Company NameWendy's Broadcast Services Limited
DirectorsWendy Ann Appleton and Peter Peregrine Frost
Company StatusActive
Company Number05251008
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWendy Ann Appleton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bramble Close
Middlewich
Cheshire
CW10 9FZ
Secretary NamePeter Peregrine Frost
NationalityBritish
StatusCurrent
Appointed15 October 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Bramble Close
Middlewich
Cheshire
CW10 9FZ
Director NamePeter Peregrine Frost
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(1 year, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bramble Close
Middlewich
Cheshire
CW10 9FZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.wendysbroadcast.co.uk
Email address[email protected]
Telephone0161 2232200
Telephone regionManchester

Location

Registered AddressGround Floor Rear Barn
The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£67,625
Cash£63,795
Current Liabilities£269,556

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

19 March 2007Delivered on: 23 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
8 July 2020Registered office address changed from Eba, 253, Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 8 July 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
7 October 2016Registered office address changed from C/O C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG to Eba, 253, Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 7 October 2016 (1 page)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 October 2016Registered office address changed from C/O C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG to Eba, 253, Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 7 October 2016 (1 page)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(5 pages)
5 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(5 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 200
(5 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 200
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2010Director's details changed for Wendy Ann Appleton on 1 October 2009 (2 pages)
21 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Peter Peregrine Frost on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Wendy Ann Appleton on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Wendy Ann Appleton on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Peter Peregrine Frost on 1 October 2009 (2 pages)
21 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Peter Peregrine Frost on 1 October 2009 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2009Return made up to 26/09/09; full list of members (4 pages)
30 September 2009Return made up to 26/09/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2008Registered office changed on 23/12/2008 from 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page)
23 December 2008Registered office changed on 23/12/2008 from 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 October 2007Return made up to 27/09/07; full list of members (2 pages)
9 October 2007Return made up to 27/09/07; full list of members (2 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
19 October 2006Return made up to 27/09/06; full list of members (2 pages)
19 October 2006Return made up to 27/09/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 July 2006Ad 01/02/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 July 2006Ad 01/02/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 May 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
5 May 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
10 October 2005Return made up to 27/09/05; full list of members
  • 363(287) ‐ Registered office changed on 10/10/05
(6 pages)
10 October 2005Return made up to 27/09/05; full list of members
  • 363(287) ‐ Registered office changed on 10/10/05
(6 pages)
29 September 2005Registered office changed on 29/09/05 from: 62 church road, gatley cheadle cheshire SK8 4NQ (1 page)
29 September 2005Registered office changed on 29/09/05 from: 62 church road, gatley cheadle cheshire SK8 4NQ (1 page)
12 November 2004Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
5 October 2004Incorporation (9 pages)
5 October 2004Incorporation (9 pages)