- Company Overview for BROADWICK VENUES LIMITED (10884920)
- Filing history for BROADWICK VENUES LIMITED (10884920)
- People for BROADWICK VENUES LIMITED (10884920)
- Charges for BROADWICK VENUES LIMITED (10884920)
- More for BROADWICK VENUES LIMITED (10884920)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2019 | PSC05 | Change of details for Broadwick Group Limited as a person with significant control on 4 November 2019 | |
06 Nov 2019 | PSC02 | Notification of Broadwick Group Limited as a person with significant control on 11 October 2019 | |
06 Nov 2019 | PSC07 | Cessation of Broomco (4312) Limited as a person with significant control on 11 October 2019 | |
06 Nov 2019 | PSC07 | Cessation of Cultural Holdings Limited as a person with significant control on 11 October 2019 | |
06 Nov 2019 | PSC02 | Notification of Cultural Holdings Limited as a person with significant control on 5 September 2019 | |
23 Oct 2019 | MR01 | Registration of charge 108849200002, created on 11 October 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
16 Jul 2019 | AD01 | Registered office address changed from Flat 22 205 Richmond Road London E8 3FF England to 3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG on 16 July 2019 | |
28 Jun 2019 | PSC02 | Notification of Broomco (4312) Limited as a person with significant control on 21 June 2019 | |
28 Jun 2019 | PSC07 | Cessation of Broadwick Holdings Limited as a person with significant control on 21 June 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from 30 Leicester Square London WC2H 7LA United Kingdom to Flat 22 205 Richmond Road London E8 3FF on 27 June 2019 | |
26 Jun 2019 | AP01 | Appointment of Mr Gareth James Cooper as a director on 21 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Darren Singer as a director on 21 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Ian Lawrence Hanson as a director on 21 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Ian Buckley as a director on 21 June 2019 | |
23 Jan 2019 | CH01 | Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | AA01 | Current accounting period shortened from 31 July 2018 to 31 March 2018 | |
21 Dec 2017 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 30 Leicester Square London WC2H 7LA on 21 December 2017 | |
21 Dec 2017 | PSC07 | Cessation of Venue Lab Limited as a person with significant control on 15 December 2017 |