About

Registered Number: 04614845
Date of Incorporation: 11/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU,

 

Based in Reading, Es Broadcast Ltd was founded on 11 December 2002. We do not know the number of employees at this company. The current directors of this company are listed as Murphy, Benjamin David, Saunders, Alison Jean, Saunders, Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Benjamin David 01 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Alison Jean 11 December 2002 10 December 2010 1
SAUNDERS, Helen 01 December 2010 02 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
MR05 - N/A 09 June 2020
MR04 - N/A 09 June 2020
MR04 - N/A 23 January 2020
CS01 - N/A 11 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 September 2019
AP04 - Appointment of corporate secretary 02 September 2019
TM02 - Termination of appointment of secretary 02 September 2019
AD01 - Change of registered office address 02 September 2019
RESOLUTIONS - N/A 13 August 2019
SH08 - Notice of name or other designation of class of shares 12 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 December 2018
MR04 - N/A 28 June 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 11 December 2017
MR01 - N/A 14 August 2017
AP01 - Appointment of director 16 June 2017
MR01 - N/A 01 June 2017
AAMD - Amended Accounts 04 May 2017
AA - Annual Accounts 30 March 2017
AP01 - Appointment of director 27 January 2017
CS01 - N/A 26 January 2017
CH03 - Change of particulars for secretary 25 January 2017
CH01 - Change of particulars for director 24 January 2017
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 30 March 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 October 2013
MR01 - N/A 17 July 2013
AR01 - Annual Return 17 December 2012
MG01 - Particulars of a mortgage or charge 10 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 January 2011
AP03 - Appointment of secretary 24 January 2011
TM02 - Termination of appointment of secretary 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 09 September 2010
AD01 - Change of registered office address 07 June 2010
DISS40 - Notice of striking-off action discontinued 01 May 2010
AR01 - Annual Return 28 April 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
AA - Annual Accounts 02 October 2009
MEM/ARTS - N/A 12 March 2009
CERTNM - Change of name certificate 05 March 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 29 October 2008
AAMD - Amended Accounts 30 April 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 10 August 2007
287 - Change in situation or address of Registered Office 30 July 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 12 April 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 16 December 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 07 February 2004
287 - Change in situation or address of Registered Office 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2017 Outstanding

N/A

A registered charge 26 May 2017 Fully Satisfied

N/A

A registered charge 16 July 2013 Outstanding

N/A

Long term licence to sub-let (with security) 31 October 2012 Fully Satisfied

N/A

Rent security deposit deed 26 January 2010 Fully Satisfied

N/A

Rent deposit deed 02 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.