Background WavePink WaveYellow Wave

BROADSTREAM SOLUTIONS LIMITED (03482036)

BROADSTREAM SOLUTIONS LIMITED (03482036) is an active UK company. incorporated on 16 December 1997. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products and 1 other business activities. BROADSTREAM SOLUTIONS LIMITED has been registered for 28 years. Current directors include BOWES, David Edward.

Company Number
03482036
Status
active
Type
ltd
Incorporated
16 December 1997
Age
28 years
Address
3 Coventry Innovation Village, Coventry, CV1 2TL
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
BOWES, David Edward
SIC Codes
46180, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADSTREAM SOLUTIONS LIMITED

BROADSTREAM SOLUTIONS LIMITED is an active company incorporated on 16 December 1997 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products and 1 other business activity. BROADSTREAM SOLUTIONS LIMITED was registered 28 years ago.(SIC: 46180, 70100)

Status

active

Active since 28 years ago

Company No

03482036

LTD Company

Age

28 Years

Incorporated 16 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

ON-AIR BROADCAST LIMITED
From: 22 July 2002To: 25 April 2014
ON-AIR SYSTEMS LIMITED
From: 16 December 1997To: 22 July 2002
Contact
Address

3 Coventry Innovation Village Cheetah Road Coventry, CV1 2TL,

Previous Addresses

The Barn Norton Grange Norton Green Lane Knowle Solihull West Midlands B93 8PJ
From: 6 May 2013To: 16 September 2016
8B Goldfield Road Tring Hertfordshire HP23 4BA
From: 16 December 1997To: 6 May 2013
Timeline

7 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
May 19
Director Left
Dec 19
Director Left
Jan 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

BOWES, David Edward

Active
Copper Creek Way, Buford30519
Born February 1956
Director
Appointed 29 May 2019

BRENNINKMEIJER, Herbert Eduard Johannes

Resigned
Coventry Innovation Village, CoventryCV1 2TL
Secretary
Appointed 01 Nov 2007
Resigned 01 Jan 2021

CHILD, Marcus

Resigned
162 Tunnel Avenue, LondonSE10 0PL
Secretary
Appointed 16 Feb 2006
Resigned 01 Nov 2007

HOPSON, Martin

Resigned
50 Montague Road, UxbridgeUB8 1QN
Secretary
Appointed 02 Oct 2003
Resigned 16 Feb 2006

OBLAK, Petra

Resigned
131 Holcroft, LondonW1W 5DL
Secretary
Appointed 30 Dec 1997
Resigned 13 Mar 2003

SENA, Heather

Resigned
Courtyard Cottage, WindsorSL4 5TP
Secretary
Appointed 13 Mar 2003
Resigned 01 Oct 2003

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 16 Dec 1997
Resigned 30 Dec 1997

BRENNINKMEIJER, Herbert Eduard Johannes

Resigned
Coventry Innovation Village, CoventryCV1 2TL
Born April 1955
Director
Appointed 19 Jun 2015
Resigned 01 Jan 2021

BRENNINKMEIJER, Herbert Eduard Johannes

Resigned
1 Connaught Place, LondonW2 2DY
Born April 1955
Director
Appointed 09 Aug 2004
Resigned 16 Feb 2006

BRENNINKMEIJER, Simone Maria

Resigned
Coventry Innovation Village, CoventryCV1 2TL
Born July 1966
Director
Appointed 19 Jun 2015
Resigned 05 Dec 2019

DAVIES, Peter Albert Campbell

Resigned
52 Howe Drive, BeaconsfieldHP9 2BD
Born September 1948
Director
Appointed 01 Jan 2002
Resigned 28 Jul 2004

ERRINGTON, Mark Richard

Resigned
Welsh Lane, BrackleyNN13 5QY
Born February 1965
Director
Appointed 30 Jun 2005
Resigned 19 Jun 2015

OBLAK, Petra

Resigned
131 Holcroft, LondonW1W 5DL
Born July 1964
Director
Appointed 09 Aug 2004
Resigned 05 Oct 2004

SVEB, Robert

Resigned
Zagorkina 42 Oresie, CroatiaFOREIGN
Born April 1967
Director
Appointed 30 Dec 1997
Resigned 30 Nov 2005

VIDMAR, Matjaz

Resigned
131 Holcroft Court, LondonW1W 5DL
Born August 1962
Director
Appointed 30 Dec 1997
Resigned 28 Jul 2004

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 16 Dec 1997
Resigned 30 Dec 1997

Persons with significant control

1

Coventry Innovation Village, CoventryCV1 2TL

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2007
AAAnnual Accounts
Legacy
22 July 2007
225Change of Accounting Reference Date
Legacy
12 January 2007
363aAnnual Return
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
17 December 2004
287Change of Registered Office
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2003
225Change of Accounting Reference Date
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
225Change of Accounting Reference Date
Legacy
28 December 2000
88(2)R88(2)R
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
287Change of Registered Office
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Incorporation Company
16 December 1997
NEWINCIncorporation