About

Registered Number: 03036611
Date of Incorporation: 22/03/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: 803 Merlin Park Ringtail Road, Burscough, Lancashire, L40 8JY

 

Having been setup in 1995, Broadcast Sound Systems Ltd are based in Burscough, it has a status of "Active". We don't currently know the number of employees at the business. There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Christine 22 March 1995 25 March 2002 1
CURTIS, Ellen 01 June 2002 31 March 2011 1
CURTIS, John 22 March 1995 31 March 2011 1
POWERS, Peter Jonathan 01 March 1998 03 December 1999 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Elizabeth Ann 17 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 29 April 2014
TM02 - Termination of appointment of secretary 21 March 2014
AP03 - Appointment of secretary 21 March 2014
TM01 - Termination of appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 07 June 2013
AD01 - Change of registered office address 14 May 2013
AA01 - Change of accounting reference date 13 May 2013
AP01 - Appointment of director 21 March 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 07 June 2012
CH01 - Change of particulars for director 07 June 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 20 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 04 April 2002
395 - Particulars of a mortgage or charge 09 June 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 28 March 2000
AA - Annual Accounts 06 February 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
363s - Annual Return 15 April 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 29 April 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 23 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1995
288 - N/A 28 March 1995
NEWINC - New incorporation documents 22 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.