London
SW1P 1PL
Director Name | Mr Alistair Robert Agnew |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Greencoat Place 6-8 Greencoat Place London SW1P 1PL |
Director Name | Mr Markus Bocker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 November 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 6-8 Greencoat Place 6-8 Greencoat Place London SW1P 1PL |
Director Name | Lars Dore Mauritz Morlin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 May 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2007) |
Role | Cfo Deputy Managing Director |
Correspondence Address | Hasthagsgatan 7 172 75 Sundbyberg Sweden |
Director Name | Bjorn Mikael Lifvergren |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 May 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 October 2018) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | 3rd Floor 578-586 Chiswick High Road London W4 5RP |
Director Name | Hans Christian Von Schreeb |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Swede |
Status | Resigned |
Appointed | 28 November 2007(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 August 2008) |
Role | Consultant |
Correspondence Address | Johauuesqatou 22 Stockholm 11138 |
Director Name | Nils Forsberg |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 August 2008(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 September 2013) |
Role | Company Director |
Correspondence Address | Eriksbergsgatan 1a 114 30 Stockholm Sweden |
Director Name | Henrik Wikren |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 September 2013(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG |
Director Name | Carl Henrik Manfred Wikren |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 September 2013(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 578-586 Chiswick High Road London W4 5RP |
Director Name | Mr Shaun Gregory |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 578-586 Chiswick High Road London W4 5RP |
Director Name | Mr Andrew Philip Alden Court |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 578-586 Chiswick High Road London W4 5RP |
Director Name | Maria Slomkowska |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 May 2020(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2022) |
Role | Vp Global Operations Northern And Eastern Europe |
Country of Residence | Poland |
Correspondence Address | 3rd Floor 578-586 Chiswick High Road London W4 5RP |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | broadcasttext.com |
---|
Registered Address | 6-8 Greencoat Place 6-8 Greencoat Place London SW1P 1PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Broadcast Text International Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,500,425 |
Cash | £71,220 |
Current Liabilities | £186,266 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 3 days from now) |
24 September 2013 | Delivered on: 27 September 2013 Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 May 2013 | Delivered on: 23 May 2013 Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 November 2023 | Registered office address changed from 3rd Floor 578-586 Chiswick High Road London W4 5RP United Kingdom to 6-8 Greencoat Place 6-8 Greencoat Place London SW1P 1PL on 29 November 2023 (1 page) |
---|---|
10 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
18 January 2023 | Appointment of Mr Alistair Robert Agnew as a director on 1 November 2022 (2 pages) |
22 December 2022 | Appointment of Mr Markus Bocker as a director on 1 November 2022 (2 pages) |
12 December 2022 | Termination of appointment of Andrew Philip Alden Court as a director on 1 November 2022 (1 page) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
6 May 2022 | Director's details changed for Seung Hee Yoo on 4 April 2022 (2 pages) |
6 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Maria Slomkowska as a director on 31 March 2022 (1 page) |
25 January 2022 | Director's details changed for Seung Hee Yoo on 4 January 2022 (2 pages) |
2 October 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
10 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
8 March 2021 | Termination of appointment of Shaun Gregory as a director on 28 February 2021 (1 page) |
9 January 2021 | Accounts for a small company made up to 31 December 2019 (22 pages) |
26 August 2020 | Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to 3rd Floor 578-586 Chiswick High Road London W4 5RP on 26 August 2020 (1 page) |
1 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Maria Slomkowska as a director on 14 May 2020 (2 pages) |
28 May 2020 | Resolutions
|
28 May 2020 | Appointment of Seung Hee Yoo as a director on 14 May 2020 (2 pages) |
16 January 2020 | Appointment of Mr Andrew Philip Alden Court as a director on 16 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr Shaun Gregory on 16 January 2020 (2 pages) |
16 January 2020 | Termination of appointment of Carl Henrik Manfred Wikren as a director on 14 October 2019 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
13 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
25 October 2018 | Appointment of Mr Shaun Gregory as a director on 1 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Bjorn Mikael Lifvergren as a director on 1 October 2018 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
29 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
19 October 2017 | Satisfaction of charge 051118880002 in full (1 page) |
19 October 2017 | Satisfaction of charge 051118880002 in full (1 page) |
19 October 2017 | Satisfaction of charge 051118880001 in full (1 page) |
