London
SW1P 1PL
Director Name | Mr Alistair Robert Agnew |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Greencoat Place 6-8 Greencoat Place London SW1P 1PL |
Director Name | Mr Markus Bocker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 November 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 6-8 Greencoat Place 6-8 Greencoat Place London SW1P 1PL |
Director Name | Bjorn Lifvergren |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Ceo, Broadcast Text International Ab |
Country of Residence | Sweden |
Correspondence Address | 3rd Floor 578-586 Chiswick High Road London W4 5RP |
Director Name | Mr Carl Henrik Manfred Wikren |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Cfo Broadcast Text International Ab |
Country of Residence | Sweden |
Correspondence Address | First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG |
Director Name | Mr Shaun Gregory |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 578-586 Chiswick High Road London W4 5RP |
Director Name | Mr Andrew Philip Alden Court |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 578-586 Chiswick High Road London W4 5RP |
Director Name | Maria Slomkowska |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 May 2020(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2022) |
Role | Vp Global Operations Northern And Eastern Europe |
Country of Residence | Poland |
Correspondence Address | 3rd Floor 578-586 Chiswick High Road London W4 5RP |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | broadcasttext.com |
---|
Registered Address | 6-8 Greencoat Place 6-8 Greencoat Place London SW1P 1PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Bti Studios LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,851,720 |
Cash | £171,500 |
Current Liabilities | £722,696 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
8 March 2021 | Termination of appointment of Shaun Gregory as a director on 28 February 2021 (1 page) |
---|---|
28 January 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
9 January 2021 | Accounts for a small company made up to 31 December 2019 (20 pages) |
26 August 2020 | Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to 3rd Floor 578-586 Chiswick High Road London W4 5RP on 26 August 2020 (1 page) |
29 May 2020 | Appointment of Maria Slomkowska as a director on 14 May 2020 (2 pages) |
28 May 2020 | Appointment of Seung Hee Yoo as a director on 14 May 2020 (2 pages) |
20 May 2020 | Resolutions
|
21 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
16 January 2020 | Appointment of Mr Andrew Philip Alden Court as a director on 16 January 2020 (2 pages) |
16 January 2020 | Termination of appointment of Carl Henrik Manfred Wikren as a director on 14 October 2019 (1 page) |
16 January 2020 | Director's details changed for Mr Shaun Gregory on 16 January 2020 (2 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
17 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
25 October 2018 | Appointment of Mr Shaun Gregory as a director on 1 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Bjorn Lifvergren as a director on 1 October 2018 (1 page) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
13 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
27 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 July 2016 | Director's details changed for Henrik Wikren on 24 September 2013 (2 pages) |
7 July 2016 | Director's details changed for Henrik Wikren on 24 September 2013 (2 pages) |
1 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Björn Lifvergren on 1 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Björn Lifvergren on 1 January 2016 (2 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
22 June 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 June 2015 (1 page) |
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
19 September 2014 | Company name changed independent media support LIMITED\certificate issued on 19/09/14
|
19 September 2014 | Company name changed independent media support LIMITED\certificate issued on 19/09/14
|
20 August 2014 | Registered office address changed from , 578-586 Chiswick High Road, London, W4 5RP to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 20 August 2014 (2 pages) |
20 August 2014 | Registered office address changed from , 578-586 Chiswick High Road, London, W4 5RP to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 20 August 2014 (2 pages) |
19 June 2014 | Auditor's resignation (1 page) |
19 June 2014 | Auditor's resignation (1 page) |
3 June 2014 | Director's details changed (2 pages) |
3 June 2014 | Director's details changed (2 pages) |
2 June 2014 | Director's details changed for Björn Lifvergren on 10 June 2013 (2 pages) |
2 June 2014 | Director's details changed for Björn Lifvergren on 10 June 2013 (2 pages) |
5 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 July 2013 | Register inspection address has been changed (1 page) |
29 July 2013 | Register inspection address has been changed (1 page) |
29 July 2013 | Register(s) moved to registered inspection location (1 page) |
29 July 2013 | Register(s) moved to registered inspection location (1 page) |
30 April 2013 | Resolutions
|
30 April 2013 | Memorandum and Articles of Association (23 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Memorandum and Articles of Association (23 pages) |
18 April 2013 | Change of name notice (2 pages) |
18 April 2013 | Company name changed goldcup D4020 LIMITED\certificate issued on 18/04/13
|
18 April 2013 | Change of name notice (2 pages) |
18 April 2013 | Company name changed goldcup D4020 LIMITED\certificate issued on 18/04/13
|
16 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
16 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
14 January 2013 | Incorporation (32 pages) |
14 January 2013 | Incorporation (32 pages) |