Company NameBroad Acting Management Limited
Company StatusDissolved
Company Number02704672
CategoryPrivate Limited Company
Incorporation Date7 April 1992(32 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamesCatwalk Model Agency Limited and Bam Brude Acting Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMr Neil Edwin Barber
StatusClosed
Appointed01 January 2015(22 years, 9 months after company formation)
Appointment Duration4 years (closed 08 January 2019)
RoleCompany Director
Correspondence Address41 Roman Avenue
Leeds
LS8 2AN
Director NameMr Nicholas William Jefferies
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressPykeley House
Upper Green, Long Lane,Allerton
Bradford
West Yorkshire
BD15 8AH
Director NameMrs Katharine Margaret Woolhouse
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurneston Hall
Beadle
North Yorkshire
DL8 2JE
Secretary NameMrs Katharine Margaret Woolhouse
NationalityBritish
StatusResigned
Appointed07 April 1993(1 year after company formation)
Appointment Duration20 years, 8 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurneston Hall
Beadle
North Yorkshire
DL8 2JE
Director NameRoger Austin Woolhouse
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(7 years after company formation)
Appointment Duration11 years (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurneston Hall
Beadle
North Yorkshire
DL8 2JE
Director NameMiss Katy Louise Edwards
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(21 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Mansion Gate
Leeds
LS7 4SX
Secretary NameMr Neil Edwin Barber
StatusResigned
Appointed21 December 2013(21 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 April 2014)
RoleCompany Director
Correspondence AddressTop Floor 67 Saint Pauls Street
Leeds
West Yorkshire
LS1 2TE
Secretary NameMrs Katherine Margaret Woolhouse
StatusResigned
Appointed16 April 2014(22 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 2015)
RoleCompany Director
Correspondence Address30 Mansion Gate
Leeds
LS7 4SX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.broadactingmanagement.co.uk/
Email address[email protected]
Telephone020 75441012
Telephone regionLondon

Location

Registered Address15 Queen Square
Leeds
LS2 8AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Katy Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£1,054
Current Liabilities£14,366