19 October 2017 | Satisfaction of charge 051118880001 in full (1 page) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
15 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Secretary's details changed for Taylor Wessing Secretaries Limited on 19 April 2015 (1 page) |
19 June 2015 | Termination of appointment of Henrik Wikren as a director on 19 April 2015 (1 page) |
19 June 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 June 2015 (1 page) |
19 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Henrik Wikren as a director on 19 April 2015 (1 page) |
19 June 2015 | Secretary's details changed for Taylor Wessing Secretaries Limited on 19 April 2015 (1 page) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
17 September 2014 | Company name changed broadcast text international LIMITED\certificate issued on 17/09/14
|
17 September 2014 | Company name changed broadcast text international LIMITED\certificate issued on 17/09/14
|
20 August 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 20 August 2014 (2 pages) |
20 August 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 20 August 2014 (2 pages) |
19 June 2014 | Auditor's resignation (2 pages) |
19 June 2014 | Auditor's resignation (2 pages) |
3 June 2014 | Director's details changed for Bjorn Mikael Lifvergren on 10 June 2013 (2 pages) |
3 June 2014 | Director's details changed for Bjorn Mikael Lifvergren on 10 June 2013 (2 pages) |
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 May 2014 | Appointment of Carl Henrik Manfred Wikren as a director (2 pages) |
16 May 2014 | Appointment of Carl Henrik Manfred Wikren as a director (2 pages) |
3 October 2013 | Termination of appointment of Nils Forsberg as a director (2 pages) |
3 October 2013 | Appointment of Henrik Wikren as a director (3 pages) |
3 October 2013 | Termination of appointment of Nils Forsberg as a director (2 pages) |
3 October 2013 | Appointment of Henrik Wikren as a director (3 pages) |
27 September 2013 | Registration of charge 051118880002 (30 pages) |
27 September 2013 | Registration of charge 051118880002 (30 pages) |
3 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 May 2013 | Registration of charge 051118880001 (36 pages) |
23 May 2013 | Registration of charge 051118880001 (36 pages) |
15 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
29 April 2013 | Memorandum and Articles of Association (30 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Memorandum and Articles of Association (30 pages) |
29 April 2013 | Resolutions
|
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Director's details changed for Bjorn Mikael Lifvergren on 17 July 2010 (2 pages) |
13 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Director's details changed for Bjorn Mikael Lifvergren on 17 July 2010 (2 pages) |
9 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 October 2010 | Director's details changed for Bjorn Mikael Andersson on 17 July 2010 (3 pages) |
19 October 2010 | Director's details changed for Bjorn Mikael Andersson on 17 July 2010 (3 pages) |
23 July 2010 | Change of name notice (2 pages) |
23 July 2010 | Company name changed broadcast text london LIMITED\certificate issued on 23/07/10
|
23 July 2010 | Company name changed broadcast text london LIMITED\certificate issued on 23/07/10
|
23 July 2010 | Change of name notice (2 pages) |
15 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 June 2009 | Return made up to 26/04/09; no change of members (10 pages) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Return made up to 26/04/09; no change of members (10 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from level 1 building 5 chiswick park 566 chiswick high road london W4 5YA (1 page) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from level 1 building 5 chiswick park 566 chiswick high road london W4 5YA (1 page) |
20 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
15 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from falcon house third floor 115-123 staines road hounslow middlesex TW3 3LL (1 page) |
6 October 2008 | Return made up to 26/04/08; no change of members (7 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from falcon house third floor 115-123 staines road hounslow middlesex TW3 3LL (1 page) |
6 October 2008 | Return made up to 26/04/08; no change of members (7 pages) |
19 August 2008 | Appointment terminated director hans von schreeb (1 page) |
19 August 2008 | Appointment terminated director hans von schreeb (1 page) |
19 August 2008 | Director appointed nils forsberg (2 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 August 2008 | Director appointed nils forsberg (2 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
16 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 June 2007 | Return made up to 26/04/07; full list of members
|
6 June 2007 | Return made up to 26/04/07; full list of members
|
29 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
2 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
18 July 2005 | Return made up to 26/04/05; full list of members (3 pages) |
18 July 2005 | Return made up to 26/04/05; full list of members (3 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
17 May 2004 | Resolutions
|
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Location of register of members (1 page) |
17 May 2004 | Location of register of members (1 page) |
17 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
17 May 2004 | Resolutions
|
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
17 May 2004 | New director appointed (2 pages) |
26 April 2004 | Incorporation (34 pages) |
26 April 2004 | Incorporation (34 pages) |