ES BROADCAST LTD.
LONDON OCTOBER HOUSE LTD

Hellopages » Greater London » Camden » WC1X 8UE

Company number 04614845
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address 171-173 GRAY'S INN ROAD, LONDON, WC1X 8UE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of Mr Benjamin David Murphy as a director on 1 January 2017; Confirmation statement made on 11 December 2016 with updates; Secretary's details changed for Helen Saunders on 18 January 2017. The most likely internet sites of ES BROADCAST LTD. are www.esbroadcast.co.uk, and www.es-broadcast.co.uk. The predicted number of employees is 150 to 160. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Es Broadcast Ltd is a Private Limited Company. The company registration number is 04614845. Es Broadcast Ltd has been working since 11 December 2002. The present status of the company is Active. The registered address of Es Broadcast Ltd is 171 173 Gray S Inn Road London Wc1x 8ue. The company`s financial liabilities are £1454.93k. It is £129.59k against last year. The cash in hand is £1188.28k. It is £677.16k against last year. And the total assets are £4567.61k, which is £2475.88k against last year. SAUNDERS, Helen is a Secretary of the company. MURPHY, Benjamin David is a Director of the company. SAUNDERS, Edward Paul Lucas is a Director of the company. Secretary SAUNDERS, Alison Jean has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


es broadcast Key Finiance

LIABILITIES £1454.93k
+9%
CASH £1188.28k
+132%
TOTAL ASSETS £4567.61k
+118%
All Financial Figures

Current Directors

Secretary
SAUNDERS, Helen
Appointed Date: 01 December 2010

Director
MURPHY, Benjamin David
Appointed Date: 01 January 2017
45 years old

Director
SAUNDERS, Edward Paul Lucas
Appointed Date: 11 December 2002
44 years old

Resigned Directors

Secretary
SAUNDERS, Alison Jean
Resigned: 10 December 2010
Appointed Date: 11 December 2002

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Director
DUPORT DIRECTOR LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Persons With Significant Control

Mr Edward Paul Lucas Saunders
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

ES BROADCAST LTD. Events

27 Jan 2017
Appointment of Mr Benjamin David Murphy as a director on 1 January 2017
26 Jan 2017
Confirmation statement made on 11 December 2016 with updates
25 Jan 2017
Secretary's details changed for Helen Saunders on 18 January 2017
24 Jan 2017
Director's details changed for Mr Edward Paul Lucas Saunders on 18 January 2017
30 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
...
... and 42 more events
16 Jan 2003
New director appointed
16 Jan 2003
New secretary appointed
08 Jan 2003
Secretary resigned
08 Jan 2003
Director resigned
11 Dec 2002
Incorporation

ES BROADCAST LTD. Charges

16 July 2013
Charge code 0461 4845 0004
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
31 October 2012
Long term licence to sub-let (with security)
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements and the…
26 January 2010
Rent security deposit deed
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: Hillview (Watford) Limited
Description: Interest in the deposit and deposit balance see image for…
2 August 2007
Rent deposit deed
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Ann Irene Wright
Description: An interest bearing deposit account in the name of the…