Advanced company searchLink opens in new window

BROADWICK ENTERTAINMENT LIMITED

Company number 11103387

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2020 TM01 Termination of appointment of Simeon Mark Aldred as a director on 31 January 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
10 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2019 PSC05 Change of details for Broadwick Group Limited as a person with significant control on 4 November 2019
06 Nov 2019 PSC07 Cessation of Cultural Holdings 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 PSC02 Notification of Broadwick Group Limited as a person with significant control on 11 October 2019
23 Oct 2019 MR01 Registration of charge 111033870001, created on 11 October 2019
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
16 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-11
11 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Articles 12.2, 13 and 17 of articles of association are hereby disapplied in respect of transfer of shares and directors authorised to register transfer. 21/06/2019
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 Buckley 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
22 Jan 2019 CH01 Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019
11 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
08 Oct 2018 AA01 Current accounting period extended from 31 March 2018 to 31 March 2019
22 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-18
03 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 PSC02 Notification of Broadwick Holdings Limited as a person with significant control on 15 December 2017