BUDGETWORKS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 0UG

Company number 05532804
Status Active
Incorporation Date 10 August 2005
Company Type Private Limited Company
Address 101 3RD FLOOR, 101 WARDOUR STREET, LONDON, UNITED KINGDOM, W1F 0UG
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from 101 Wardour Street London W1F 0UG England to 101 3rd Floor 101 Wardour Street London W1F 0UG on 16 January 2017; Registered office address changed from C/O Mr Barry Read 7 Harnet Street Sandwich Kent CT13 9ES to 101 Wardour Street London W1F 0UG on 15 January 2017; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of BUDGETWORKS LIMITED are www.budgetworks.co.uk, and www.budgetworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Budgetworks Limited is a Private Limited Company. The company registration number is 05532804. Budgetworks Limited has been working since 10 August 2005. The present status of the company is Active. The registered address of Budgetworks Limited is 101 3rd Floor 101 Wardour Street London United Kingdom W1f 0ug. The company`s financial liabilities are £1.71k. It is £1.49k against last year. The cash in hand is £2.19k. It is £1.91k against last year. And the total assets are £20.38k, which is £-0.96k against last year. READ, Barry Sidney is a Director of the company. READ, Veronica Mary is a Director of the company. Secretary READ, Piers Daniel has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Television programme production activities".


budgetworks Key Finiance

LIABILITIES £1.71k
+677%
CASH £2.19k
+677%
TOTAL ASSETS £20.38k
-5%
All Financial Figures

Current Directors

Director
READ, Barry Sidney
Appointed Date: 10 August 2005
80 years old

Director
READ, Veronica Mary
Appointed Date: 10 August 2005
73 years old

Resigned Directors

Secretary
READ, Piers Daniel
Resigned: 30 April 2014
Appointed Date: 10 August 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 August 2005
Appointed Date: 10 August 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 August 2005
Appointed Date: 10 August 2005

Persons With Significant Control

Mr Barry Sidney Read
Notified on: 1 August 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Veronica Mary Read
Notified on: 1 August 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUDGETWORKS LIMITED Events

16 Jan 2017
Registered office address changed from 101 Wardour Street London W1F 0UG England to 101 3rd Floor 101 Wardour Street London W1F 0UG on 16 January 2017
15 Jan 2017
Registered office address changed from C/O Mr Barry Read 7 Harnet Street Sandwich Kent CT13 9ES to 101 Wardour Street London W1F 0UG on 15 January 2017
16 Aug 2016
Confirmation statement made on 10 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 50

...
... and 27 more events
28 Sep 2005
Director resigned
28 Sep 2005
New secretary appointed
28 Sep 2005
New director appointed
28 Sep 2005
New director appointed
10 Aug 2005
Incorporation