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2018Termination of appointment of Katy Louise Edwards as a director on 24 October 2018 (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
30 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
30 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
(4 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
(4 pages)
19 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
4 December 2015Registered office address changed from 30 Mansion Gate Leeds LS7 4SX England to 15 Queen Square Leeds LS2 8AJ on 4 December 2015 (1 page)
4 December 2015Director's details changed for Miss Katy Louise Edwards on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from 30 Mansion Gate Leeds LS7 4SX England to 15 Queen Square Leeds LS2 8AJ on 4 December 2015 (1 page)
4 December 2015Director's details changed for Miss Katy Louise Edwards on 4 December 2015 (2 pages)
1 December 2015Termination of appointment of Katherine Margaret Woolhouse as a secretary on 1 January 2015 (1 page)
1 December 2015Termination of appointment of Katherine Margaret Woolhouse as a secretary on 1 January 2015 (1 page)
1 December 2015Registered office address changed from Top Floor 67 Saint Pauls Street Leeds West Yorkshire LS1 2TE to 30 Mansion Gate Leeds LS7 4SX on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Top Floor 67 Saint Pauls Street Leeds West Yorkshire LS1 2TE to 30 Mansion Gate Leeds LS7 4SX on 1 December 2015 (1 page)
1 December 2015Appointment of Mr Neil Edwin Barber as a secretary on 1 January 2015 (2 pages)
1 December 2015Appointment of Mr Neil Edwin Barber as a secretary on 1 January 2015 (2 pages)
30 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10
(3 pages)
30 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10
(3 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
7 May 2014Appointment of Mrs Katherine Margaret Woolhouse as a secretary (2 pages)
7 May 2014Termination of appointment of Neil Barber as a secretary (1 page)
7 May 2014Appointment of Mrs Katherine Margaret Woolhouse as a secretary (2 pages)
7 May 2014Termination of appointment of Neil Barber as a secretary (1 page)
21 January 2014Appointment of Mr Neil Edwin Barber as a secretary (2 pages)
21 January 2014Appointment of Mr Neil Edwin Barber as a secretary (2 pages)
20 January 2014Termination of appointment of Katherine Woolhouse as a secretary (1 page)
20 January 2014Termination of appointment of Katherine Woolhouse as a secretary (1 page)
10 January 2014Termination of appointment of Katherine Woolhouse as a director (1 page)
10 January 2014Appointment of Miss Katy Louise Edwards as a director (2 pages)
10 January 2014Appointment of Miss Katy Louise Edwards as a director (2 pages)
10 January 2014Termination of appointment of Katherine Woolhouse as a director (1 page)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10
(4 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10
(4 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
7 August 2013Company name changed bam brude acting management LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2013Company name changed bam brude acting management LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
17 April 2013Company name changed catwalk model agency LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2013Company name changed catwalk model agency LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2012Total exemption full accounts made up to 5 April 2012 (6 pages)
30 October 2012Total exemption full accounts made up to 5 April 2012 (6 pages)
30 October 2012Total exemption full accounts made up to 5 April 2012 (6 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
22 December 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
5 October 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
5 October 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
9 July 2010Termination of appointment of Roger Woolhouse as a director (1 page)
9 July 2010Termination of appointment of Roger Woolhouse as a director (1 page)
13 April 2010Director's details changed for Mrs Katherine Margaret Woolhouse on 7 April 2010 (2 pages)
13 April 2010Director's details changed for Roger Austin Woolhouse on 7 April 2010 (2 pages)
13 April 2010Director's details changed for Roger Austin Woolhouse on 7 April 2010 (2 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mrs Katherine Margaret Woolhouse on 7 April 2010 (2 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Roger Austin Woolhouse on 7 April 2010 (2 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mrs Katherine Margaret Woolhouse on 7 April 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
3 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
3 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
26 May 2009Return made up to 07/04/09; full list of members (4 pages)
26 May 2009Return made up to 07/04/09; full list of members (4 pages)
20 January 2009Accounts for a dormant company made up to 5 April 2008 (6 pages)
20 January 2009Accounts for a dormant company made up to 5 April 2008 (6 pages)
20 January 2009Accounts for a dormant company made up to 5 April 2008 (6 pages)
21 April 2008Return made up to 07/04/08; full list of members (4 pages)
21 April 2008Return made up to 07/04/08; full list of members (4 pages)
29 December 2007Accounts for a dormant company made up to 5 April 2007 (6 pages)
29 December 2007Accounts for a dormant company made up to 5 April 2007 (6 pages)
29 December 2007Accounts for a dormant company made up to 5 April 2007 (6 pages)
7 June 2007Return made up to 07/04/07; no change of members (7 pages)
7 June 2007Return made up to 07/04/07; no change of members (7 pages)
3 April 2007Accounts for a dormant company made up to 5 April 2006 (6 pages)
3 April 2007Accounts for a dormant company made up to 5 April 2006 (6 pages)
3 April 2007Accounts for a dormant company made up to 5 April 2006 (6 pages)
9 May 2006Return made up to 07/04/06; full list of members (7 pages)
9 May 2006Return made up to 07/04/06; full list of members (7 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 May 2005Return made up to 07/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2005Return made up to 07/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
26 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
22 April 2003Return made up to 07/04/03; full list of members (7 pages)
22 April 2003Return made up to 07/04/03; full list of members (7 pages)
7 February 2003Partial exemption accounts made up to 5 April 2002 (5 pages)
7 February 2003Partial exemption accounts made up to 5 April 2002 (5 pages)
7 February 2003Partial exemption accounts made up to 5 April 2002 (5 pages)
23 April 2002Return made up to 07/04/02; full list of members (6 pages)
23 April 2002Return made up to 07/04/02; full list of members (6 pages)
26 October 2001Accounts for a small company made up to 5 April 2001 (5 pages)
26 October 2001Accounts for a small company made up to 5 April 2001 (5 pages)
26 October 2001Accounts for a small company made up to 5 April 2001 (5 pages)
23 October 2001Registered office changed on 23/10/01 from: top floor 67 saint pauls street leeds LS1 2TE (1 page)
23 October 2001Registered office changed on 23/10/01 from: top floor 67 saint pauls street leeds LS1 2TE (1 page)
17 April 2001Return made up to 07/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Return made up to 07/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
10 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
10 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
17 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Full accounts made up to 5 April 1999 (10 pages)
4 January 2000Full accounts made up to 5 April 1999 (10 pages)
4 January 2000Full accounts made up to 5 April 1999 (10 pages)
4 June 1999Return made up to 07/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 1999Return made up to 07/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Ad 06/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Ad 06/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 June 1999New director appointed (2 pages)
20 November 1998Full accounts made up to 5 April 1998 (8 pages)
20 November 1998Full accounts made up to 5 April 1998 (8 pages)
20 November 1998Full accounts made up to 5 April 1998 (8 pages)
29 April 1998Registered office changed on 29/04/98 from: studio 24 6/8 york place leeds LS1 2DS (1 page)
29 April 1998Registered office changed on 29/04/98 from: studio 24 6/8 york place leeds LS1 2DS (1 page)
28 April 1998Return made up to 07/04/98; full list of members
  • 363(287) ‐ Registered office changed on 28/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1998Return made up to 07/04/98; full list of members
  • 363(287) ‐ Registered office changed on 28/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1997Full accounts made up to 5 April 1997 (7 pages)
29 October 1997Full accounts made up to 5 April 1997 (7 pages)
29 October 1997Full accounts made up to 5 April 1997 (7 pages)
27 April 1997Return made up to 07/04/97; no change of members (4 pages)
27 April 1997Return made up to 07/04/97; no change of members (4 pages)
29 November 1996Full accounts made up to 5 April 1996 (12 pages)
29 November 1996Full accounts made up to 5 April 1996 (12 pages)
29 November 1996Full accounts made up to 5 April 1996 (12 pages)
22 April 1996Return made up to 07/04/96; full list of members (6 pages)
22 April 1996Return made up to 07/04/96; full list of members (6 pages)
5 July 1995Full accounts made up to 5 April 1995 (18 pages)
5 July 1995Full accounts made up to 5 April 1995 (18 pages)
5 July 1995Full accounts made up to 5 April 1995 (18 pages)
31 May 1995Return made up to 07/04/95; full list of members (6 pages)
31 May 1995Return made up to 07/04/95; full list of members (6 pages)
7 April 1992Incorporation (15 pages)
7 April 1992Incorporation (15 pages)