Bpl Broadcast Limited

DataGardener
bpl broadcast limited
in liquidation
Micro

Bpl Broadcast Limited

05888532Private Limited With Share Capital

Mha Macintyre Hudson, 2 London Wall Place, London, EC2Y5AU
Incorporated

27/07/2006

Company Age

19 years

Directors

4

Employees

1

SIC Code

58142

Risk

not scored

Company Overview

Registration, classification & business activity

Bpl Broadcast Limited (05888532) is a private limited with share capital incorporated on 27/07/2006 (19 years old) and registered in london, EC2Y5AU. The company operates under SIC code 58142 - publishing of consumer and business journals and periodicals.

Bpl broadcast limited is a publishing company based out of grenville court, britwell road burnham, buckinghamshire, united kingdom.

Private Limited With Share Capital
SIC: 58142
Micro
Incorporated 27/07/2006
EC2Y5AU
1 employees

Financial Overview

Total Assets

£834.8K

Liabilities

£227.6K

Net Assets

£607.2K

Cash

£752.6K

Key Metrics

1

Employees

4

Directors

4

Shareholders

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

69
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-11-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:18-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2022
Resolution
Category:Resolution
Date:06-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-10-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Termination Director Company With Name
Category:Officers
Date:26-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2009
Legacy
Category:Annual Return
Date:04-09-2009
Legacy
Category:Capital
Date:21-04-2009
Legacy
Category:Capital
Date:08-04-2009
Resolution
Category:Resolution
Date:08-04-2009
Legacy
Category:Annual Return
Date:19-09-2008
Legacy
Category:Officers
Date:27-08-2008
Memorandum Articles
Category:Incorporation
Date:29-07-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:24-07-2008
Legacy
Category:Mortgage
Date:26-06-2008
Legacy
Category:Accounts
Date:18-02-2008
Legacy
Category:Officers
Date:18-02-2008
Legacy
Category:Officers
Date:18-02-2008
Legacy
Category:Officers
Date:18-02-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-02-2008
Legacy
Category:Annual Return
Date:21-11-2007
Legacy
Category:Officers
Date:30-03-2007
Legacy
Category:Officers
Date:30-03-2007
Legacy
Category:Officers
Date:19-03-2007
Legacy
Category:Officers
Date:19-03-2007
Legacy
Category:Officers
Date:19-03-2007
Legacy
Category:Officers
Date:19-03-2007
Legacy
Category:Officers
Date:19-03-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:14-03-2007
Incorporation Company
Category:Incorporation
Date:27-07-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2024
Filing Date31/08/2022
Latest Accounts30/06/2022

Trading Addresses

Mha Macintyre Hudson, 2 London Wall Place, London, Ec2Y 5Au, EC2Y5AURegistered
Mha Macintyre Hudson, 2 London Wall Place, London, Ec2Y 5Au, EC2Y5AURegistered
Grenville Court, Britwell Road, Burnham, Slough, Berkshire, SL18DF

Contact

connectedmediaeurope.com
Mha Macintyre Hudson, 2 London Wall Place, London, EC2Y5AU