Company NameMiddlesex Broadcasting Corporation Limited
DirectorYogendra Kumar Joshi
Company StatusActive
Company Number03221301
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMr Yogendra Kumar Joshi
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed27 March 2014(17 years, 9 months after company formation)
Appointment Duration10 years
RoleBusinessman
Country of ResidenceIndia
Correspondence Address1 Stanley House Stanley Avenue
Wembley
HA0 4JB
Director NameVinodkumar Bhagwant Popat
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPark Knowle
Lutterworth Road
Dunton Bassett
Leicestershire
LE17 5LF
Secretary NameMrs Jyotsna Popat
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPark Knowle Cafe Lutterworth Road
Dunton Bassett
Lutterworth
Leicestershire
LE17 5LF
Secretary NameHiteshkumar Bhagwanji Popat
NationalityBritish
StatusResigned
Appointed20 May 1997(10 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2001)
RoleCompany Director
Correspondence AddressPark Knowle
Lutterworth Road, Dunton Bassett
Lutterworth
Leicestershire
LE17 5LF
Director NameMr Hiteshkumar Bhagwanji Popat
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(4 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Station Road
Woodford Halse
Daventry
Northamptonshire
NN11 3RB
Secretary NameMrs Mira Shantilal Popat
NationalityBritish
StatusResigned
Appointed28 June 2001(4 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Station Road
Woodford Halse
Daventry
Northamptonshire
NN11 3RB
Director NameGautam Adhikari
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed16 August 2004(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 May 2007)
RoleCompany Director
Correspondence Address2, Monalisa Arya Vidyanidhi Marg
Jvpd Scheme
Mumbai 49
India
Director NameMarkand Adhikari
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed16 August 2004(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 May 2007)
RoleCompany Director
Correspondence Address65/4 Sukhshanti 1 Nutan Chs.
8th Road
Vile Parle - W
Mumbai 49
India
Director NameAnand Pandit
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed16 August 2004(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 May 2007)
RoleCompany Director
Correspondence Address501 Park View
Vileparle-E
Mumbai-57
India
Director NameRajesh Bothra
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed28 May 2007(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 2010)
RoleM.D
Correspondence Address60c Meyer Road
437884
Singapore
Director NameRahul Mohatta
Date of BirthMay 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed08 November 2007(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2009)
RoleBusinessman
Correspondence Address127 Tambakanta Daya Mandir 1st Floor
Mumbai
400 003
India
Secretary NameMr Harendra Sanghvi
NationalityBritish
StatusResigned
Appointed01 October 2008(12 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Broad View
Fryent Way Kingsbury
London
NW9 9SG
Director NameMr Kishore Kumar Sunder Lal Mohata
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed25 February 2010(13 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 2014)
RoleComapany Director
Country of ResidenceIndia
Correspondence AddressUnit 2 & 3 Stanley House
Orchid Close
Wembley
Middlesex
HA0 4JB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 Stanley House
Stanley Avenue
Wembley
HA0 4JB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

93.3k at £1Nutan Pte LTD
56.00%
Ordinary
33.3k at £1Rohan Commodities International LTD
20.00%
Ordinary
20k at £1Alpana Kuldeep Singh Shekhawat
12.00%
Ordinary
20k at £1Himanshu Patel
12.00%
Ordinary

