Company NameEs Broadcast Hire Ltd
Company StatusActive
Company Number07976891
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Edward Paul Lucas Saunders
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H, Caxton Court Caxton Way
Watford
WD18 8RH
Director NameMr Warren Taggart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H, Caxton Court Caxton Way
Watford
WD18 8RH
Director NameMr Snehal Savjani
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(5 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H, Caxton Court Caxton Way
Watford
WD18 8RH
Director NameMr Benjamin David Murphy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit H, Caxton Court Caxton Way
Watford
WD18 8RH
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 January 2024(11 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
Correspondence AddressRutland House Edmund Street
Birmingham
B3 2JR
Secretary NameMrs Helen Saunders
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor, The Anchorage, 34 Bridge Street
Reading
RG1 2LU
Director NameMr Charles Olivier Alexis
Date of BirthApril 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed20 November 2017(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4th Floor, The Anchorage, 34 Bridge Street
Reading
RG1 2LU
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed02 September 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 January 2024)
Correspondence Address4th Floor, The Anchorage, 34 Bridge Street
Reading
RG1 2LU

Contact

Websiteesbroadcast.com
Email address[email protected]
Telephone01923 650080
Telephone regionWatford

Location

Registered AddressUnit H, Caxton Court
Caxton Way
Watford
WD18 8RH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Es Broadcast LTD
65.00%
Ordinary
35 at £1Mr Warren Taggart
35.00%
Ordinary

Financials

Year2014
Net Worth£470,862
Cash£430
Current Liabilities£1,985,800

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return6 March 2024 (2 months, 1 week ago)
Next Return Due20 March 2025 (10 months from now)

Charges

23 February 2022Delivered on: 8 March 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Certificate of assignment.
Outstanding
2 September 2019Delivered on: 3 September 2019
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
12 February 2018Delivered on: 12 February 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 1 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
19 October 2017Delivered on: 19 October 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
26 May 2017Delivered on: 1 June 2017
Persons entitled: Paragon Bank Technology Finance Limited

Classification: A registered charge
Outstanding
22 August 2013Delivered on: 23 August 2013
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 July 2013Delivered on: 6 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 September 2022Delivered on: 4 October 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
23 February 2022Delivered on: 8 March 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Master deed of assignment.
Outstanding
23 February 2022Delivered on: 8 March 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Chattel mortgage.
Outstanding
6 March 2013Delivered on: 19 March 2013
Persons entitled: Fineline Media Finance, a Trading Division of Five Arrows Leasing LTD

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest arising out of or in respect of a sub hire agreement dated 06 march 2013 reference esbh 1196 between the company and telegenic limited, including all claims for damages and other rights and remedies in respect of the sub hire agreement all the receivables and the full benefit of any security in respect of the sub hirer's obligations or in respect of the goods.
Outstanding

Filing History

14 April 2024Accounts for a small company made up to 30 June 2023 (16 pages)
7 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
5 January 2024Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
5 January 2024Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
4 January 2024Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2 January 2024 (2 pages)
4 January 2024Director's details changed for Mr Benjamin David Murphy on 2 January 2024 (2 pages)
4 January 2024Director's details changed for Mr Edward Paul Lucas Saunders on 2 January 2024 (2 pages)
4 January 2024Director's details changed for Mr Warren Taggart on 2 January 2024 (2 pages)
4 January 2024Director's details changed for Mr Snehal Savjani on 2 January 2024 (2 pages)
2 January 2024Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to Unit H, Caxton Court Caxton Way Watford WD18 8RH on 2 January 2024 (1 page)
2 January 2024Termination of appointment of Pitsec Limited as a secretary on 2 January 2024 (1 page)
2 January 2024Change of details for Es Media Group Limited as a person with significant control on 2 January 2024 (2 pages)
14 July 2023Accounts for a small company made up to 30 June 2022 (17 pages)
2 June 2023Termination of appointment of Charles Olivier Alexis as a director on 31 May 2023 (1 page)
7 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
4 October 2022Registration of charge 079768910012, created on 27 September 2022 (27 pages)
16 September 2022Satisfaction of charge 079768910005 in full (1 page)
12 July 2022Appointment of Mr Benjamin David Murphy as a director on 1 July 2022 (2 pages)
21 June 2022Accounts for a small company made up to 30 June 2021 (26 pages)
18 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
8 March 2022Registration of charge 079768910009, created on 23 February 2022 (6 pages)
8 March 2022Registration of charge 079768910010, created on 23 February 2022 (36 pages)
8 March 2022Registration of charge 079768910011, created on 23 February 2022 (27 pages)
21 July 2021Cessation of Warren Taggart as a person with significant control on 30 June 2021 (1 page)
21 July 2021Notification of Es Media Group Limited as a person with significant control on 30 June 2021 (2 pages)
21 July 2021Cessation of Es Broadcast Ltd. as a person with significant control on 30 June 2021 (1 page)
11 July 2021Accounts for a small company made up to 30 June 2020 (25 pages)
21 May 2021Director's details changed for Mr Charles Olivier Alexis on 19 May 2021 (2 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
14 July 2020Accounts for a small company made up to 30 June 2019 (25 pages)
12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 January 2020Satisfaction of charge 079768910004 in full (1 page)
3 September 2019Registration of charge 079768910008, created on 2 September 2019 (30 pages)
2 September 2019Appointment of Pitsec Limited as a secretary on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 2 September 2019 (1 page)
2 September 2019Termination of appointment of Helen Saunders as a secretary on 2 September 2019 (1 page)
29 March 2019Accounts for a small company made up to 30 June 2018 (12 pages)
19 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
12 February 2018Registration of charge 079768910007, created on 12 February 2018 (16 pages)
9 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
1 February 2018Registration of charge 079768910006, created on 31 January 2018 (13 pages)
19 January 2018Appointment of Mr Charles Olivier Alexis as a director on 20 November 2017 (2 pages)
19 October 2017Registration of charge 079768910005, created on 19 October 2017 (26 pages)
19 October 2017Registration of charge 079768910005, created on 19 October 2017 (26 pages)
18 July 2017Appointment of Mr Snehal Savjani as a director on 2 May 2017 (2 pages)
18 July 2017Appointment of Mr Snehal Savjani as a director on 2 May 2017 (2 pages)
1 June 2017Registration of charge 079768910004, created on 26 May 2017 (8 pages)
1 June 2017Registration of charge 079768910004, created on 26 May 2017 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 March 2017Director's details changed for Mr Edward Paul Lucas Saunders on 19 January 2017 (2 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Director's details changed for Mr Edward Paul Lucas Saunders on 19 January 2017 (2 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
25 January 2017Secretary's details changed for Mrs Helen Saunders on 19 January 2017 (1 page)
25 January 2017Secretary's details changed for Mrs Helen Saunders on 19 January 2017 (1 page)
24 January 2017Director's details changed for Mr Warren Taggart on 19 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Edward Paul Lucas Saunders on 19 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Edward Paul Lucas Saunders on 19 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Warren Taggart on 19 January 2017 (2 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
30 March 2015Registered office address changed from Unit 34, Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA to 171-173 Gray's Inn Road London WC1X 8UE on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Unit 34, Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA to 171-173 Gray's Inn Road London WC1X 8UE on 30 March 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 April 2014Registered office address changed from C/O Edward Saunders Unit 34 Orbital 25 Business Park, Dwight Road Watford WD18 9DA England on 2 April 2014 (1 page)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Registered office address changed from C/O Edward Saunders Unit 34 Orbital 25 Business Park, Dwight Road Watford WD18 9DA England on 2 April 2014 (1 page)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Registered office address changed from C/O Edward Saunders Unit 34 Orbital 25 Business Park, Dwight Road Watford WD18 9DA England on 2 April 2014 (1 page)
20 February 2014Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (16 pages)
20 February 2014Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (16 pages)
20 February 2014Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (16 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 October 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
10 October 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
23 August 2013Registration of charge 079768910003 (19 pages)
23 August 2013Registration of charge 079768910003 (19 pages)
6 July 2013Registration of charge 079768910002 (26 pages)
6 July 2013Registration of charge 079768910002 (26 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 20/02/2014
(5 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 20/02/2014
(5 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 20/02/2014
(5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)