Background WavePink WaveYellow Wave

BDC @ BROADWAY LIMITED (09153596)

BDC @ BROADWAY LIMITED (09153596) is an active UK company. incorporated on 30 July 2014. with registered office in Romford. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. BDC @ BROADWAY LIMITED has been registered for 11 years. Current directors include DAVISON, Natalie, TENNANT, Charles Louis, WESTWATER, Garry.

Company Number
09153596
Status
active
Type
ltd
Incorporated
30 July 2014
Age
11 years
Address
C/O Barking & Dagenham College, Romford, RM7 0XU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DAVISON, Natalie, TENNANT, Charles Louis, WESTWATER, Garry
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDC @ BROADWAY LIMITED

BDC @ BROADWAY LIMITED is an active company incorporated on 30 July 2014 with the registered office located in Romford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. BDC @ BROADWAY LIMITED was registered 11 years ago.(SIC: 90010)

Status

active

Active since 11 years ago

Company No

09153596

LTD Company

Age

11 Years

Incorporated 30 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

C/O Barking & Dagenham College Dagenham Road Romford, RM7 0XU,

Previous Addresses

Rush Green Campus Dagenham Road Romford England RM7 0XU
From: 30 July 2014To: 13 January 2016
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 15
Director Joined
Jan 16
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

EASTWOOD, Victoria

Active
Dagenham Road, RomfordRM7 0XU
Secretary
Appointed 19 Oct 2021

DAVISON, Natalie

Active
Dagenham Road, RomfordRM7 0XU
Born October 1969
Director
Appointed 01 Jan 2024

TENNANT, Charles Louis

Active
Dagenham Road, RomfordRM7 0XU
Born September 1994
Director
Appointed 23 Aug 2023

WESTWATER, Garry

Active
Dagenham Road, RomfordRM7 0XU
Born September 1967
Director
Appointed 06 Mar 2026

DESLANDES, Maxine

Resigned
Dagenham Road, RomfordRM7 0XU
Secretary
Appointed 02 Jun 2015
Resigned 29 Oct 2021

ADDIS, Glen

Resigned
Dagenham Road, RomfordRM7 0XU
Born July 1963
Director
Appointed 30 Jul 2014
Resigned 19 Jan 2015

BASS, Mark

Resigned
Dagenham Road, RomfordRM7 0XU
Born April 1953
Director
Appointed 01 Jan 2023
Resigned 10 Jul 2023

BASS, Mark

Resigned
Dagenham Road, RomfordRM7 0XU
Born April 1953
Director
Appointed 01 Jan 2016
Resigned 28 Feb 2022

BROWN, Andrew John

Resigned
Dagenham Road, RomfordRM7 0XU
Born June 1956
Director
Appointed 28 Feb 2022
Resigned 31 Dec 2022

COLE, Andrew David

Resigned
Dagenham Road, RomfordRM7 0XU
Born August 1960
Director
Appointed 27 Feb 2023
Resigned 31 Jul 2023

DOWBIGGIN, Stephen Ridley, Dr

Resigned
Dagenham Road, RomfordRM7 0XU
Born August 1951
Director
Appointed 31 Jul 2023
Resigned 31 Dec 2023

GREENIDGE, Debora Ann

Resigned
Dagenham Road, RomfordRM7 0XU
Born June 1962
Director
Appointed 08 Sept 2022
Resigned 18 Apr 2024

GUIMARAES, Ana Paula

Resigned
Dagenham Road, RomfordRM7 0XU
Born May 1964
Director
Appointed 30 Jul 2014
Resigned 10 Feb 2017

HOUGH, Graham Edward

Resigned
Dagenham Road, RomfordRM7 0XU
Born May 1983
Director
Appointed 19 Oct 2021
Resigned 08 Jul 2022

KELLY, Yvonne

Resigned
Dagenham Road, RomfordRM7 0XU
Born September 1964
Director
Appointed 11 Feb 2017
Resigned 28 Feb 2023

PITUMPE, Wijayaweera Appuhamilage

Resigned
Dagenham Road, RomfordRM7 0XU
Born March 1962
Director
Appointed 30 Jul 2014
Resigned 31 Jul 2021

SAVLA, Hiten Panachand

Resigned
Dagenham Road, RomfordRM7 0XU
Born March 1966
Director
Appointed 18 Apr 2024
Resigned 24 Feb 2026
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 October 2021
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
30 October 2021
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
26 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
26 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Incorporation Company
30 July 2014
NEWINCIncorporation