About

Registered Number: 03732862
Date of Incorporation: 15/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: SCOTT INCZ, Unit 27 Io Centre, 57a Croydon Road, Croydon, Surrey, CR0 4WQ

 

Broadcast Warehouse Ltd was registered on 15 March 1999 and are based in Croydon, it's status in the Companies House registry is set to "Active". The business has 3 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORGULA, Pavol 05 May 2020 - 1
INCZ, Scott 15 March 1999 - 1
HOWE, Roger Steven 15 March 1999 27 March 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 11 May 2020
CS01 - N/A 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 31 December 2018
AAMD - Amended Accounts 27 July 2018
CH03 - Change of particulars for secretary 08 May 2018
CH01 - Change of particulars for director 08 May 2018
CS01 - N/A 22 March 2018
PSC04 - N/A 13 February 2018
PSC01 - N/A 13 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 17 April 2015
AAMD - Amended Accounts 19 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 04 January 2014
MR04 - N/A 25 September 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 June 2010
AD01 - Change of registered office address 28 May 2010
CH01 - Change of particulars for director 28 May 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 31 January 2007
395 - Particulars of a mortgage or charge 05 August 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 29 June 2005
395 - Particulars of a mortgage or charge 17 June 2005
287 - Change in situation or address of Registered Office 12 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 28 January 2002
395 - Particulars of a mortgage or charge 22 December 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 16 January 2001
287 - Change in situation or address of Registered Office 10 July 2000
363s - Annual Return 24 May 2000
NEWINC - New incorporation documents 15 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 December 2009 Fully Satisfied

N/A

Debenture 04 August 2006 Outstanding

N/A

Rent deposit deed 02 June 2005 Outstanding

N/A

Rental deposit deed 21 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.