Coulsdon
Surrey
CR5 2NG
Director Name | Mr Richard Anthony Neale |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(13 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
Secretary Name | Mr Richard Anthony Neale |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(13 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
Secretary Name | Venetia Caroline Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(4 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Wanshurst Green Farm Marden Tonbridge Kent TN12 9DF |
Website | applied-broadcast.co.uk |
---|
Registered Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Graham Bruce Neale 50.00% Ordinary |
---|---|
50 at £1 | Richard Anthony Neale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,441 |
Cash | £161,047 |
Current Liabilities | £63,711 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
12 April 2000 | Delivered on: 20 April 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
13 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
22 December 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 December 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
3 December 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
3 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 January 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 December 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 December 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
23 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
23 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 December 2009 | Director's details changed for Richard Anthony Neale on 13 November 2009 (2 pages) |
29 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Graham Bruce Neale on 13 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Richard Anthony Neale on 13 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Graham Bruce Neale on 13 November 2009 (2 pages) |
29 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
27 December 2009 | Secretary's details changed for Richard Anthony Neale on 13 November 2009 (1 page) |
27 December 2009 | Secretary's details changed for Richard Anthony Neale on 13 November 2009 (1 page) |
27 December 2009 | Secretary's details changed for Richard Anthony Neale on 13 November 2009 (1 page) |
27 December 2009 | Director's details changed for Richard Anthony Neale on 13 November 2009 (2 pages) |
27 December 2009 | Director's details changed for Graham Bruce Neale on 13 November 2009 (2 pages) |
27 December 2009 | Director's details changed for Richard Anthony Neale on 13 November 2009 (2 pages) |
27 December 2009 | Secretary's details changed for Richard Anthony Neale on 13 November 2009 (1 page) |
27 December 2009 | Director's details changed for Graham Bruce Neale on 13 November 2009 (2 pages) |
31 March 2009 | Return made up to 13/11/08; full list of members (4 pages) |
31 March 2009 | Return made up to 13/11/08; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Return made up to 13/11/07; no change of members (7 pages) |
13 August 2008 | Return made up to 13/11/07; no change of members (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 August 2007 | Return made up to 13/11/06; full list of members (7 pages) |
3 August 2007 | Return made up to 13/11/06; full list of members (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 August 2006 | Return made up to 13/11/05; full list of members (7 pages) |
22 August 2006 | Return made up to 13/11/05; full list of members (7 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 January 2005 | Return made up to 13/11/04; full list of members (7 pages) |
21 January 2005 | Return made up to 13/11/04; full list of members (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 February 2004 | Return made up to 13/11/03; full list of members
|
11 February 2004 | Return made up to 13/11/03; full list of members
|
27 October 2003 | Registered office changed on 27/10/03 from: hamlyn house beadles lane old oxted surrey RH8 9JJ (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: hamlyn house beadles lane old oxted surrey RH8 9JJ (1 page) |
23 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
23 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
6 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
28 December 2001 | Return made up to 13/11/01; full list of members (8 pages) |
28 December 2001 | Return made up to 13/11/01; full list of members (8 pages) |
22 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
22 November 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
8 January 2001 | Return made up to 13/11/00; full list of members (6 pages) |
8 January 2001 | Return made up to 13/11/00; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
15 December 1998 | Return made up to 13/11/98; no change of members
|
15 December 1998 | Return made up to 13/11/98; no change of members
|
9 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
25 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
25 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
26 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
26 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
30 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
30 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
27 November 1995 | Return made up to 13/11/95; no change of members (4 pages) |
27 November 1995 | Return made up to 13/11/95; no change of members (4 pages) |
6 September 1988 | Company name changed\certificate issued on 06/09/88 (2 pages) |
4 November 1987 | Incorporation (14 pages) |