BPL BROADCAST LIMITED
BUCKINGHAMSHIRE IT EUROPA EVENTS LIMITED SUMMERCOMBE 166 LIMITED

Hellopages » Buckinghamshire » South Bucks » SL1 8DF

Company number 05888532
Status Active
Incorporation Date 27 July 2006
Company Type Private Limited Company
Address GRENVILLE COURT, BRITWELL ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8DF
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 82301 - Activities of exhibition and fair organisers, 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 27 July 2016 with updates; Appointment of Mr Michael Henry O'brien as a director on 1 December 2015. The most likely internet sites of BPL BROADCAST LIMITED are www.bplbroadcast.co.uk, and www.bpl-broadcast.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Bpl Broadcast Limited is a Private Limited Company. The company registration number is 05888532. Bpl Broadcast Limited has been working since 27 July 2006. The present status of the company is Active. The registered address of Bpl Broadcast Limited is Grenville Court Britwell Road Burnham Buckinghamshire Sl1 8df. . BOEREE, Christopher Peter James is a Director of the company. HARRIS, Keith is a Director of the company. NIXON, Neil Frederick Edward is a Director of the company. O'BRIEN, Michael Henry is a Director of the company. Secretary BURNS, David John has been resigned. Secretary DIX, Margaret Ann has been resigned. Director BRIGHTWELL, Eric Johann Frederick has been resigned. Director BURNS, David John has been resigned. Director CHAPMAN, John Francis has been resigned. Director NORMAN, Alan Victor has been resigned. Director WILLIAMS, Saleha Racheal has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
BOEREE, Christopher Peter James
Appointed Date: 14 February 2007
75 years old

Director
HARRIS, Keith
Appointed Date: 31 December 2012
78 years old

Director
NIXON, Neil Frederick Edward
Appointed Date: 01 January 2016
60 years old

Director
O'BRIEN, Michael Henry
Appointed Date: 01 December 2015
54 years old

Resigned Directors

Secretary
BURNS, David John
Resigned: 31 December 2013
Appointed Date: 14 February 2007

Secretary
DIX, Margaret Ann
Resigned: 14 February 2007
Appointed Date: 27 July 2006

Director
BRIGHTWELL, Eric Johann Frederick
Resigned: 14 February 2007
Appointed Date: 27 July 2006
76 years old

Director
BURNS, David John
Resigned: 30 January 2008
Appointed Date: 14 February 2007
66 years old

Director
CHAPMAN, John Francis
Resigned: 30 January 2008
Appointed Date: 14 February 2007
75 years old

Director
NORMAN, Alan Victor
Resigned: 30 January 2008
Appointed Date: 14 February 2007
71 years old

Director
WILLIAMS, Saleha Racheal
Resigned: 31 January 2012
Appointed Date: 08 August 2011
54 years old

Persons With Significant Control

Mr Christopher Peter James Boeree
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BPL BROADCAST LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2016
Confirmation statement made on 27 July 2016 with updates
04 May 2016
Appointment of Mr Michael Henry O'brien as a director on 1 December 2015
04 May 2016
Appointment of Mr Neil Frederick Edward Nixon as a director on 1 January 2016
03 Nov 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000

...
... and 35 more events
19 Mar 2007
New secretary appointed;new director appointed
19 Mar 2007
New director appointed
19 Mar 2007
Secretary's particulars changed;director's particulars changed
14 Mar 2007
Company name changed summercombe 166 LIMITED\certificate issued on 14/03/07
27 Jul 2006
Incorporation

BPL BROADCAST LIMITED Charges

11 June 2008
Guarantee & debenture
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…