Company NameBroadsword Event House Limited
Company StatusActive
Company Number05893488
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)
Previous NamesBroadsword Productions Limited and The Broadsword Production Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bruce Teggart
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
Director NameMr Justin Charles Shaw
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
Secretary NameSharon Margaret Johnson
NationalityBritish
StatusCurrent
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 20 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
Director NameMr Martin Edward Walton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(3 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleAudio Visual Technician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
Director NameMrs Anna Natasha Green
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(9 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
Director NameMr Matthew David Green
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(9 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
Director NameMr Keith Gordon Taylor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2011)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence AddressRosewarne Cross Hand
Heathfield
East Sussex
TN21 0LS
Director NameMr Stephen Ash
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitetmav.co.uk
Telephone020 87765386
Telephone regionLondon

Location

Registered AddressUnit 20 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

8 at £1Stephen Ash
5.06%
Ordinary B
50 at £1Bruce Teggart
31.65%
Ordinary C
50 at £1Justin Charles Shaw
31.65%
Ordinary A
50 at £1Martin Edward Walton
31.65%
Ordinary D

Financials

Year2014
Net Worth£295,911
Cash£233,282
Current Liabilities£204,795

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Charges

24 August 2020Delivered on: 7 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
7 September 2020Registration of charge 058934880001, created on 24 August 2020 (24 pages)
7 May 2020Confirmation statement made on 5 May 2020 with updates (3 pages)
30 September 2019Purchase of own shares. (3 pages)
19 September 2019Change of details for Mr Martin Edward Walton as a person with significant control on 4 January 2019 (2 pages)
19 September 2019Director's details changed for Mr Martin Edward Walton on 4 January 2019 (2 pages)
18 September 2019Confirmation statement made on 1 August 2019 with updates (6 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-03
(2 pages)
18 July 2019Change of name notice (2 pages)
11 April 2019Termination of appointment of Stephen Ash as a director on 6 April 2019 (1 page)
14 March 2019Director's details changed for Mr Stephen Ash on 14 March 2019 (2 pages)
2 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 June 2018Change of details for Mr Justin Charles Shaw as a person with significant control on 21 June 2018 (2 pages)
22 June 2018Change of details for Mr Bruce Teggart as a person with significant control on 21 June 2018 (2 pages)
22 June 2018Change of details for Mr Martin Edward Walton as a person with significant control on 21 June 2018 (2 pages)
21 June 2018Director's details changed for Mr Bruce Teggart on 21 June 2018 (2 pages)
21 June 2018Director's details changed for Mr Matthew David Green on 21 June 2018 (2 pages)
21 June 2018Director's details changed for Mr Martin Edward Walton on 21 June 2018 (2 pages)
21 June 2018Director's details changed for Mrs Anna Natasha Green on 21 June 2018 (2 pages)
21 June 2018Director's details changed for Mr Martin Edward Walton on 21 June 2018 (2 pages)
21 June 2018Director's details changed for Mr Justin Charles Shaw on 21 June 2018 (2 pages)
21 June 2018Secretary's details changed for Sharon Margaret Johnson on 21 June 2018 (1 page)
21 June 2018Director's details changed for Mr Stephen Ash on 21 June 2018 (2 pages)
21 June 2018Change of details for Mr Justin Charles Shaw as a person with significant control on 21 June 2018 (2 pages)
21 June 2018Change of details for Mr Bruce Teggart as a person with significant control on 21 June 2018 (2 pages)
21 June 2018Director's details changed for Mr Stephen Ash on 21 June 2018 (2 pages)
21 June 2018Secretary's details changed for Sharon Margaret Johnson on 21 June 2018 (1 page)
21 June 2018Change of details for Mr Martin Edward Walton as a person with significant control on 21 June 2018 (2 pages)
21 June 2018Director's details changed for Mr Bruce Teggart on 21 June 2018 (2 pages)
21 June 2018Director's details changed for Mr Matthew David Green on 21 June 2018 (2 pages)
21 June 2018Director's details changed for Mr Justin Charles Shaw on 21 June 2018 (2 pages)
21 June 2018Director's details changed for Mrs Anna Natasha Green on 21 June 2018 (2 pages)
25 May 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
10 August 2017Change of details for Mr Bruce Teggart as a person with significant control on 10 January 2017 (2 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
10 August 2017Change of details for Mr Bruce Teggart as a person with significant control on 10 January 2017 (2 pages)
10 July 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 250
(4 pages)
10 July 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 250
(4 pages)
10 July 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 250
(4 pages)
10 July 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 250
(4 pages)
13 June 2017Director's details changed for Mr Matthew David Green on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Mrs Anna Natasha Green on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Matthew David Green on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Mrs Anna Natasha Green on 13 June 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
10 January 2017Director's details changed for Mr Bruce Teggart on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Bruce Teggart on 10 January 2017 (2 pages)
13 September 2016Confirmation statement made on 1 August 2016 with updates (9 pages)
13 September 2016Confirmation statement made on 1 August 2016 with updates (9 pages)
