About

Registered Number: 03946386
Date of Incorporation: 13/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: The Media Centre, 97-99 Faraday Road, Nottingham, NG7 2DU

 

Having been setup in 2000, Broadcast Media Services Ltd have registered office in Nottingham, it's status in the Companies House registry is set to "Active". This business currently employs 1-10 staff. The companies directors are listed as Ellis, Matthew, Ogden, Asa Andrew, Warburton, Susan in the Companies House registry. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Matthew 25 July 2007 - 1
OGDEN, Asa Andrew 01 February 2002 22 December 2006 1
WARBURTON, Susan 01 June 2001 30 June 2007 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
SH01 - Return of Allotment of shares 03 March 2020
SH01 - Return of Allotment of shares 03 March 2020
PSC04 - N/A 24 February 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 22 August 2018
TM02 - Termination of appointment of secretary 02 July 2018
CS01 - N/A 29 March 2018
PSC04 - N/A 29 March 2018
PSC04 - N/A 29 March 2018
PSC01 - N/A 28 March 2018
AA - Annual Accounts 31 August 2017
PSC04 - N/A 29 August 2017
CH01 - Change of particulars for director 29 August 2017
CH03 - Change of particulars for secretary 29 August 2017
RESOLUTIONS - N/A 22 August 2017
SH06 - Notice of cancellation of shares 22 August 2017
SH03 - Return of purchase of own shares 22 August 2017
SH03 - Return of purchase of own shares 22 August 2017
TM01 - Termination of appointment of director 25 July 2017
SH06 - Notice of cancellation of shares 28 April 2017
SH03 - Return of purchase of own shares 28 April 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 29 April 2016
SH06 - Notice of cancellation of shares 18 November 2015
SH03 - Return of purchase of own shares 18 November 2015
RESOLUTIONS - N/A 16 November 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 13 March 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 21 August 2013
RP04 - N/A 28 June 2013
SH06 - Notice of cancellation of shares 24 June 2013
SH03 - Return of purchase of own shares 24 June 2013
SH03 - Return of purchase of own shares 24 June 2013
AR01 - Annual Return 18 June 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 10 April 2012
AA01 - Change of accounting reference date 21 November 2011
AR01 - Annual Return 07 April 2011
SH01 - Return of Allotment of shares 15 March 2011
AA - Annual Accounts 11 November 2010
SH01 - Return of Allotment of shares 19 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 06 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 31 March 2009
RESOLUTIONS - N/A 22 December 2008
363s - Annual Return 07 April 2008
AA - Annual Accounts 12 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2007
128(4) - Notice of assignment of name or new name to any class of shares 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 06 April 2004
RESOLUTIONS - N/A 09 April 2003
363s - Annual Return 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
AA - Annual Accounts 24 September 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
363s - Annual Return 28 March 2001
225 - Change of Accounting Reference Date 15 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2000
RESOLUTIONS - N/A 03 May 2000
RESOLUTIONS - N/A 03 May 2000
287 - Change in situation or address of Registered Office 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
CERTNM - Change of name certificate 06 April 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.