Company Information for BROADCAST GRAPHICS AND CONTROL LIMITED
STANHOPE HOUSE MARK RAKE, BROMBOROUGH, WIRRAL, MERSEYSIDE, CH62 2DN,
|
Company Registration Number
06145380
Private Limited Company
Active |
Company Name | |
---|---|
BROADCAST GRAPHICS AND CONTROL LIMITED | |
Legal Registered Office | |
STANHOPE HOUSE MARK RAKE BROMBOROUGH WIRRAL MERSEYSIDE CH62 2DN Other companies in CH62 | |
Company Number | 06145380 | |
---|---|---|
Company ID Number | 06145380 | |
Date formed | 2007-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB906845505 |
Last Datalog update: | 2024-05-05 13:37:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN KYMER MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE MCCANN |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SAMANTHA KAY MILLS | |
SH01 | 02/08/19 STATEMENT OF CAPITAL GBP 102 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES | |
CH01 | Director's details changed for Stephen Kymer Mills on 2019-03-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 15/03/18 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
SH01 | 10/03/17 STATEMENT OF CAPITAL GBP 101 | |
LATEST SOC | 10/08/17 STATEMENT OF CAPITAL;GBP 101 | |
SH01 | 10/03/17 STATEMENT OF CAPITAL GBP 101 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LOUISE MCCANN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/11 FROM 85 Westminster Drive Bromborough Wirral CH62 6AN | |
AR01 | 08/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Kymer Mills on 2010-03-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/03/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LOUISE MCCANN / 01/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MILLS / 01/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 168 SILK HOUSE PARK GREEN MACCLESFIELD SK11 7QJ | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-03-31 | £ 26,443 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 9,060 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADCAST GRAPHICS AND CONTROL LIMITED
Cash Bank In Hand | 2013-03-31 | £ 44,639 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 20,300 |
Current Assets | 2013-03-31 | £ 68,999 |
Current Assets | 2012-03-31 | £ 29,360 |
Debtors | 2013-03-31 | £ 24,360 |
Debtors | 2012-03-31 | £ 9,060 |
Shareholder Funds | 2013-03-31 | £ 43,024 |
Shareholder Funds | 2012-03-31 | £ 20,345 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BROADCAST GRAPHICS AND CONTROL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |