Ste 4320
New York
Ny 10005
Director Name | Mr Michael Kenneth Chin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 June 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 5000 Plaza On The Lake Suite 250 Austin Tx 78746 |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Joshua Walsky |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | United States |
Correspondence Address | 140 Broadway Ste 4320 New York Ny 10005 |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 3 Queen Victoria Street London EC4N 4TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Broadway Technology Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £842,518 |
Net Worth | £76,855 |
Cash | £111,367 |
Current Liabilities | £57,949 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
9 October 2023 | Memorandum and Articles of Association (29 pages) |
---|---|
9 October 2023 | Resolutions
|
4 October 2023 | Registered office address changed from One Fleet Place London EC4M 7WS to 3 Queen Victoria Street London EC4N 4TQ on 4 October 2023 (1 page) |
4 October 2023 | Cessation of Tyler John Moeller as a person with significant control on 2 October 2023 (1 page) |
4 October 2023 | Notification of Michael Rubens Bloomberg as a person with significant control on 2 October 2023 (2 pages) |
4 October 2023 | Director's details changed for Mr Phil Mccabe on 2 October 2023 (2 pages) |
3 October 2023 | Appointment of Mr Phil Mccabe as a director on 2 October 2023 (2 pages) |
3 October 2023 | Termination of appointment of Tyler John Moeller as a director on 2 October 2023 (1 page) |
3 October 2023 | Termination of appointment of Michael Kenneth Chin as a director on 2 October 2023 (1 page) |
9 August 2023 | Change of details for Tyler John Moeller as a person with significant control on 7 August 2023 (2 pages) |
9 August 2023 | Director's details changed for Mr Michael Kenneth Chin on 7 August 2023 (2 pages) |
9 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
9 August 2023 | Director's details changed for Tyler John Moeller on 7 August 2023 (2 pages) |
23 December 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
17 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
1 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
1 September 2021 | Cessation of Joshua Walsky as a person with significant control on 8 January 2021 (1 page) |
1 September 2021 | Termination of appointment of Joshua Walsky as a director on 8 January 2021 (1 page) |
27 August 2021 | Appointment of Mr Michael Kenneth Chin as a director on 8 June 2021 (2 pages) |
10 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
17 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
12 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
15 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 September 2014 | Auditor's resignation (1 page) |
10 September 2014 | Auditor's resignation (1 page) |
13 August 2014 | Director's details changed for Joshua Walsky on 1 August 2014 (2 pages) |
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Joshua Walsky on 1 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Tyler John Moeller on 1 August 2014 (2 pages) |
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Tyler John Moeller on 1 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Tyler John Moeller on 1 August 2014 (2 pages) |
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Joshua Walsky on 1 August 2014 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
10 June 2013 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom on 10 June 2013 (2 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (14 pages) |
18 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (14 pages) |
20 June 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
20 June 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
8 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
16 September 2010 | Appointment of Tyler John Moeller as a director (3 pages) |
16 September 2010 | Termination of appointment of John Anthony King as a director (2 pages) |
16 September 2010 | Appointment of Joshua Walsky as a director (3 pages) |
16 September 2010 | Appointment of Tyler John Moeller as a director (3 pages) |
16 September 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
16 September 2010 | Appointment of Joshua Walsky as a director (3 pages) |
16 September 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
16 September 2010 | Termination of appointment of John Anthony King as a director (2 pages) |
27 August 2010 | Incorporation (20 pages) |
27 August 2010 | Incorporation (20 pages) |