27 April 2016Appointment of Mr Matthew David Green as a director on 6 April 2016 (2 pages)
27 April 2016Appointment of Mrs Anna Natasha Green as a director on 6 April 2016 (2 pages)
27 April 2016Appointment of Mrs Anna Natasha Green as a director on 6 April 2016 (2 pages)
27 April 2016Appointment of Mr Matthew David Green as a director on 6 April 2016 (2 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 February 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 200
(4 pages)
8 February 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 200
(4 pages)
8 February 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 200
(4 pages)
8 February 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 200
(4 pages)
2 December 2015Director's details changed for Mr Bruce Teggart on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Bruce Teggart on 1 December 2015 (2 pages)
1 October 2015Director's details changed for Mr Martin Edward Walton on 1 September 2015 (2 pages)
1 October 2015Director's details changed for Mr Martin Edward Walton on 1 September 2015 (2 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 158
(8 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 158
(8 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 158
(8 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 158
(8 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 158
(8 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 158
(8 pages)
7 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 158
(9 pages)
7 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 158
(9 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 January 2014Appointment of Mr Stephen Ash as a director (2 pages)
30 January 2014Appointment of Mr Stephen Ash as a director (2 pages)
13 January 2014Director's details changed for Mr Justin Charles Shaw on 13 January 2014 (2 pages)
13 January 2014Director's details changed for Mr Justin Charles Shaw on 13 January 2014 (2 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (7 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (7 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (7 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
28 March 2013Company name changed broadsword productions LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
(3 pages)
28 March 2013Change of name notice (2 pages)
28 March 2013Change of name notice (2 pages)
28 March 2013Company name changed broadsword productions LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
(3 pages)
4 December 2012Termination of appointment of Keith Taylor as a director (1 page)
4 December 2012Termination of appointment of Keith Taylor as a director (1 page)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
12 June 2012Cancellation of shares. Statement of capital on 12 June 2012
  • GBP 150
(5 pages)
12 June 2012Cancellation of shares. Statement of capital on 12 June 2012
  • GBP 150
(5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Purchase of own shares. (3 pages)
30 May 2012Purchase of own shares. (3 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
20 July 2011Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD on 20 July 2011 (1 page)
20 July 2011Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD on 20 July 2011 (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
20 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
20 October 2010Director's details changed for Mr Justin Charles Shaw on 31 July 2010 (2 pages)
20 October 2010Director's details changed for Mr Keith Gordon Taylor on 31 July 2010 (2 pages)
20 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
20 October 2010Director's details changed for Mr Keith Gordon Taylor on 31 July 2010 (2 pages)
20 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
20 October 2010Director's details changed for Mr Justin Charles Shaw on 31 July 2010 (2 pages)
1 July 2010Sub-division of shares on 24 June 2010 (5 pages)
1 July 2010Sub-division of shares on 24 June 2010 (5 pages)
1 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 July 2010Change of share class name or designation (2 pages)
1 July 2010Change of share class name or designation (2 pages)
3 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 200
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 200
(4 pages)
3 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 200
(4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
4 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 200
(4 pages)
4 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 200
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 200
(4 pages)
10 February 2010Appointment of Keith Gordon Taylor as a director (3 pages)
10 February 2010Appointment of Keith Gordon Taylor as a director (3 pages)
10 February 2010Appointment of Martin Edward Walton as a director (3 pages)
10 February 2010Appointment of Martin Edward Walton as a director (3 pages)
28 September 2009Return made up to 01/08/09; full list of members (4 pages)
28 September 2009Return made up to 01/08/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 August 2008Return made up to 01/08/08; full list of members (4 pages)
26 August 2008Director's change of particulars / justin shaw / 31/07/2008 (2 pages)
26 August 2008Director's change of particulars / bruce teggart / 31/07/2008 (2 pages)
26 August 2008Return made up to 01/08/08; full list of members (4 pages)
26 August 2008Director's change of particulars / justin shaw / 31/07/2008 (2 pages)
26 August 2008Director's change of particulars / bruce teggart / 31/07/2008 (2 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 October 2007Return made up to 01/08/07; full list of members (2 pages)
2 October 2007Return made up to 01/08/07; full list of members (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
11 August 2006Registered office changed on 11/08/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Registered office changed on 11/08/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2006Director resigned (1 page)
1 August 2006Incorporation (12 pages)
1 August 2006Incorporation (12 pages)