Background WavePink WaveYellow Wave

BRODEN MEDIA LIMITED (04040492)

BRODEN MEDIA LIMITED (04040492) is an active UK company. incorporated on 25 July 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of learned journals and 1 other business activities. BRODEN MEDIA LIMITED has been registered for 25 years. Current directors include JACKSON, Alison Jane, LUCKHAM-JONES, Peter Ronald.

Company Number
04040492
Status
active
Type
ltd
Incorporated
25 July 2000
Age
25 years
Address
Central House, London, SW19 7AB
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
JACKSON, Alison Jane, LUCKHAM-JONES, Peter Ronald
SIC Codes
58141, 82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRODEN MEDIA LIMITED

BRODEN MEDIA LIMITED is an active company incorporated on 25 July 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals and 1 other business activity. BRODEN MEDIA LIMITED was registered 25 years ago.(SIC: 58141, 82301)

Status

active

Active since 25 years ago

Company No

04040492

LTD Company

Age

25 Years

Incorporated 25 July 2000

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

EMERGENCY SERVICES (MMC) LIMITED
From: 25 July 2000To: 26 January 2012
Contact
Address

Central House 1 Alwyne Road London, SW19 7AB,

Previous Addresses

Curzon House 24 High Street Banstead Surrey SM7 2LJ
From: 11 January 2012To: 10 June 2020
Gresham House 54 High Street Shoreham by Sea West Sussex BN43 5DB
From: 25 July 2000To: 11 January 2012
Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Loan Cleared
Dec 14
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
May 23
Loan Secured
May 23
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

JACKSON, Alison Jane

Active
1 Alwyne Road, LondonSW19 7AB
Born November 1966
Director
Appointed 09 Aug 2019

LUCKHAM-JONES, Peter Ronald

Active
1 Alwyne Road, LondonSW19 7AB
Born April 1975
Director
Appointed 09 Aug 2019

BROWN, Penelope Glynis

Resigned
24 High Street, BansteadSM7 2LJ
Secretary
Appointed 14 Jan 2019
Resigned 09 Aug 2019

CLARKE, Ceinwen Janet

Resigned
9 Beacon Court, BrightonBN2 7AY
Secretary
Appointed 29 Aug 2000
Resigned 05 Jan 2012

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 25 Jul 2000
Resigned 25 Jul 2000

BROWN, David Stuart

Resigned
3 Pilgrims Way, GuildfordGU4 8AB
Born July 1962
Director
Appointed 25 Jul 2000
Resigned 09 Aug 2019

CLARKE, John Edwin

Resigned
9 Beacon Court, BrightonBN2 7AY
Born February 1949
Director
Appointed 25 Jul 2000
Resigned 05 Jan 2012

HOLDEN, David James

Resigned
Sunningdale Road, BromleyBR1 2ET
Born January 1976
Director
Appointed 01 Oct 2001
Resigned 09 Aug 2019

KNOLL, Alison Teresa

Resigned
24 High Street, BansteadSM7 2LJ
Born February 1966
Director
Appointed 05 Jan 2012
Resigned 09 Aug 2019

ROBINSON, Colin Douglas Philip

Resigned
44 Victoria Avenue, Burgess HillRH15 9PX
Born September 1954
Director
Appointed 25 Jul 2000
Resigned 05 Jan 2012

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 25 Jul 2000
Resigned 25 Jul 2000

Persons with significant control

2

1 Active
1 Ceased
Alwyne Road, LondonSW19 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2022
24 High Street, BansteadSM7 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Dec 2022
Fundings
Financials
Latest Activities

Filing History

104

Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Resolution
30 November 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
26 November 2024
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
1 February 2024
GUARANTEE2GUARANTEE2
Legacy
1 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Resolution
31 January 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
28 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 January 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Legacy
7 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
25 February 2009
363aAnnual Return
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 January 2002
AAAnnual Accounts
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
88(2)R88(2)R
Legacy
8 February 2001
225Change of Accounting Reference Date
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Incorporation Company
25 July 2000
NEWINCIncorporation