About

Registered Number: 03308750
Date of Incorporation: 28/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

 

Based in London, Bh Broadcasting Ltd was setup in 1997, it's status is listed as "Active". Francis, Agnes Nadine, Francis, Anouk Isobel, Francis, Sarah, Sanders Young, Karen, Chattwell, Helen, Rogers, Zao are listed as directors of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Agnes Nadine 05 June 2016 - 1
FRANCIS, Anouk Isobel 05 June 2016 - 1
FRANCIS, Sarah 01 July 2006 - 1
CHATTWELL, Helen 31 January 2002 13 November 2007 1
ROGERS, Zao 28 January 1997 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
SANDERS YOUNG, Karen 28 January 1997 31 January 2002 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AR01 - Annual Return 10 March 2016
AR01 - Annual Return 01 October 2015
DISS40 - Notice of striking-off action discontinued 28 July 2015
AA - Annual Accounts 27 July 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
CH01 - Change of particulars for director 20 February 2015
AA - Annual Accounts 31 October 2014
DISS40 - Notice of striking-off action discontinued 29 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
DISS40 - Notice of striking-off action discontinued 31 October 2012
AA - Annual Accounts 30 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 01 December 2010
DISS40 - Notice of striking-off action discontinued 16 November 2010
AA - Annual Accounts 15 November 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
363a - Annual Return 21 October 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 23 November 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 July 2006
363a - Annual Return 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
AA - Annual Accounts 10 January 2006
287 - Change in situation or address of Registered Office 01 June 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 23 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 31 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 June 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 09 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 29 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
AA - Annual Accounts 28 September 2000
225 - Change of Accounting Reference Date 28 September 2000
363s - Annual Return 25 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 08 February 1999
363s - Annual Return 29 January 1998
225 - Change of Accounting Reference Date 21 July 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
287 - Change in situation or address of Registered Office 27 March 1997
NEWINC - New incorporation documents 28 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.