Company NameBh Broadcasting Limited
Company StatusActive
Company Number03308750
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 60100Radio broadcasting
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameBruce Anthony Francis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC204, 2nd Floor, Cunningham House 19-21 Westfield
Harrow
HA3 9ED
Director NameSarah Francis
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(9 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC204, 2nd Floor, Cunningham House 19-21 Westfield
Harrow
HA3 9ED
Secretary NameSarah Francis
NationalityBritish
StatusCurrent
Appointed01 July 2006(9 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC204, 2nd Floor, Cunningham House 19-21 Westfield
Harrow
HA3 9ED
Director NameMs Agnes Nadine Francis
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2016(19 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC204, 2nd Floor, Cunningham House 19-21 Westfield
Harrow
HA3 9ED
Director NameMs Anouk Isobel Francis
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2016(19 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleArt Historian
Country of ResidenceEngland
Correspondence AddressC204, 2nd Floor, Cunningham House 19-21 Westfield
Harrow
HA3 9ED
Director NameZao Rogers
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleProducer
Correspondence Address6 Fitzroy Square
London
WC1 5AH
Secretary NameKaren Sanders Young
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address80 Ashley Gardens
Thirleby Road
London
SW1P 1HG
Director NameHelen Chattwell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 13 November 2007)
RoleHead Of Production
Correspondence Address1 Alwyne Road
London
N1 2HH
Secretary NameHelen Chattwell
NationalityBritish
StatusResigned
Appointed31 January 2002(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2006)
RoleHead Of Production
Correspondence Address1 Alwyne Road
London
N1 2HH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC204, 2nd Floor, Cunningham House 19-21 Westfield Lane
Harrow
HA3 9ED
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Sarah Francis
100.00%
Ordinary

Financials

Year2014
Net Worth-£539,109
Cash£17,290
Current Liabilities£94,296

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
31 January 2019Confirmation statement made on 28 January 2019 with updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
9 February 2018Confirmation statement made on 28 January 2018 with updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
30 June 2016Appointment of Ms Anouk Francis as a director on 5 June 2016 (2 pages)
30 June 2016Appointment of Ms Agnes Francis as a director on 5 June 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Appointment of Ms Agnes Francis as a director on 5 June 2016 (2 pages)
30 June 2016Appointment of Ms Anouk Francis as a director on 5 June 2016 (2 pages)
10 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
27 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Director's details changed for Bruce Anthony Hyman on 31 December 2014 (2 pages)
20 February 2015Director's details changed for Bruce Anthony Hyman on 31 December 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
14 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 August 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Sarah Francis on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Bruce Anthony Hyman on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Sarah Francis on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Bruce Anthony Hyman on 28 January 2013 (2 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
16 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010Compulsory strike-off action has been discontinued (1 page)
15 November 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
14 April 2010Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 January 2010Secretary's details changed for Sarah Francis on 28 January 2010 (1 page)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Bruce Anthony Hyman on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Sarah Francis on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Bruce Anthony Hyman on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Sarah Francis on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Sarah Francis on 28 January 2010 (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 January 2009Return made up to 28/01/09; full list of members (3 pages)
29 January 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Director and secretary's change of particulars / sarah francis / 28/01/2009 (1 page)
28 January 2009Director and secretary's change of particulars / sarah francis / 28/01/2009 (1 page)
28 January 2009Director's change of particulars / bruce hyman / 28/01/2009 (1 page)
28 January 2009Director's change of particulars / bruce hyman / 28/01/2009 (1 page)
21 October 2008Return made up to 28/01/08; full list of members (3 pages)
21 October 2008Return made up to 28/01/08; full list of members (3 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Return made up to 28/01/07; full list of members (2 pages)
16 January 2008Return made up to 28/01/07; full list of members (2 pages)
14 January 2008New secretary appointed;new director appointed (2 pages)
14 January 2008New secretary appointed;new director appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
31 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
31 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
6 July 2006Return made up to 28/01/06; full list of members (2 pages)
6 July 2006Return made up to 28/01/06; full list of members (2 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
10 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 June 2005Registered office changed on 01/06/05 from: 19-29 woburn place euston london WC1H 0XF (1 page)
1 June 2005Registered office changed on 01/06/05 from: 19-29 woburn place euston london WC1H 0XF (1 page)
23 February 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 February 2005Return made up to 28/01/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 February 2005Return made up to 28/01/05; full list of members (7 pages)
22 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
22 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
11 February 2004Accounts for a small company made up to 30 September 2002 (5 pages)
11 February 2004Accounts for a small company made up to 30 September 2002 (5 pages)
31 January 2004Return made up to 28/01/04; full list of members (7 pages)
31 January 2004Return made up to 28/01/04; full list of members (7 pages)
30 June 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
30 June 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 May 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 February 2003Return made up to 28/01/03; full list of members (7 pages)
9 February 2003Return made up to 28/01/03; full list of members (7 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
30 May 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
30 May 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
29 May 2002Return made up to 28/01/02; full list of members (6 pages)
29 May 2002Return made up to 28/01/02; full list of members (6 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
28 September 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
28 September 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 September 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 September 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
25 February 2000Return made up to 28/01/00; full list of members (6 pages)
25 February 2000Return made up to 28/01/00; full list of members (6 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
22 October 1999Accounts made up to 31 May 1998 (6 pages)
22 October 1999Accounts made up to 31 May 1998 (6 pages)
8 February 1999Return made up to 28/01/99; no change of members (4 pages)
8 February 1999Return made up to 28/01/99; no change of members (4 pages)
29 January 1998Return made up to 28/01/98; full list of members (6 pages)
29 January 1998Return made up to 28/01/98; full list of members (6 pages)
21 July 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
21 July 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Registered office changed on 27/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 March 1997Registered office changed on 27/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
28 January 1997Incorporation (13 pages)
28 January 1997Incorporation (13 pages)