Company NameBroadwick Holdings Limited
DirectorsGareth James Cooper and Bradley Jay Thompson
Company StatusActive
Company Number09609611
CategoryPrivate Limited Company
Incorporation Date27 May 2015(8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gareth James Cooper
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameMr Bradley Jay Thompson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed09 August 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameMr Gareth James Cooper
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Camden Wharf 28 Jamestown Road
London
NW1 7BY
Director NameMr Sam Bush
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Paul Drape
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 14 Little Lever Street
Manchester
M1 1HR
Director NameMr Bradley Jay Thompson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed16 June 2015(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwick Live 3rd Floor Camden Wharf
28 Jamestown Road
London
NW1 7BY
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(2 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Sebastian James Enser-Wight
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2019)
RoleStrategy And Development Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Ian Robert William Buckley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA

Location

Registered Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

12 October 2017Director's details changed for Mr Gareth James Cooper on 12 October 2017 (2 pages)
12 October 2017Change of details for Mr Gareth James Cooper as a person with significant control on 12 October 2017 (2 pages)
20 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
11 September 2017Termination of appointment of Sam Bush as a director on 7 September 2017 (1 page)
11 September 2017Termination of appointment of Jonathan Beak as a director on 7 September 2017 (1 page)
11 September 2017Appointment of Mr Sebastian James Enser-Wight as a director on 7 September 2017 (2 pages)
11 September 2017Appointment of Mr Ian Buckley as a director on 7 September 2017 (2 pages)
17 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
7 August 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 16,498,749.84
(3 pages)
1 August 2017Change of details for Global Live Limited as a person with significant control on 20 September 2016 (2 pages)
25 July 2017Director's details changed for Mr Jonathan Paul Drape on 25 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Sam Bush on 12 July 2017 (2 pages)
6 July 2017Withdrawal of a person with significant control statement on 6 July 2017 (2 pages)
5 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
5 July 2017Notification of Global Live Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Change of details for Mr Gareth James Cooper as a person with significant control on 20 September 2016 (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of Gareth James Cooper as a person with significant control on 5 July 2017 (2 pages)
3 March 2017Second filing of a statement of capital following an allotment of shares on 16 June 2015
  • GBP 10,000
(7 pages)
2 March 2017Director's details changed for Mr Bradley Thompson on 20 February 2017 (2 pages)
2 March 2017Director's details changed for Mr Bradley Thompson on 20 February 2017 (2 pages)
13 January 2017Total exemption full accounts made up to 31 December 2015 (13 pages)
11 January 2017Statement of capital following an allotment of shares on 18 November 2016
  • GBP 12,274,772.84
(3 pages)
7 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
6 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
28 November 2016Second filing of a statement of capital following an allotment of shares on 16 June 2015
  • GBP 19,670.84
(7 pages)
23 November 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 11,274,772.84
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 9,721,527.84
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 9,509,727.84
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 10,571,527.84
(3 pages)
6 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 October 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 1,269,607.84
(5 pages)
28 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
29 September 2016Appointment of Mr Darren David Singer as a director on 20 September 2016 (2 pages)
29 September 2016Appointment of Mr Jonathan Beak as a director on 20 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Jonathan Paul Drape on 20 September 2016 (2 pages)
16 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 19,607.84
(7 pages)
11 May 2016Statement of capital following an allotment of shares on 16 June 2015
  • GBP 19,607.84
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2016.
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2016 and again on 03/03/2017
(6 pages)
11 May 2016Statement of capital following an allotment of shares on 16 June 2015
  • GBP 19,607.84
(4 pages)
14 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
7 July 2015Appointment of Ian Lawrence Hanson as a director on 16 June 2015 (2 pages)
3 July 2015Appointment of Jonathan Paul Drape as a director on 16 June 2015 (2 pages)
3 July 2015Registered office address changed from Mills & Reeve Llp 8th Floor 1 New York Street Manchester Greater Manchester M1 4AD United Kingdom to 30 Leicester Square London WC2H 7LA on 3 July 2015 (1 page)
3 July 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
3 July 2015Registered office address changed from Mills & Reeve Llp 8th Floor 1 New York Street Manchester Greater Manchester M1 4AD United Kingdom to 30 Leicester Square London WC2H 7LA on 3 July 2015 (1 page)
3 July 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 10,000
(3 pages)
3 July 2015Appointment of Mr Bradley Thompson as a director on 16 June 2015 (2 pages)
3 July 2015Appointment of Mr Sam Bush as a director on 16 June 2015 (2 pages)
27 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-27
  • GBP .01
(8 pages)