Company NameBroadmedia Communications Limited
DirectorsVaishali Jagdish Patel and Nina Caroline Best
Company StatusActive - Proposal to Strike off
Company Number04894635
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Vaishali Patel
StatusCurrent
Appointed14 June 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMrs Nina Caroline Best
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(19 years, 9 months after company formation)
Appointment Duration10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMr Philip Thomas Low
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressPremier House 12-13 Hatton Garden
London
EC1N 8AN
Secretary NameWilliam Low
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Torver Close
Wideopen
Newcastle Upon Tyne
Tyne And Wear
NE13 7HJ
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(13 years, 6 months after company formation)
Appointment Duration12 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Rosalind Irving
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(16 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Richard Austin Haley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(17 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(17 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitebroad-group.com
Email address[email protected]
Telephone020 71995732
Telephone regionLondon

Location

Registered Address4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Philip Thomas Low
100.00%
Ordinary

Financials

Year2014
Net Worth£210,613
Cash£229,087
Current Liabilities£91,870

Accounts

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

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

31 July 2023Registered office address changed from 8 Bouverie Street, London EC4Y 8AX England to 4 Bouverie Street London EC4Y 8AX on 31 July 2023 (1 page)
29 June 2023Termination of appointment of Tim Jonathan Bratton as a director on 26 June 2023 (1 page)
28 June 2023Appointment of Mrs Nina Caroline Best as a director on 26 June 2023 (2 pages)
16 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
16 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
16 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (11 pages)
16 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (121 pages)
4 April 2023Change of details for Eii (Ventures) Limited as a person with significant control on 30 March 2017 (2 pages)
3 April 2023Change of details for Eii (Ventures) Limited as a person with significant control on 30 March 2017 (2 pages)
3 April 2023Change of details for Eii (Ventures) Limited as a person with significant control on 30 March 2017 (2 pages)
31 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
29 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
29 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
29 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (189 pages)
29 July 2022Audit exemption subsidiary accounts made up to 30 September 2021 (13 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
21 June 2021Termination of appointment of Richard Austin Haley as a director on 14 June 2021 (1 page)
21 June 2021Appointment of Mrs Vaishali Jagdish Patel as a director on 14 June 2021 (2 pages)
21 June 2021Termination of appointment of Wendy Monica Pallot as a director on 14 June 2021 (1 page)
17 June 2021Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages)
28 May 2021Audit exemption subsidiary accounts made up to 30 September 2020 (15 pages)
28 May 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (180 pages)
25 May 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
21 May 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
5 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
26 March 2021Solvency Statement dated 26/02/21 (1 page)
26 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 March 2021Statement of capital on 26 March 2021
  • GBP 1
(3 pages)
26 March 2021Statement by Directors (1 page)
3 February 2021Appointment of Mrs Wendy Monica Pallot as a director on 1 February 2021 (2 pages)
3 February 2021Appointment of Mr Richard Austin Haley as a director on 1 February 2021 (2 pages)
3 February 2021Termination of appointment of Rosalind Irving as a director on 1 February 2021 (1 page)
24 September 2020Change of details for E11 (Ventures) Limited as a person with significant control on 18 September 2020 (2 pages)
24 September 2020Cessation of Philip Thomas Low as a person with significant control on 18 September 2020 (1 page)
2 September 2020Termination of appointment of Philip Thomas Low as a director on 1 September 2020 (1 page)
1 September 2020Appointment of Mr Timothy Jonathan Bratton as a director on 1 September 2020 (2 pages)
14 July 2020Accounts for a small company made up to 30 September 2019 (19 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
22 May 2019Full accounts made up to 30 September 2018 (19 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
6 June 2018Appointment of Mrs Rosalind Irving as a director on 29 May 2018 (2 pages)
5 June 2018Change of details for Mr Philip Thomas Low as a person with significant control on 30 March 2017 (2 pages)
1 June 2018Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page)
1 June 2018Cessation of Philip Thomas Low as a person with significant control on 30 March 2017 (1 page)
1 June 2018Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page)
1 June 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (9 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (9 pages)
10 May 2017Appointment of Mr Christopher Henry Courtauld Fordham as a director on 30 March 2017 (3 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 May 2017Appointment of Mr Christopher Henry Courtauld Fordham as a director on 30 March 2017 (3 pages)
5 May 2017Termination of appointment of William Low as a secretary on 30 March 2017 (2 pages)
5 May 2017Termination of appointment of William Low as a secretary on 30 March 2017 (2 pages)
3 May 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 May 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 April 2017Registered office address changed from Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP to 8 Bouverie Street, London EC4Y 8AX on 6 April 2017 (1 page)
6 April 2017Registered office address changed from Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP to 8 Bouverie Street, London EC4Y 8AX on 6 April 2017 (1 page)
16 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(4 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(4 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 July 2015Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA to Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP on 15 July 2015 (1 page)
15 July 2015Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA to Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP on 15 July 2015 (1 page)
12 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 200
(4 pages)
12 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 200
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 200
(4 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 200
(4 pages)
23 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 June 2013Registered office address changed from Premier House 4F 12-13 Hatton Garden London EC1N 8AN on 10 June 2013 (1 page)
10 June 2013Registered office address changed from Premier House 4F 12-13 Hatton Garden London EC1N 8AN on 10 June 2013 (1 page)
24 December 2012Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA on 24 December 2012 (2 pages)
24 December 2012Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA on 24 December 2012 (2 pages)
10 October 2012Director's details changed for Mr Philip Thomas Low on 17 September 2012 (2 pages)
10 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
10 October 2012Director's details changed for Mr Philip Thomas Low on 17 September 2012 (2 pages)
10 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 September 2009Return made up to 10/09/09; full list of members (3 pages)
30 September 2009Return made up to 10/09/09; full list of members (3 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 October 2008Return made up to 10/09/08; full list of members (3 pages)
28 October 2008Return made up to 10/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 October 2007Return made up to 10/09/07; full list of members (2 pages)
3 October 2007Return made up to 10/09/07; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 October 2006Return made up to 10/09/06; full list of members (2 pages)
4 October 2006Return made up to 10/09/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 October 2005Return made up to 10/09/05; full list of members (2 pages)
12 October 2005Return made up to 10/09/05; full list of members (2 pages)
14 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 November 2004Registered office changed on 17/11/04 from: 29 amy road oxted surrey RH8 0PX (1 page)
17 November 2004Registered office changed on 17/11/04 from: 29 amy road oxted surrey RH8 0PX (1 page)
24 September 2004Return made up to 10/09/04; full list of members (5 pages)
24 September 2004Return made up to 10/09/04; full list of members (5 pages)
11 September 2003New director appointed (1 page)
11 September 2003New director appointed (1 page)
11 September 2003New secretary appointed (1 page)
11 September 2003New secretary appointed (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Incorporation (31 pages)
10 September 2003Registered office changed on 10/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 September 2003Incorporation (31 pages)
10 September 2003Secretary resigned (1 page)