About

Registered Number: 04659319
Date of Incorporation: 07/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 126 Broad Street, Coventry, West Midlands, CV6 5BG

 

Based in West Midlands, Broad Street Meeting Hall Ltd was registered on 07 February 2003, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 22 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Winston George 07 February 2003 - 1
FLATLEY, Bernard James 10 May 2018 - 1
LEA, Brian David John 14 August 2019 - 1
DABBS, William Alan 15 December 2015 18 August 2017 1
DUNNIGAN, Dail Victoria 12 July 2005 21 January 2006 1
GRIFFITHS, Alan Thomas 07 February 2003 15 January 2005 1
JAMES, Margaret 28 March 2006 31 March 2009 1
JAMES, Margaret Ann 07 February 2003 03 November 2004 1
LI, Xin 01 May 2018 01 August 2020 1
LINTON, Marlene 28 March 2006 31 March 2009 1
LINTON, Marlene 08 December 2004 14 January 2006 1
MANDER, Marion 02 June 2009 31 May 2016 1
MCGUIRE, John 07 February 2003 05 April 2006 1
MCGUIRE, June Annie 01 March 2005 11 January 2006 1
RICHARDS, Graham 02 June 2009 01 December 2015 1
SCOTT, Peter Andrew 07 February 2003 31 March 2009 1
SCOTT, Twiggy 07 February 2003 01 May 2009 1
SHUFFLEBOTHAM, Paul Martin 10 May 2018 16 May 2020 1
TAYLOR, Anne Marie 03 June 2009 03 September 2009 1
TAYLOR, Anne-Marie Alison 07 February 2003 02 August 2005 1
Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Janet 30 July 2013 - 1
SCOTT, Twiggy 13 March 2006 31 March 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 August 2020
TM01 - Termination of appointment of director 19 May 2020
CS01 - N/A 07 February 2020
AP01 - Appointment of director 20 August 2019
AA - Annual Accounts 16 July 2019
CH01 - Change of particulars for director 08 May 2019
CS01 - N/A 05 February 2019
PSC08 - N/A 04 August 2018
AA - Annual Accounts 18 July 2018
MR01 - N/A 04 July 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 29 September 2017
PSC07 - N/A 02 September 2017
TM01 - Termination of appointment of director 29 August 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 31 May 2016
AR01 - Annual Return 10 February 2016
AP03 - Appointment of secretary 19 December 2015
AP01 - Appointment of director 19 December 2015
TM01 - Termination of appointment of director 01 December 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
DISS40 - Notice of striking-off action discontinued 03 July 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 03 October 2008
363s - Annual Return 10 July 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
363a - Annual Return 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
AA - Annual Accounts 19 December 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
363s - Annual Return 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 09 March 2004
225 - Change of Accounting Reference Date 20 January 2004
NEWINC - New incorporation documents 07 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.