Newcastle -Upon-Tyne
NE1 4BW
Secretary Name | Mr Andrew Thomas Matthew Holmes |
---|---|
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 93-105 St. James' Bvld Newcastle -Upon-Tyne NE1 4BW |
Registered Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Broadmedia Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,477 |
Current Liabilities | £650 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2014 | Application to strike the company off the register (3 pages) |
17 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
28 January 2014 | Satisfaction of charge 1 in full (4 pages) |
28 January 2014 | Satisfaction of charge 2 in full (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 July 2010 | Director's details changed for Mr Andrew John Hudson on 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Termination of appointment of Andrew Holmes as a secretary (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 93-105 st. James' bvld newcastle -upon-tyne NE1 4BW united kingdom (1 page) |
8 August 2008 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
30 June 2008 | Incorporation (13 pages) |