THE BROADBAND COMPUTER COMPANY LIMITED
NEWCASTLE UPON TYNE HUB WORLD LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4JE
Company number 05408252
Status Active
Incorporation Date 30 March 2005
Company Type Private Limited Company
Address THIRD FLOOR CITYGATE, ST JAMES' BOULEVARD, NEWCASTLE UPON TYNE, NE1 4JE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 30 March 2017 with updates; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 37,439 . The most likely internet sites of THE BROADBAND COMPUTER COMPANY LIMITED are www.thebroadbandcomputercompany.co.uk, and www.the-broadband-computer-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The Broadband Computer Company Limited is a Private Limited Company. The company registration number is 05408252. The Broadband Computer Company Limited has been working since 30 March 2005. The present status of the company is Active. The registered address of The Broadband Computer Company Limited is Third Floor Citygate St James Boulevard Newcastle Upon Tyne Ne1 4je. . DRNEC, Harry Francis is a Director of the company. LESLIE, James Barrett Maclaren is a Director of the company. Secretary HOLMES, Andrew Thomas Matthew has been resigned. Secretary HOLMES, Diane Margaret has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BEAUMONT, Paul Anthony has been resigned. Director DEWAR, Michael Kenneth O'Malley has been resigned. Director HOLMES, Andrew Thomas Matthew has been resigned. Director HOLMES, Diane Margaret has been resigned. Director HUDSON, Andrew John has been resigned. Director KILKENNY, Osmond James has been resigned. Director LANDSMAN, David Michael has been resigned. Director NEWTON, David Paul has been resigned. Director SMITH, Raymond Hartley has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
DRNEC, Harry Francis
Appointed Date: 04 August 2005
79 years old

Director
LESLIE, James Barrett Maclaren
Appointed Date: 25 August 2009
68 years old

Resigned Directors

Secretary
HOLMES, Andrew Thomas Matthew
Resigned: 04 March 2010
Appointed Date: 03 August 2007

Secretary
HOLMES, Diane Margaret
Resigned: 03 August 2007
Appointed Date: 07 April 2005

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 07 April 2005
Appointed Date: 30 March 2005

Director
BEAUMONT, Paul Anthony
Resigned: 31 December 2008
Appointed Date: 02 February 2007
69 years old

Director
DEWAR, Michael Kenneth O'Malley
Resigned: 03 August 2007
Appointed Date: 04 July 2005
84 years old

Director
HOLMES, Andrew Thomas Matthew
Resigned: 03 August 2007
Appointed Date: 07 April 2005
81 years old

Director
HOLMES, Diane Margaret
Resigned: 03 August 2007
Appointed Date: 21 June 2005
79 years old

Director
HUDSON, Andrew John
Resigned: 03 August 2007
Appointed Date: 13 April 2005
79 years old

Director
KILKENNY, Osmond James
Resigned: 28 February 2007
Appointed Date: 11 July 2005
78 years old

Director
LANDSMAN, David Michael
Resigned: 28 February 2007
Appointed Date: 29 June 2005
79 years old

Director
NEWTON, David Paul
Resigned: 28 February 2007
Appointed Date: 30 June 2005
69 years old

Director
SMITH, Raymond Hartley
Resigned: 28 February 2007
Appointed Date: 29 September 2005
71 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 07 April 2005
Appointed Date: 30 March 2005

Persons With Significant Control

Broadmedia Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BROADBAND COMPUTER COMPANY LIMITED Events

06 Apr 2017
Accounts for a small company made up to 31 December 2016
30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
15 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 37,439

12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
07 Apr 2005
New director appointed
07 Apr 2005
Director resigned
07 Apr 2005
Secretary resigned
07 Apr 2005
New secretary appointed
30 Mar 2005
Incorporation

THE BROADBAND COMPUTER COMPANY LIMITED Charges

12 April 2011
Guarantee & debenture
Delivered: 20 April 2011
Status: Satisfied on 28 January 2014
Persons entitled: Balmore Consultants Limited
Description: Fixed and floating charge over the undertaking and all…
27 July 2010
Guarantee and debenture
Delivered: 6 August 2010
Status: Satisfied on 28 January 2014
Persons entitled: Balmore Consultants Limited
Description: Fixed and floating charge over the undertaking and all…