Company NameBroadcast Industrial Television Services Limited
Company StatusDissolved
Company Number02604241
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Francis Bradshaw
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(1 year after company formation)
Appointment Duration18 years, 9 months (closed 25 January 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Cambridge Road
Crowthorne
Berkshire
RG45 7EP
Secretary NameSwanarrow Ltd (Corporation)
StatusClosed
Appointed01 June 1994(3 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 25 January 2011)
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMr Rossiter Craig Scott
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1993)
RoleElectrical Engineer
Correspondence Address26 Hurst Road
East Molesey
Surrey
KT8 9AF
Director NameMark Anthony Wildig
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 April 2000)
RoleEngineer
Correspondence AddressSnape Farm
Blackgate Lane
Pulborough
West Sussex
RH20 1DE
Director NameMr Simon Maddox
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodcrest Walk
Reigate
RH2 0JL
Director NameMr Barrie John Prouse
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 April 1997)
RoleCompany Director
Correspondence Address8 Park Road
Stanwell
Staines
Middlesex
TW19 7NY
Secretary NameStreatham Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1994)
Correspondence AddressForesters Hall
25-27 Westow Street
Upper Norwood
London
SE19 3RY

Location

Registered Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,886
Cash£5,901
Current Liabilities£28,975

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
30 September 2010Application to strike the company off the register (3 pages)
30 September 2010Application to strike the company off the register (3 pages)
26 August 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 August 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 August 2010Previous accounting period extended from 30 April 2010 to 31 July 2010 (1 page)
16 August 2010Previous accounting period extended from 30 April 2010 to 31 July 2010 (1 page)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 150
(4 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 150
(4 pages)
22 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 March 2009Return made up to 24/03/09; full list of members (3 pages)
27 March 2009Return made up to 24/03/09; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 April 2008Return made up to 24/03/08; full list of members (3 pages)
10 April 2008Return made up to 24/03/08; full list of members (3 pages)
9 April 2008Director's change of particulars / john bradshaw / 01/02/2008 (1 page)
9 April 2008Director's Change of Particulars / john bradshaw / 01/02/2008 / HouseName/Number was: , now: 43; Street was: 33 shaw crescent, now: cambridge road; Post Town was: sanderstead, now: crowthorne; Region was: surrey, now: berkshire; Post Code was: CR2 9JB, now: RG45 7EP; Country was: , now: united kingdom (1 page)
15 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 April 2007Return made up to 24/03/07; full list of members (2 pages)
3 April 2007Return made up to 24/03/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 March 2006Return made up to 24/03/06; full list of members (6 pages)
27 March 2006Return made up to 24/03/06; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 April 2005Return made up to 24/03/05; full list of members (6 pages)
1 April 2005Return made up to 24/03/05; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 April 2004Return made up to 27/03/04; full list of members (6 pages)
14 April 2004Return made up to 27/03/04; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 April 2003Return made up to 14/04/03; full list of members (6 pages)
24 April 2003Return made up to 14/04/03; full list of members (6 pages)
18 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
18 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
9 May 2002Return made up to 23/04/02; full list of members (6 pages)
9 May 2002Return made up to 23/04/02; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
31 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 April 2001Return made up to 23/04/01; full list of members (6 pages)
25 April 2001Return made up to 23/04/01; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
24 May 2000Director resigned (1 page)
24 May 2000Return made up to 23/04/00; full list of members (6 pages)
24 May 2000Return made up to 23/04/00; full list of members (6 pages)
24 May 2000Director resigned (1 page)
22 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 May 1999Return made up to 23/04/99; no change of members (4 pages)
9 May 1999Return made up to 23/04/99; no change of members (4 pages)
5 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
5 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
13 May 1998Return made up to 23/04/98; no change of members (4 pages)
13 May 1998Return made up to 23/04/98; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 30 April 1997 (6 pages)
29 June 1997Accounts for a small company made up to 30 April 1997 (6 pages)
21 May 1997Return made up to 23/04/97; full list of members (6 pages)
21 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
28 July 1996Registered office changed on 28/07/96 from: 2 grecian crescent london SE19 3HH (1 page)
28 July 1996Registered office changed on 28/07/96 from: 2 grecian crescent london SE19 3HH (1 page)
23 May 1996Accounts for a small company made up to 30 April 1996 (7 pages)
23 May 1996Accounts for a small company made up to 30 April 1996 (7 pages)
29 April 1996Return made up to 23/04/96; no change of members (4 pages)
29 April 1996Return made up to 23/04/96; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
24 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
28 April 1995Return made up to 23/04/95; no change of members (4 pages)
28 April 1995Return made up to 23/04/95; no change of members (4 pages)