Financials

Year2014
Net Worth-£843,761
Cash£11,055
Current Liabilities£782,052

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

14 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
15 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
23 December 2021Registered office address changed from Unit 2 & 3 Stanley House Orchid Close Wembley Middlesex HA0 4JB to 1 Stanley House Stanley Avenue Wembley HA0 4JB on 23 December 2021 (1 page)
28 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
12 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
9 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
19 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
27 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 April 2018Termination of appointment of Harendra Sanghvi as a secretary on 27 April 2018 (1 page)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
5 June 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 June 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 166,670
(3 pages)
18 June 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 166,670
(3 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
3 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Appointment of Mr Yogendra Kumar Joshi as a director on 27 March 2014 (2 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 166,670
(3 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 166,670
(3 pages)
18 March 2015Appointment of Mr Yogendra Kumar Joshi as a director on 27 March 2014 (2 pages)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 166,670
(3 pages)
28 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 166,670
(3 pages)
27 March 2014Termination of appointment of Kishore Mohata as a director (1 page)
27 March 2014Termination of appointment of Kishore Mohata as a director (1 page)
3 September 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 September 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
25 February 2013Amended accounts made up to 31 July 2011 (5 pages)
25 February 2013Amended accounts made up to 31 July 2011 (5 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
18 August 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
27 November 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
27 November 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 May 2010Director's details changed for Mr Kishore Kumar Sunder Lal Mohata on 19 May 2010 (2 pages)
19 May 2010Termination of appointment of Rajesh Bothra as a director (1 page)
19 May 2010Termination of appointment of Rajesh Bothra as a director (1 page)
19 May 2010Director's details changed for Mr Kishore Kumar Sunder Lal Mohata on 19 May 2010 (2 pages)
24 March 2010Appointment of Mr Kishore Kumar Sunder Lal Mohata as a director (2 pages)
24 March 2010Appointment of Mr Kishore Kumar Sunder Lal Mohata as a director (2 pages)
22 March 2010Registered office address changed from Combine House 7 Woodboy Street Leicester Leicestershire LE1 3NU on 22 March 2010 (1 page)
22 March 2010Termination of appointment of Rahul Mohatta as a director (1 page)
22 March 2010Termination of appointment of Mira Popat as a secretary (1 page)
22 March 2010Termination of appointment of Mira Popat as a secretary (1 page)
22 March 2010Registered office address changed from Combine House 7 Woodboy Street Leicester Leicestershire LE1 3NU on 22 March 2010 (1 page)
22 March 2010Termination of appointment of Rahul Mohatta as a director (1 page)
31 October 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 September 2009Location of debenture register (1 page)
20 September 2009Location of debenture register (1 page)
20 September 2009Location of register of members (1 page)
20 September 2009Return made up to 02/07/09; full list of members (4 pages)
20 September 2009Location of register of members (1 page)
20 September 2009Return made up to 02/07/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 February 2009Secretary appointed hargndra sanghvi (2 pages)
27 February 2009Secretary appointed hargndra sanghvi (2 pages)
7 November 2008Return made up to 02/07/08; full list of members (6 pages)
7 November 2008Return made up to 02/07/08; full list of members (6 pages)
28 August 2008Registered office changed on 28/08/2008 from 40 station road, woodford halse daventry northamptonshire NN11 3RB (1 page)
28 August 2008Registered office changed on 28/08/2008 from 40 station road, woodford halse daventry northamptonshire NN11 3RB (1 page)
28 August 2008Appointment terminated director hiteshkumar popat (1 page)
28 August 2008Appointment terminated director hiteshkumar popat (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
4 September 2007Return made up to 28/06/07; full list of members (3 pages)
4 September 2007Return made up to 28/06/07; full list of members (3 pages)
14 July 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 August 2006Return made up to 28/06/06; full list of members (3 pages)
22 August 2006Return made up to 28/06/06; full list of members (3 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 August 2005Return made up to 28/06/05; full list of members (3 pages)
2 August 2005Return made up to 28/06/05; full list of members (3 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Location of debenture register (1 page)
29 July 2005Location of register of members (1 page)
29 July 2005Registered office changed on 29/07/05 from: 40 station road woodford halse daventry northampton NN11 3RB (1 page)
29 July 2005Location of debenture register (1 page)
29 July 2005Registered office changed on 29/07/05 from: 40 station road woodford halse daventry northampton NN11 3RB (1 page)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
17 September 2004Ad 15/08/04--------- £ si 66670@1=66670 £ ic 100000/166670 (2 pages)
17 September 2004Ad 15/08/04--------- £ si 66670@1=66670 £ ic 100000/166670 (2 pages)
2 September 2004Ad 28/07/04--------- £ si 10689@1=10689 £ ic 89311/100000 (2 pages)
2 September 2004Ad 28/07/04--------- £ si 10689@1=10689 £ ic 89311/100000 (2 pages)
12 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2004Nc inc already adjusted 28/06/04 (1 page)
12 August 2004Nc inc already adjusted 28/06/04 (1 page)
11 August 2004Return made up to 28/06/04; full list of members (6 pages)
11 August 2004Return made up to 28/06/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 August 2003Return made up to 02/07/03; full list of members (6 pages)
6 August 2003Return made up to 02/07/03; full list of members (6 pages)
30 June 2003Ad 29/05/03-29/05/03 £ si 39309@1=39309 £ ic 50002/89311 (2 pages)
30 June 2003Ad 29/05/03-29/05/03 £ si 39309@1=39309 £ ic 50002/89311 (2 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 January 2003Ad 03/10/02--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
31 January 2003Ad 03/10/02--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
16 July 2002Return made up to 02/07/02; full list of members (6 pages)
16 July 2002Return made up to 02/07/02; full list of members (6 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
12 July 2000Return made up to 02/07/00; full list of members (6 pages)
12 July 2000Return made up to 02/07/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
22 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
22 July 1999Return made up to 02/07/99; no change of members (4 pages)
22 July 1999Return made up to 02/07/99; no change of members (4 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
29 July 1998Accounts for a small company made up to 31 July 1997 (3 pages)
29 July 1998Return made up to 02/07/98; no change of members (4 pages)
29 July 1998Return made up to 02/07/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 31 July 1997 (3 pages)
5 November 1997Registered office changed on 05/11/97 from: 40 station road woodford halse daventry northants NN11 3RB (1 page)
5 November 1997Registered office changed on 05/11/97 from: 40 station road woodford halse daventry northants NN11 3RB (1 page)
20 October 1997Return made up to 02/07/97; full list of members
  • 363(287) ‐ Registered office changed on 20/10/97
(6 pages)
20 October 1997Return made up to 02/07/97; full list of members
  • 363(287) ‐ Registered office changed on 20/10/97
(6 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997Secretary resigned (1 page)
16 July 1996Secretary resigned;director resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996New secretary appointed (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996Registered office changed on 16/07/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
16 July 1996New secretary appointed (1 page)
16 July 1996Secretary resigned;director resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996Registered office changed on 16/07/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
2 July 1996Incorporation (16 pages)
2 July 1996Incorporation (16 pages)