Kent House Lane
Beckenham
Kent
BR3 1QZ
Director Name | Mr Justin Charles Shaw |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
Secretary Name | Sharon Margaret Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 20 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
Director Name | Mr Martin Edward Walton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Audio Visual Technician |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
Director Name | Mrs Anna Natasha Green |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(9 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
Director Name | Mr Matthew David Green |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(9 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
Director Name | Mr Keith Gordon Taylor |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2011) |
Role | Directors |
Country of Residence | United Kingdom |
Correspondence Address | Rosewarne Cross Hand Heathfield East Sussex TN21 0LS |
Director Name | Mr Stephen Ash |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | tmav.co.uk |
---|---|
Telephone | 020 87765386 |
Telephone region | London |
Registered Address | Unit 20 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
8 at £1 | Stephen Ash 5.06% Ordinary B |
---|---|
50 at £1 | Bruce Teggart 31.65% Ordinary C |
50 at £1 | Justin Charles Shaw 31.65% Ordinary A |
50 at £1 | Martin Edward Walton 31.65% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £295,911 |
Cash | £233,282 |
Current Liabilities | £204,795 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 2 days from now) |
24 August 2020 | Delivered on: 7 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
7 September 2020 | Registration of charge 058934880001, created on 24 August 2020 (24 pages) |
7 May 2020 | Confirmation statement made on 5 May 2020 with updates (3 pages) |
30 September 2019 | Purchase of own shares. (3 pages) |
19 September 2019 | Change of details for Mr Martin Edward Walton as a person with significant control on 4 January 2019 (2 pages) |
19 September 2019 | Director's details changed for Mr Martin Edward Walton on 4 January 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 1 August 2019 with updates (6 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 July 2019 | Resolutions
|
18 July 2019 | Change of name notice (2 pages) |
11 April 2019 | Termination of appointment of Stephen Ash as a director on 6 April 2019 (1 page) |
14 March 2019 | Director's details changed for Mr Stephen Ash on 14 March 2019 (2 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
5 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
22 June 2018 | Change of details for Mr Justin Charles Shaw as a person with significant control on 21 June 2018 (2 pages) |
22 June 2018 | Change of details for Mr Bruce Teggart as a person with significant control on 21 June 2018 (2 pages) |
22 June 2018 | Change of details for Mr Martin Edward Walton as a person with significant control on 21 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Bruce Teggart on 21 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Matthew David Green on 21 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Martin Edward Walton on 21 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mrs Anna Natasha Green on 21 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Martin Edward Walton on 21 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Justin Charles Shaw on 21 June 2018 (2 pages) |
21 June 2018 | Secretary's details changed for Sharon Margaret Johnson on 21 June 2018 (1 page) |
21 June 2018 | Director's details changed for Mr Stephen Ash on 21 June 2018 (2 pages) |
21 June 2018 | Change of details for Mr Justin Charles Shaw as a person with significant control on 21 June 2018 (2 pages) |
21 June 2018 | Change of details for Mr Bruce Teggart as a person with significant control on 21 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Stephen Ash on 21 June 2018 (2 pages) |
21 June 2018 | Secretary's details changed for Sharon Margaret Johnson on 21 June 2018 (1 page) |
21 June 2018 | Change of details for Mr Martin Edward Walton as a person with significant control on 21 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Bruce Teggart on 21 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Matthew David Green on 21 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Justin Charles Shaw on 21 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mrs Anna Natasha Green on 21 June 2018 (2 pages) |
25 May 2018 | Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
10 August 2017 | Change of details for Mr Bruce Teggart as a person with significant control on 10 January 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
10 August 2017 | Change of details for Mr Bruce Teggart as a person with significant control on 10 January 2017 (2 pages) |
10 July 2017 | Statement of capital following an allotment of shares on 25 November 2016
|
10 July 2017 | Statement of capital following an allotment of shares on 25 November 2016
|
10 July 2017 | Statement of capital following an allotment of shares on 25 November 2016
|
10 July 2017 | Statement of capital following an allotment of shares on 25 November 2016
|
