BROCCOLI MARKETING LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 2EB

Company number 05778382
Status Active
Incorporation Date 12 April 2006
Company Type Private Limited Company
Address MELBURY HOUSE, 34 SOUTHBOROUGH ROAD, BICKLEY, BROMLEY, KENT, BR1 2EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 . The most likely internet sites of BROCCOLI MARKETING LIMITED are www.broccolimarketing.co.uk, and www.broccoli-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Broccoli Marketing Limited is a Private Limited Company. The company registration number is 05778382. Broccoli Marketing Limited has been working since 12 April 2006. The present status of the company is Active. The registered address of Broccoli Marketing Limited is Melbury House 34 Southborough Road Bickley Bromley Kent Br1 2eb. The company`s financial liabilities are £5.25k. It is £-4.56k against last year. The cash in hand is £25.63k. It is £21.07k against last year. And the total assets are £56.2k, which is £13.38k against last year. FISHER, Elese Marie is a Secretary of the company. FISHER, Elese Marie is a Director of the company. JACQUEMIN, Regis is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


broccoli marketing Key Finiance

LIABILITIES £5.25k
-47%
CASH £25.63k
+462%
TOTAL ASSETS £56.2k
+31%
All Financial Figures

Current Directors

Secretary
FISHER, Elese Marie
Appointed Date: 21 April 2006

Director
FISHER, Elese Marie
Appointed Date: 21 April 2006
53 years old

Director
JACQUEMIN, Regis
Appointed Date: 21 April 2006
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 April 2006
Appointed Date: 12 April 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 April 2006
Appointed Date: 12 April 2006

Persons With Significant Control

Miss Elese Marie Fisher
Notified on: 1 January 2017
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BROCCOLI MARKETING LIMITED Events

20 Apr 2017
Confirmation statement made on 12 April 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

...
... and 25 more events
19 May 2006
New director appointed
19 May 2006
Secretary resigned
19 May 2006
Director resigned
19 May 2006
Ad 21/04/06--------- £ si 99@1=99 £ ic 1/100
12 Apr 2006
Incorporation