About

Registered Number: 04490263
Date of Incorporation: 19/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5.18 Paintworks, Bath Road, Bristol, BS4 3EH

 

Established in 2002, Broadband Visual Communications Ltd has its registered office in Bristol, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Larque, Richard, Larque, Lawrence Edward, Butler, Russell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARQUE, Lawrence Edward 19 July 2002 - 1
BUTLER, Russell 01 February 2003 30 August 2006 1
Secretary Name Appointed Resigned Total Appointments
LARQUE, Richard 19 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 09 November 2016
CH01 - Change of particulars for director 05 October 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 20 March 2013
AD01 - Change of registered office address 15 January 2013
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 23 November 2012
CH01 - Change of particulars for director 23 November 2012
CH03 - Change of particulars for secretary 23 November 2012
CH01 - Change of particulars for director 21 November 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 27 October 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 20 February 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 05 June 2008
395 - Particulars of a mortgage or charge 28 November 2007
395 - Particulars of a mortgage or charge 18 September 2007
363s - Annual Return 17 September 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
AA - Annual Accounts 01 December 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 12 August 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
287 - Change in situation or address of Registered Office 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 November 2007 Outstanding

N/A

Debenture 13 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.