13 June 2017 | Director's details changed for Mr Matthew David Green on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mrs Anna Natasha Green on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Matthew David Green on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mrs Anna Natasha Green on 13 June 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
10 January 2017 | Director's details changed for Mr Bruce Teggart on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Bruce Teggart on 10 January 2017 (2 pages) |
13 September 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
13 September 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
27 April 2016 | Appointment of Mr Matthew David Green as a director on 6 April 2016 (2 pages) |
27 April 2016 | Appointment of Mrs Anna Natasha Green as a director on 6 April 2016 (2 pages) |
27 April 2016 | Appointment of Mrs Anna Natasha Green as a director on 6 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Matthew David Green as a director on 6 April 2016 (2 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 February 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
8 February 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
8 February 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
8 February 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
2 December 2015 | Director's details changed for Mr Bruce Teggart on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Bruce Teggart on 1 December 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Martin Edward Walton on 1 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Martin Edward Walton on 1 September 2015 (2 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
31 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 January 2014 | Appointment of Mr Stephen Ash as a director (2 pages) |
30 January 2014 | Appointment of Mr Stephen Ash as a director (2 pages) |
13 January 2014 | Director's details changed for Mr Justin Charles Shaw on 13 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mr Justin Charles Shaw on 13 January 2014 (2 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (7 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (7 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
28 March 2013 | Company name changed broadsword productions LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Change of name notice (2 pages) |
28 March 2013 | Change of name notice (2 pages) |
28 March 2013 | Company name changed broadsword productions LIMITED\certificate issued on 28/03/13
|
4 December 2012 | Termination of appointment of Keith Taylor as a director (1 page) |
4 December 2012 | Termination of appointment of Keith Taylor as a director (1 page) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Cancellation of shares. Statement of capital on 12 June 2012
|
12 June 2012 | Cancellation of shares. Statement of capital on 12 June 2012
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Purchase of own shares. (3 pages) |
30 May 2012 | Purchase of own shares. (3 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD on 20 July 2011 (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
20 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Director's details changed for Mr Justin Charles Shaw on 31 July 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Keith Gordon Taylor on 31 July 2010 (2 pages) |
20 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Director's details changed for Mr Keith Gordon Taylor on 31 July 2010 (2 pages) |
20 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Director's details changed for Mr Justin Charles Shaw on 31 July 2010 (2 pages) |
1 July 2010 | Sub-division of shares on 24 June 2010 (5 pages) |
1 July 2010 | Sub-division of shares on 24 June 2010 (5 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 July 2010 | Change of share class name or designation (2 pages) |
1 July 2010 | Change of share class name or designation (2 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
3 June 2010 | Resolutions
|
3 June 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
4 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
10 February 2010 | Appointment of Keith Gordon Taylor as a director (3 pages) |
10 February 2010 | Appointment of Keith Gordon Taylor as a director (3 pages) |
10 February 2010 | Appointment of Martin Edward Walton as a director (3 pages) |
10 February 2010 | Appointment of Martin Edward Walton as a director (3 pages) |
28 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
26 August 2008 | Director's change of particulars / justin shaw / 31/07/2008 (2 pages) |
26 August 2008 | Director's change of particulars / bruce teggart / 31/07/2008 (2 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
26 August 2008 | Director's change of particulars / justin shaw / 31/07/2008 (2 pages) |
26 August 2008 | Director's change of particulars / bruce teggart / 31/07/2008 (2 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 October 2007 | Return made up to 01/08/07; full list of members (2 pages) |
2 October 2007 | Return made up to 01/08/07; full list of members (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2006 | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2006 | Director resigned (1 page) |
1 August 2006 | Incorporation (12 pages) |
1 August 2006 | Incorporation (12 pages) |