Company NameBPL Broadcast Limited
Company StatusLiquidation
Company Number05888532
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 8 months ago)
Previous NamesSummercombe 166 Limited and It Europa Events Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers

Directors

Director NameMr Christopher Peter James Boeree
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(6 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage
The Common, Child Okeford
Blandford Forum
Dorset
DT11 8QY
Director NameMr Keith Harris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrenville Court, Britwell Road
Burnham
Buckinghamshire
SL1 8DF
Director NameMr Michael Henry O'Brien
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence AddressGrenville Court, Britwell Road
Burnham
Buckinghamshire
SL1 8DF
Director NameMr Neil Frederick Edward Nixon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(9 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressGrenville Court, Britwell Road
Burnham
Buckinghamshire
SL1 8DF
Director NameEric Johann Frederick Brightwell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleAccountant
Correspondence AddressThe Studio Grenville Court
Britwell Road
Burnham
Buckinghamshire
SL1 8DF
Secretary NameMargaret Ann Dix
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Whistley Close
Harmans Water
Bracknell
Berkshire
RG12 9LQ
Director NameMr David John Burns
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(6 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 The Birches
Tonbridge
Kent
TN9 2UR
Director NameMr John Francis Chapman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(6 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ellesmere Road
Ellesmere Park Eccles
Manchester
Lancashire
M30 9JH
Director NameMr Alan Victor Norman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(6 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Nine Mile Ride
Finchampstead
Berkshire
RG40 4ND
Secretary NameMr David John Burns
NationalityBritish
StatusResigned
Appointed14 February 2007(6 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 The Birches
Tonbridge
Kent
TN9 2UR
Director NameMs Saleha Racheal Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(5 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2012)
RoleMedia Director
Country of ResidenceEngland
Correspondence AddressGrenville Court, Britwell Road
Burnham
Buckinghamshire
SL1 8DF

Location

Registered AddressMha Macintyre Hudson
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

5.7k at £0.1Christopher Peter James Boeree
57.08%
Ordinary
450 at £0.1David John Burns
4.50%
Ordinary
450 at £0.1Paul Robert Michael
4.50%
Ordinary
2.3k at £0.1Keith Harris
22.50%
Ordinary
1000 at £0.1Nixon Neil
10.00%
Ordinary
142 at £0.1Julia Dawn Boeree
1.42%
Ordinary

Financials

Year2014
Net Worth-£19,862
Cash£21,368
Current Liabilities£213,656

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 July 2022 (1 year, 8 months ago)
Next Return Due10 August 2023 (overdue)

Charges

11 June 2008Delivered on: 26 June 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
4 May 2016Appointment of Mr Neil Frederick Edward Nixon as a director on 1 January 2016 (2 pages)
4 May 2016Appointment of Mr Michael Henry O'brien as a director on 1 December 2015 (2 pages)
4 May 2016Appointment of Mr Michael Henry O'brien as a director on 1 December 2015 (2 pages)
4 May 2016Appointment of Mr Neil Frederick Edward Nixon as a director on 1 January 2016 (2 pages)
3 November 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
3 November 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
27 October 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 August 2014Termination of appointment of David John Burns as a secretary on 31 December 2013 (1 page)
5 August 2014Termination of appointment of David John Burns as a secretary on 31 December 2013 (1 page)
21 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(6 pages)
21 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 June 2013Appointment of Mr Keith Harris as a director (2 pages)
20 June 2013Appointment of Mr Keith Harris as a director (2 pages)
26 November 2012Termination of appointment of Saleha Williams as a director (1 page)
26 November 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
26 November 2012Termination of appointment of Saleha Williams as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 December 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
31 December 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 August 2011Appointment of Ms Saleha Racheal Williams as a director (2 pages)
8 August 2011Appointment of Ms Saleha Racheal Williams as a director (2 pages)
30 December 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 September 2009Return made up to 27/07/09; full list of members (4 pages)
4 September 2009Return made up to 27/07/09; full list of members (4 pages)
21 April 2009Nc inc already adjusted 22/12/08 (1 page)
21 April 2009Nc inc already adjusted 22/12/08 (1 page)
8 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2009Ad 22/12/08-22/12/08\gbp si [email protected]=940\gbp ic 60/1000\ (2 pages)
8 April 2009Ad 22/12/08-22/12/08\gbp si [email protected]=940\gbp ic 60/1000\ (2 pages)
19 September 2008Return made up to 27/07/08; full list of members (8 pages)
19 September 2008Return made up to 27/07/08; full list of members (8 pages)
27 August 2008Director's change of particulars / christopher boeree / 29/07/2007 (1 page)
27 August 2008Director's change of particulars / christopher boeree / 29/07/2007 (1 page)
29 July 2008Memorandum and Articles of Association (6 pages)
29 July 2008Memorandum and Articles of Association (6 pages)
24 July 2008Company name changed it europa events LIMITED\certificate issued on 24/07/08 (2 pages)
24 July 2008Company name changed it europa events LIMITED\certificate issued on 24/07/08 (2 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 February 2008Director resigned (1 page)
18 February 2008Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
11 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
11 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
21 November 2007Return made up to 27/07/07; full list of members (4 pages)
21 November 2007Return made up to 27/07/07; full list of members (4 pages)
30 March 2007New director appointed (3 pages)
30 March 2007New director appointed (3 pages)
30 March 2007New director appointed (3 pages)
30 March 2007New director appointed (3 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (3 pages)
19 March 2007New director appointed (3 pages)
19 March 2007New secretary appointed;new director appointed (3 pages)
19 March 2007New secretary appointed;new director appointed (3 pages)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Director resigned (1 page)
14 March 2007Company name changed summercombe 166 LIMITED\certificate issued on 14/03/07 (3 pages)
14 March 2007Company name changed summercombe 166 LIMITED\certificate issued on 14/03/07 (3 pages)
27 July 2006Incorporation (10 pages)
27 July 2006Incorporation (10 pages)