Broadsword Event House Limited

General information

Name:

Broadsword Event House Ltd

Office Address:

Unit 20 Gardner Industrial Estate Kent House Lane BR3 1QZ Beckenham

Number: 05893488

Incorporation date: 2006-08-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Broadsword Event House Limited can be found at Unit 20 Gardner Industrial Estate, Kent House Lane in Beckenham. Its zip code is BR3 1QZ. Broadsword Event House has existed on the market since it was started on 1st August 2006. Its Companies House Registration Number is 05893488. The company has a history in business name change. Previously it had two different names. Up to 2019 it was run as The Broadsword Production Group and up to that point its official company name was Broadsword Productions. The enterprise's SIC code is 90020: Support activities to performing arts. The most recent annual accounts cover the period up to December 31, 2022 and the most recent annual confirmation statement was filed on May 5, 2023.

The following firm owes its well established position on the market and permanent development to five directors, namely Matthew G., Anna G., Martin W. and 2 other directors have been described below, who have been managing the company since 2016. In order to provide support to the directors, the firm has been utilizing the skillset of Sharon J. as a secretary since 2006.

  • Previous company's names
  • Broadsword Event House Limited 2019-07-18
  • The Broadsword Production Group Limited 2013-03-28
  • Broadsword Productions Limited 2006-08-01

Financial data based on annual reports

Company staff

Matthew G.

Role: Director

Appointed: 06 April 2016

Latest update: 26 March 2024

Anna G.

Role: Director

Appointed: 06 April 2016

Latest update: 26 March 2024

Martin W.

Role: Director

Appointed: 01 February 2010

Latest update: 26 March 2024

Justin S.

Role: Director

Appointed: 01 August 2006

Latest update: 26 March 2024

Sharon J.

Role: Secretary

Appointed: 01 August 2006

Latest update: 26 March 2024

Bruce T.

Role: Director

Appointed: 01 August 2006

Latest update: 26 March 2024

People with significant control

The companies with significant control over this firm are: Beh Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Beckenham at Kent House Lane, BR3 1QZ, Kent and was registered as a PSC under the reg no 13778039.

Beh Group Limited
Address: Unit 20 Gardner Industrial Estate Kent House Lane, Beckenham, Kent, BR3 1QZ, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 13778039
Notified on 3 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin W.
Notified on 6 April 2016
Ceased on 6 April 2019
Nature of control:
substantial control or influence
Justin S.
Notified on 6 April 2016
Ceased on 6 April 2019
Nature of control:
substantial control or influence
Bruce T.
Notified on 6 April 2016
Ceased on 6 April 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 4 March 2015
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 1 April 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 3 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 3 May 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Wilkins Kennedy Llp

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 90020 : Support activities to performing arts
  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 96090 : Other service activities not elsewhere classified
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies