Eddystone Broadcast Limited ST. LEONARDS-ON-SEA


Eddystone Broadcast started in year 2010 as Private Limited Company with registration number 07226819. The Eddystone Broadcast company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in St. Leonards-on-sea at Unit 4 Brunel Road. Postal code: TN38 9RT. Since 2010-05-10 Eddystone Broadcast Limited is no longer carrying the name Forward Broadcast.

At the moment there are 6 directors in the the company, namely Richard R., Sarah M. and Matthew L. and others. In addition one secretary - Ian C. - is with the firm. As of 14 July 2025, there were 2 ex directors - Russell D., Craig G. and others listed below. There were no ex secretaries.

Eddystone Broadcast Limited Address / Contact

Office Address Unit 4 Brunel Road
Office Address2 Churchfields Industrial Estate
Town St. Leonards-on-sea
Post code TN38 9RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07226819
Date of Incorporation Mon, 19th Apr 2010
Industry Installation of industrial machinery and equipment
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (561 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Richard R.

Position: Director

Appointed: 01 June 2019

Sarah M.

Position: Director

Appointed: 01 June 2019

Matthew L.

Position: Director

Appointed: 19 April 2010

Holly O.

Position: Director

Appointed: 19 April 2010

Ian C.

Position: Secretary

Appointed: 19 April 2010

Christopher B.

Position: Director

Appointed: 19 April 2010

Ian C.

Position: Director

Appointed: 19 April 2010

Russell D.

Position: Director

Appointed: 01 June 2019

Resigned: 02 December 2022

Craig G.

Position: Director

Appointed: 19 April 2010

Resigned: 03 May 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Ian C. The abovementioned PSC and has 50,01-75% shares.

Ian C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Forward Broadcast May 10, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth66 599105 305169 336304 622315 944        
Balance Sheet
Cash Bank In Hand45 407252 73760 30942 05122 623        
Cash Bank On Hand    22 62346 00820 39636 678216 468415 138219 35254 98631 096
Current Assets521 251480 618452 445518 715356 008704 089884 6041 407 2611 145 4891 534 5981 303 5542 200 7241 341 355
Debtors475 844227 881392 136476 664333 385341 538519 5591 013 039428 721405 094476 7081 571 482560 309
Net Assets Liabilities        144 998134 027120 316170 69222 479
Other Debtors    6335514 25613 42325 63711 29013 76835 58940 012
Property Plant Equipment    7 8607 7545 5066 2095 7026 3915 58814 59510 011
Tangible Fixed Assets  14 87299 9497 860        
Total Inventories     316 543344 649357 544500 300714 366607 494574 256749 950
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000        
Profit Loss Account Reserve65 599104 305168 336248 422314 944        
Shareholder Funds66 599105 305169 336304 622315 944        
Other
Accrued Liabilities    13 38032 20115 246110 850149 22596 920101 777374 920103 573
Accumulated Depreciation Impairment Property Plant Equipment    16 82727 09429 80032 89236 16038 83141 95846 80852 273
Amounts Owed By Group Undertakings    291 978125 518126 509125 164125 164125 164125 164125 164125 164
Amounts Owed To Group Undertakings    5 223204 789249 912280 011323 024341 746348 577552 843411 680
Average Number Employees During Period     131091111111111
Bank Borrowings Overdrafts         50 0009 6609 87612 348
Corporation Tax Payable    12 459        
Creditors    47 924472 836652 8661 252 7831 006 19350 00032 43522 51312 348
Creditors Due Within One Year454 652375 313297 981369 24247 924        
Increase From Depreciation Charge For Year Property Plant Equipment     10 2672 7063 0923 2682 6713 1274 8505 465
Net Current Assets Liabilities66 599105 305154 464149 473308 084231 253231 738154 478139 296177 636147 163178 61024 816
Number Shares Allotted 1 0001 0001 0001 000        
Other Taxation Social Security Payable    2 8706 8946 1038 2287 3169 91911 13610 3829 932
Par Value Share 1111        
Prepayments     736    16 26422 382165 765
Property Plant Equipment Gross Cost    24 68734 84835 30639 10141 86245 22247 54661 40362 284
Recoverable Value-added Tax       13 51415 103 10 364  
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000        
Tangible Fixed Assets Additions  22 19794 544         
Tangible Fixed Assets Cost Or Valuation  22 197116 74124 687        
Tangible Fixed Assets Depreciation  7 32516 79216 827        
Tangible Fixed Assets Depreciation Charged In Period  7 3259 46724 966        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    24 931        
Tangible Fixed Assets Disposals    92 054        
Total Additions Including From Business Combinations Property Plant Equipment     10 1614583 7952 7613 3602 32413 857881
Total Assets Less Current Liabilities66 599105 305169 336249 422315 944239 007237 244160 687144 998184 027152 751193 20534 827
Trade Creditors Trade Payables    6 811187 870318 258843 723511 544512 056662 431880 981740 001
Trade Debtors Trade Receivables    41 344214 929378 794860 938262 817268 640311 1481 388 347229 368

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2024-08-12
filed on: 22nd, April 2025
Free Download (3 pages)

Company search

Advertisements