Company NameApplied Broadcast Systems Limited
DirectorsGraham Bruce Neale and Richard Anthony Neale
Company StatusActive
Company Number02188559
CategoryPrivate Limited Company
Incorporation Date4 November 1987(36 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Graham Bruce Neale
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(4 years after company formation)
Appointment Duration32 years, 5 months
RoleCable Television Engineer
Country of ResidenceEngland
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMr Richard Anthony Neale
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(13 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameMr Richard Anthony Neale
NationalityBritish
StatusCurrent
Appointed01 August 2001(13 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameVenetia Caroline Carpenter
NationalityBritish
StatusResigned
Appointed13 November 1991(4 years after company formation)
Appointment Duration9 years, 8 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressWanshurst Green Farm
Marden
Tonbridge
Kent
TN12 9DF

Contact

Websiteapplied-broadcast.co.uk

Location

Registered Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Graham Bruce Neale
50.00%
Ordinary
50 at £1Richard Anthony Neale
50.00%
Ordinary

Financials

Year2014
Net Worth£150,441
Cash£161,047
Current Liabilities£63,711

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

12 April 2000Delivered 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

Filing History

13 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
22 December 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
20 December 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
3 December 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
3 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
16 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
14 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
23 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Director's details changed for Richard Anthony Neale on 13 November 2009 (2 pages)
29 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Graham Bruce Neale on 13 November 2009 (2 pages)
29 December 2009Director's details changed for Richard Anthony Neale on 13 November 2009 (2 pages)
29 December 2009Director's details changed for Graham Bruce Neale on 13 November 2009 (2 pages)
29 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
27 December 2009Secretary's details changed for Richard Anthony Neale on 13 November 2009 (1 page)
27 December 2009Secretary's details changed for Richard Anthony Neale on 13 November 2009 (1 page)
27 December 2009Secretary's details changed for Richard Anthony Neale on 13 November 2009 (1 page)
27 December 2009Director's details changed for Richard Anthony Neale on 13 November 2009 (2 pages)
27 December 2009Director's details changed for Graham Bruce Neale on 13 November 2009 (2 pages)
27 December 2009Director's details changed for Richard Anthony Neale on 13 November 2009 (2 pages)
27 December 2009Secretary's details changed for Richard Anthony Neale on 13 November 2009 (1 page)
27 December 2009Director's details changed for Graham Bruce Neale on 13 November 2009 (2 pages)
31 March 2009Return made up to 13/11/08; full list of members (4 pages)
31 March 2009Return made up to 13/11/08; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Return made up to 13/11/07; no change of members (7 pages)
13 August 2008Return made up to 13/11/07; no change of members (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2007Return made up to 13/11/06; full list of members (7 pages)
3 August 2007Return made up to 13/11/06; full list of members (7 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 August 2006Return made up to 13/11/05; full list of members (7 pages)
22 August 2006Return made up to 13/11/05; full list of members (7 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 January 2005Return made up to 13/11/04; full list of members (7 pages)
21 January 2005Return made up to 13/11/04; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 February 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2003Registered office changed on 27/10/03 from: hamlyn house beadles lane old oxted surrey RH8 9JJ (1 page)
27 October 2003Registered office changed on 27/10/03 from: hamlyn house beadles lane old oxted surrey RH8 9JJ (1 page)
23 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
6 December 2002Return made up to 13/11/02; full list of members (7 pages)
6 December 2002Return made up to 13/11/02; full list of members (7 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
28 December 2001Return made up to 13/11/01; full list of members (8 pages)
28 December 2001Return made up to 13/11/01; full list of members (8 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
22 November 2001Secretary resigned (1 page)
5 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001New secretary appointed;new director appointed (2 pages)
8 January 2001Return made up to 13/11/00; full list of members (6 pages)
8 January 2001Return made up to 13/11/00; full list of members (6 pages)
12 September 2000Full accounts made up to 31 March 2000 (12 pages)
12 September 2000Full accounts made up to 31 March 2000 (12 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
30 November 1999Return made up to 13/11/99; full list of members (6 pages)
30 November 1999Return made up to 13/11/99; full list of members (6 pages)
2 August 1999Full accounts made up to 31 March 1999 (11 pages)
2 August 1999Full accounts made up to 31 March 1999 (11 pages)
15 December 1998Return made up to 13/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 December 1998Return made up to 13/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 November 1998Full accounts made up to 31 March 1998 (11 pages)
9 November 1998Full accounts made up to 31 March 1998 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
25 November 1997Return made up to 13/11/97; no change of members (4 pages)
25 November 1997Return made up to 13/11/97; no change of members (4 pages)
26 November 1996Return made up to 13/11/96; full list of members (6 pages)
26 November 1996Return made up to 13/11/96; full list of members (6 pages)
30 August 1996Full accounts made up to 31 March 1996 (15 pages)
30 August 1996Full accounts made up to 31 March 1996 (15 pages)
22 December 1995Full accounts made up to 31 March 1995 (13 pages)
22 December 1995Full accounts made up to 31 March 1995 (13 pages)
27 November 1995Return made up to 13/11/95; no change of members (4 pages)
27 November 1995Return made up to 13/11/95; no change of members (4 pages)
6 September 1988Company name changed\certificate issued on 06/09/88 (2 pages)
4 November 1987Incorporation (14 pages)