Advanced company searchLink opens in new window

BROAD ACTING MANAGEMENT LIMITED

Company number 02704672

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2018 TM01 Termination of appointment of Katy Louise Edwards as a director on 24 October 2018
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
30 Dec 2016 AA Micro company accounts made up to 5 April 2016
19 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
19 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
04 Dec 2015 CH01 Director's details changed for Miss Katy Louise Edwards on 4 December 2015
04 Dec 2015 AD01 Registered office address changed from 30 Mansion Gate Leeds LS7 4SX England to 15 Queen Square Leeds LS2 8AJ on 4 December 2015
01 Dec 2015 AP03 Appointment of Mr Neil Edwin Barber as a secretary on 1 January 2015
01 Dec 2015 TM02 Termination of appointment of Katherine Margaret Woolhouse as a secretary on 1 January 2015
01 Dec 2015 AD01 Registered office address changed from Top Floor 67 Saint Pauls Street Leeds West Yorkshire LS1 2TE to 30 Mansion Gate Leeds LS7 4SX on 1 December 2015
30 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10
24 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
07 May 2014 AP03 Appointment of Mrs Katherine Margaret Woolhouse as a secretary
07 May 2014 TM02 Termination of appointment of Neil Barber as a secretary
21 Jan 2014 AP03 Appointment of Mr Neil Edwin Barber as a secretary
20 Jan 2014 TM02 Termination of appointment of Katherine Woolhouse as a secretary
10 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10
10 Jan 2014 AP01 Appointment of Miss Katy Louise Edwards as a director
10 Jan 2014 TM01 Termination of appointment of Katherine Woolhouse as a director
24 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
07 Aug 2013 CERTNM Company name changed bam brude acting management LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
08 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders