About

Registered Number: 03804653
Date of Incorporation: 09/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 2nd Floor 16-17 Little Portland Street, London, W1W 8BP

 

Brandcast Media Ltd was founded on 09 July 1999 and has its registered office in London, it's status in the Companies House registry is set to "Active". The business has 2 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIEVE, Charles Miller 09 July 1999 - 1
GRIEVE, Juliane 09 July 1999 - 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 07 September 2020
CS01 - N/A 26 August 2020
SH06 - Notice of cancellation of shares 13 August 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 17 October 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 17 April 2013
SH01 - Return of Allotment of shares 28 August 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH03 - Change of particulars for secretary 18 July 2012
RESOLUTIONS - N/A 23 April 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 April 2012
SH19 - Statement of capital 23 April 2012
CAP-SS - N/A 23 April 2012
AA - Annual Accounts 19 April 2012
AD01 - Change of registered office address 15 February 2012
MG01 - Particulars of a mortgage or charge 13 September 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 27 April 2011
SH01 - Return of Allotment of shares 06 August 2010
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 13 July 2009
287 - Change in situation or address of Registered Office 24 June 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
287 - Change in situation or address of Registered Office 17 June 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 17 May 2004
287 - Change in situation or address of Registered Office 26 April 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 25 July 2002
RESOLUTIONS - N/A 15 May 2002
123 - Notice of increase in nominal capital 15 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
AA - Annual Accounts 26 March 2002
287 - Change in situation or address of Registered Office 25 March 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 20 July 2000
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 24 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.