ 7,212

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of META BROADCAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for META BROADCAST LIMITED
Trademarks
We have not found any records of META BROADCAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for META BROADCAST 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 (62012 - Business and domestic software development) as META BROADCAST LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where META BROADCAST 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 META BROADCAST 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 META BROADCAST 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.