About

Registered Number: 05036830
Date of Incorporation: 06/02/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 4 months ago)
Registered Address: 16 Bathwick Street, Bath, Somerset, BA2 6NY

 

Having been setup in 2004, Full Broadside Ltd are based in Somerset, it has a status of "Dissolved". The companies directors are listed as Saunders, David Ashley, Saunders, Peter John. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Peter John 06 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, David Ashley 06 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2017
DISS16(SOAS) - N/A 31 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 05 December 2011
CH03 - Change of particulars for secretary 15 February 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 02 March 2010
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 31 March 2008
363s - Annual Return 14 April 2007
287 - Change in situation or address of Registered Office 14 April 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.