Advanced company searchLink opens in new window

BROADWICK VENUES LIMITED

Company number 10884920

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)
01 Feb 2024 AA Accounts for a small company made up to 31 March 2023
27 Dec 2023 AA01 Previous accounting period shortened from 29 March 2023 to 28 March 2023
11 Aug 2023 CH01 Director's details changed for Mr Bradley Jay Thompson on 4 August 2023
10 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
04 Nov 2022 AA Accounts for a small company made up to 31 March 2022
09 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
09 Aug 2022 CH01 Director's details changed for Mr Bradley Jay Thompson on 23 January 2022
13 May 2022 AA Accounts for a small company made up to 31 March 2021
29 Mar 2022 AA01 Current accounting period shortened from 30 March 2021 to 29 March 2021
14 Feb 2022 CH01 Director's details changed for Mr Bradley Jay Thompson on 23 January 2022
14 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 25 July 2020
31 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
30 Jun 2021 AA Accounts for a small company made up to 31 March 2020
30 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
01 Mar 2021 CH01 Director's details changed for Mr Bradley Jay Thompson on 28 February 2021
18 Nov 2020 PSC05 Change of details for Broadwick Group Limited as a person with significant control on 18 November 2020
11 Nov 2020 AD01 Registered office address changed from 3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG England to Acre House 11-15 William Road London NW1 3ER on 11 November 2020
19 Oct 2020 MR01 Registration of charge 108849200004, created on 12 October 2020
27 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 14/09/2021
18 Aug 2020 MR01 Registration of charge 108849200003, created on 11 August 2020
11 Aug 2020 CH01 Director's details changed for Simon John Tracey on 5 October 2018
05 Jun 2020 MR04 Satisfaction of charge 108849200001 in full
13 Feb 2020 TM01 Termination of appointment of Simeon Mark Aldred as a director on 31 January 2020
13 Feb 2020 AP01 Appointment of Rowan Hajaj as a director on 31 January 2020
13 Feb 2020 TM01 Termination of appointment of Gareth James Cooper as a director on 31 January 2020