Company NameBroadcenter Limited
DirectorStephanie Towning
Company StatusActive
Company Number01867115
CategoryPrivate Limited Company
Incorporation Date28 November 1984(39 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStephanie Towning
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(22 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address23a Oberstein Road
London
SW11 2AE
Secretary NameMr Henry Carr
StatusCurrent
Appointed04 June 2019(34 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address23 Oberstein Road
London
SW11 2AE
Director NameMiss Christine Chinnery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 July 1997)
RolePR Assistant
Correspondence Address23c Oberstein Road
London
SW11 2AE
Secretary NameMiss Pennie Lowe
NationalityBritish
StatusResigned
Appointed25 May 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 December 1993)
RoleCompany Director
Correspondence Address23 Oberstein Road
London
SW11 2AE
Secretary NamePaul Bingam
NationalityBritish
StatusResigned
Appointed28 December 1993(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 1995)
RoleSecretary
Correspondence Address23a Oberstein Road
London
SW11 2AE
Secretary NameNicholas Charles Smailes
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1998)
RoleBusinessman
Correspondence Address30 Longbeach Road
London
SW11 5ST
Director NameDale Wyatt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1999)
RoleProfessional
Correspondence Address23d Oberstein Road
London
SW11 2AE
Secretary NameKirsty Trainor
NationalityBritish
StatusResigned
Appointed01 June 1998(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2001)
RoleLogistics Manager
Correspondence Address23a Oberstein Road
London
SW11 2AE
Director NamePeter Charles Edward Gubbins
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2001)
RolePublisher
Correspondence Address30b Oberstein Road
Battersea
London
SW11 2AE
Director NameMark Nicholas Murray Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(16 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2005)
RoleAd Exec
Correspondence Address23d Oberstein Road
London
Greater London
SW11 2AE
Secretary NameDr Fiona Janet Gregory
NationalityBritish
StatusResigned
Appointed13 January 2001(16 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 August 2005)
RoleStudent
Correspondence Address23a Oberstein Road
London
Greater London
SW11 2AE
Director NameGemma France
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2005(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2007)
RoleAccount Manager
Correspondence Address23c Oberstein Road
London
SW11 2AE
Secretary NameSarah Jane Horrell
NationalityBritish
StatusResigned
Appointed20 August 2005(20 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2016)
RoleAccountant
Correspondence Address23d Oberstein Road
London
SW11 2AE
Secretary NameMr Adam James Healy
StatusResigned
Appointed30 April 2016(31 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 2019)
RoleCompany Director
Correspondence Address23 Oberstein Road
London
SW11 2AE

Location

Registered Address23 Oberstein Road
London
SW11 2AE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Charles Edward Hodge
25.00%
Ordinary
1 at £1Mr Gary Wilkins
25.00%
Ordinary
1 at £1Sarah Jane Horrell
25.00%
Ordinary
1 at £1Stephanie Towning
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

30 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 June 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
6 June 2023Termination of appointment of Henry Carr as a secretary on 2 June 2023 (1 page)
2 June 2023Appointment of Mr Jonathan Paul West-Symes as a secretary on 2 June 2023 (2 pages)
23 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
3 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
4 June 2019Termination of appointment of Adam James Healy as a secretary on 4 June 2019 (1 page)
4 June 2019Appointment of Mr Henry Carr as a secretary on 4 June 2019 (2 pages)
29 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
28 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4
(4 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4
(4 pages)
30 April 2016Termination of appointment of Sarah Jane Horrell as a secretary on 30 April 2016 (1 page)
30 April 2016Appointment of Mr Adam James Healy as a secretary on 30 April 2016 (2 pages)
30 April 2016Appointment of Mr Adam James Healy as a secretary on 30 April 2016 (2 pages)
30 April 2016Termination of appointment of Sarah Jane Horrell as a secretary on 30 April 2016 (1 page)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(4 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(4 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(4 pages)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(4 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Stephanie Towning on 25 May 2012 (2 pages)
19 July 2012Director's details changed for Stephanie Towning on 25 May 2012 (2 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (14 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (14 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 August 2010Annual return made up to 25 May 2010 (14 pages)
19 August 2010Annual return made up to 25 May 2010 (14 pages)
18 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 July 2009Return made up to 25/05/09; full list of members (10 pages)
17 July 2009Return made up to 25/05/09; full list of members (10 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 July 2008Return made up to 25/05/08; full list of members (4 pages)
21 July 2008Return made up to 25/05/08; full list of members (4 pages)
5 September 2007Accounts made up to 31 March 2007 (2 pages)
5 September 2007Accounts made up to 31 March 2007 (2 pages)
13 July 2007Return made up to 25/05/07; no change of members (6 pages)
13 July 2007Return made up to 25/05/07; no change of members (6 pages)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
22 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 June 2006Return made up to 25/05/06; full list of members (7 pages)
20 June 2006Return made up to 25/05/06; full list of members (7 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
12 July 2005Return made up to 25/05/05; full list of members (7 pages)
12 July 2005Return made up to 25/05/05; full list of members (7 pages)
28 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 June 2004Return made up to 25/05/04; full list of members (7 pages)
21 June 2004Return made up to 25/05/04; full list of members (7 pages)
10 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 June 2003Return made up to 25/05/03; full list of members (7 pages)
6 June 2003Return made up to 25/05/03; full list of members (7 pages)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 June 2002Return made up to 25/05/02; full list of members (7 pages)
18 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 June 2002Return made up to 25/05/02; full list of members (7 pages)
13 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 June 2001Return made up to 25/05/01; full list of members (7 pages)
13 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 June 2001Return made up to 25/05/01; full list of members (7 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001New secretary appointed (2 pages)
23 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
23 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
22 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Return made up to 25/05/99; full list of members (6 pages)
25 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
25 June 1999Director resigned (1 page)
25 June 1999Return made up to 25/05/99; full list of members (6 pages)
8 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 June 1998Return made up to 25/05/98; full list of members (7 pages)
22 June 1998Return made up to 25/05/98; full list of members (7 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998New secretary appointed (2 pages)
7 August 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
7 August 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
5 August 1996New secretary appointed (2 pages)
5 August 1996Return made up to 25/05/96; full list of members (5 pages)
5 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
5 August 1996New secretary appointed (2 pages)
5 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
5 August 1996Return made up to 25/05/96; full list of members (5 pages)
14 September 1995Secretary resigned (2 pages)
14 September 1995Secretary resigned (2 pages)
19 June 1995Return made up to 25/05/95; full list of members (6 pages)
19 June 1995Return made up to 25/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)