About

Registered Number: 04955116
Date of Incorporation: 06/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: Unit 16 Mead Business Centre, Mead Lane, Hertford, SG13 7BJ

 

Based in Hertford, Broadfield Press Ltd was registered on 06 November 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. The companies directors are listed as Pearce, David William, Notaro, Karen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, David William 06 November 2003 - 1
NOTARO, Karen 06 November 2003 31 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 13 November 2013
AD01 - Change of registered office address 13 November 2013
AA - Annual Accounts 11 July 2013
AD01 - Change of registered office address 01 May 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 27 September 2011
DISS40 - Notice of striking-off action discontinued 08 June 2011
AR01 - Annual Return 07 June 2011
AD01 - Change of registered office address 07 June 2011
DISS16(SOAS) - N/A 04 May 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 30 July 2010
TM02 - Termination of appointment of secretary 27 January 2010
TM01 - Termination of appointment of director 27 January 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 09 April 2009
287 - Change in situation or address of Registered Office 17 March 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 25 November 2005
287 - Change in situation or address of Registered Office 25 November 2005
AA - Annual Accounts 13 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
287 - Change in situation or address of Registered Office 12 January 2005
363a - Annual Return 18 November 2004
395 - Particulars of a mortgage or charge 28 February 2004
225 - Change of Accounting Reference Date 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
NEWINC - New incorporation documents 06 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.