EDINBURGH BROADWAY MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 06719552 |
Category | Private Limited Company |
Incorporated | 09 Oct 2008 |
Age | 15 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2016 |
Years | 7 years, 8 months, 5 days |
SUMMARY
EDINBURGH BROADWAY MANAGEMENT LIMITED is an dissolved private limited company with number 06719552. It was incorporated 15 years, 8 months, 7 days ago, on 09 October 2008 and it was dissolved 7 years, 8 months, 5 days ago, on 11 October 2016. The company address is Minton Place Minton Place, Swindon, SN1 1DA.
Company Fillings
Gazette dissolved voluntary
Date: 11 Oct 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jul 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type dormant
Date: 28 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 12 Mar 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Paul Reed
Appointment date: 2015-02-26
Documents
Termination director company with name termination date
Date: 05 Mar 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Jane Easton Nielson
Termination date: 2015-02-19
Documents
Termination director company with name termination date
Date: 05 Mar 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Paul Reed
Termination date: 2015-02-19
Documents
Termination director company with name termination date
Date: 10 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Russell Workman
Termination date: 2015-01-15
Documents
Appoint person secretary company with name date
Date: 10 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-15
Officer name: Alison Wellman
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-15
Officer name: Mr James Joseph Flynn
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-15
Officer name: Mr Nicholas Andrew De Burgh Jones
Documents
Termination director company with name termination date
Date: 10 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-15
Officer name: Julian Francis Bates
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Evans
Appointment date: 2014-07-29
Documents
Accounts with accounts type dormant
Date: 20 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Change person director company with change date
Date: 22 Oct 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Paul Reed
Change date: 2013-09-01
Documents
Termination secretary company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ancosec Limited
Documents
Appoint person director company with name
Date: 14 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Russell Workman
Documents
Appoint person director company with name
Date: 14 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julian Francis Bates
Documents
Change registered office address company with date old address
Date: 13 Aug 2013
Action Date: 13 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-13
Old address: Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA
Documents
Appoint person secretary company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gordon Thomas Birdwood
Documents
Appoint person director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Piers Christopher Chapman
Documents
Appoint person director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon John Newton
Documents
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Cornell
Documents
Termination director company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Johnston
Documents
Accounts with accounts type dormant
Date: 16 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 07 Feb 2013
Action Date: 17 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Paul Reed
Change date: 2011-12-17
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type dormant
Date: 09 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type dormant
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Paul Reed
Documents
Change person director company with change date
Date: 22 Feb 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emily Jane Easton Nielson
Change date: 2011-02-11
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Resolution
Date: 26 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emily Jane Easton Nielson
Change date: 2010-06-21
Documents
Change person director company
Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Termination director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Tibbetts
Documents
Appoint person director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emily Jane Easton Nielson
Documents
Accounts with accounts type dormant
Date: 14 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Potter
Documents
Appoint person director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Andrew Tibbetts
Documents
Appoint person director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Martin Cornell
Documents
Termination director company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Osullivan
Documents
Termination director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Pope
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Termination director company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Satish Mohanlal
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark ager
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed andrew james johnston
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed satish mohanlal
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed ancosec LIMITED
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed nigel howard pope
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed michael james osullivan
Documents
Legacy
Date: 11 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 11/02/2009 from arlington house arlington business park theale reading berkshire RG7 4SA
Documents
Legacy
Date: 10 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2009 to 31/12/2009
Documents
Legacy
Date: 10 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 21/01/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director pinsent masons director LIMITED logged form
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary pinsent masons secretarial LIMITED
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 10/02/2009 from 1 park row leeds LS1 5AB
Documents
Resolution
Date: 26 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 10 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pimco 2835 LIMITED\certificate issued on 10/12/08
Documents
Some Companies
34 EVESHAM ROAD,LONDON,N11 2RN
Number: | 11854116 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN CAMPSITE SERVICES LIMITED
1 BILLING ROAD,NORTHAMPTON,NN1 5AL
Number: | 11670274 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALTAY HOUSE,LONDON,N12 8QA
Number: | 01583232 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
QUEENS COURT,ROMFORD,RM1 3NG
Number: | 00799130 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRED BUILDING MAINTENANCE LTD
THE MEWS HOUNDS ROAD,BRISTOL,BS37 6EE
Number: | 11442549 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ABBOTSBURY CLOSE,LONDON,W14 8EG
Number: | 11919070 |
Status: | ACTIVE |
Category: | Private Limited Company |