Kent House Lane
Beckenham
Kent
BR3 1QZ
Director Name | Martin Edward Walton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Gardner Industrial Estate 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 | Closed |
Appointed | 17 August 2012(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 |
Website | broadswordproductions.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 |
33 at £1 | Bruce Teggart 33.33% Ordinary |
---|---|
33 at £1 | Justin Charles Shaw 33.33% Ordinary |
33 at £1 | Martin Edward Walton 33.33% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2021 | Application to strike the company off the register (3 pages) |
13 May 2021 | Change of details for Mr Justin Charles Shaw as a person with significant control on 26 March 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr Justin Charles Shaw on 26 March 2021 (2 pages) |
8 February 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
8 February 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
17 September 2020 | Confirmation statement made on 17 August 2020 with updates (5 pages) |
17 February 2020 | Director's details changed for Martin Edward Walton on 18 August 2019 (2 pages) |
17 February 2020 | Director's details changed for Mr Justin Charles Shaw on 18 August 2019 (2 pages) |
11 February 2020 | Director's details changed for Mr Bruce Teggart on 18 August 2019 (2 pages) |
11 February 2020 | Change of details for Mr Justin Charles Shaw as a person with significant control on 18 August 2019 (2 pages) |
11 February 2020 | Change of details for Mr Martin Edward Walton as a person with significant control on 18 August 2019 (2 pages) |
8 November 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
20 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 September 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
25 May 2018 | Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
5 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 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) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
27 May 2015 | Accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Accounts made up to 31 August 2014 (6 pages) |
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
22 May 2014 | Accounts made up to 31 August 2013 (6 pages) |
22 May 2014 | Accounts made up to 31 August 2013 (6 pages) |
17 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (5 pages) |
17 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Company name changed the broadsword production group LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Company name changed the broadsword production group LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Change of name notice (3 pages) |
28 March 2013 | Change of name notice (3 pages) |
17 August 2012 | Incorporation
|
17 August 2012 | Incorporation
|