LEGACY BROADCAST COMMUNICATIONS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Declaration of solvency

View Document

12/03/2512 March 2025 Appointment of a voluntary liquidator

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

28/03/2328 March 2023 Registered office address changed from 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ England to Unit 1, First Quarter Blenheim Road Epsom Surrey KT19 9QN on 2023-03-28

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

15/12/2215 December 2022 Compulsory strike-off action has been suspended

View Document

15/12/2215 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / LEGACY BROADCAST INTERNATIONAL LIMITED / 04/08/2017

View Document

14/12/1714 December 2017 COMPANY NAME CHANGED VISLINK COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 14/12/17

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM CHILTON HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY ENGLAND

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR JOHN CHARLES VARNEY

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM MARLBOROUGH HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR ROBIN BEATHAM HOWE

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA JOHNSON

View Document

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR JOHN ERIC HAWKINS

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, SECRETARY IAN DAVIES

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

23/06/1623 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED NICOLA JAYNE JOHNSON

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIDGE

View Document

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR PAUL NORRIDGE

View Document

08/04/148 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR HARJEET SADHEURA

View Document

10/09/1210 September 2012 SECRETARY APPOINTED IAN GERARD DAVIES

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES TRUMPER

View Document

07/09/127 September 2012 DIRECTOR APPOINTED IAN GERARD DAVIES

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY JAMES TRUMPER

View Document

25/06/1225 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/116 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEWIS

View Document

21/12/1021 December 2010 21/12/10 STATEMENT OF CAPITAL GBP 2

View Document

13/12/1013 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1013 December 2010 STATEMENT BY DIRECTORS

View Document

13/12/1013 December 2010 REDUCE ISSUED CAPITAL 06/12/2010

View Document

13/12/1013 December 2010 ARTICLES OF ASSOCIATION

View Document

13/12/1013 December 2010 SOLVENCY STATEMENT DATED 06/12/10

View Document

13/07/1013 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 8

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/06/103 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/05/1020 May 2010 COMPANY BUSINESS 10/05/2010

View Document

20/05/1020 May 2010 COMPANY BUSINESS 12/05/2010

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUDD

View Document

01/04/101 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 27/03/2006

View Document

26/06/0926 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN SCOTT-GALL

View Document

06/10/086 October 2008 DIRECTOR APPOINTED DUNCAN LEWIS

View Document

04/07/084 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUDD / 23/04/2008

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 COMPANY NAME CHANGED ADVENT COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 03/01/02

View Document

28/06/0128 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: FALCON BUSINESS PARK 40 IVANHOE ROAD FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4QQ

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

10/05/0010 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 ADOPTARTICLES01/01/00

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: PRESTON HILL HOUSE NASHLEIGH HILL CHESHAM BUCKINGHAMSHIRE HP5 3HE

View Document

28/04/0028 April 2000 AUDITOR'S RESIGNATION

View Document

26/04/0026 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/04/0026 April 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/04/00

View Document

10/04/0010 April 2000 NC INC ALREADY ADJUSTED 24/03/00

View Document

10/04/0010 April 2000 CAPITALISE/MEMBERS RIGH 24/03/00

View Document

10/04/0010 April 2000 ALTERARTICLES24/03/00

View Document

31/03/0031 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/991 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL GROUP ACCOUNTS MADE UP TO 02/08/98

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 ADOPT MEM AND ARTS 29/09/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 FULL GROUP ACCOUNTS MADE UP TO 03/08/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 02/08/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 REGISTERED OFFICE CHANGED ON 08/09/94 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

15/08/9415 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

13/09/9313 September 1993 £ IC 174055/137055 06/06/93 £ SR 37000@1=37000

View Document

13/09/9313 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9228 October 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

10/09/9110 September 1991 £ SR 74000@1 21/02/90

View Document

10/09/9110 September 1991 £ SR 37000@1 31/07/91

View Document

10/09/9110 September 1991 £ SR 37000@1 31/07/90

View Document

10/09/9110 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: ST NICHOLAS HOUSE MARKET HILL 15-17 GEORGE STREET LUTON, BEDS LU1 2AF

View Document

02/08/902 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

25/01/9025 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/89

View Document

25/01/9025 January 1990 £ NC 320000/322055 14/12/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

22/06/8822 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

02/02/882 February 1988 REGISTERED OFFICE CHANGED ON 02/02/88 FROM: WATERMEADOW HOUSE WATERMEADOW CHESHAM BUCKINGHAMSHIRE HP5 1LF

View Document

17/07/8717 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8728 March 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/01/876 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/873 January 1987 REGISTERED OFFICE CHANGED ON 03/01/87 FROM: C/O CREASEY ALEXANDER & CO 44 GRAFTON HOUSE 2/3 GOLDEN SQUARE LONDON W1R 3AD

View Document

21/11/8621 November 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

21/10/8621 October 1986 COMPANY NAME CHANGED AMERSHAM TELECOMMUNICATIONS LIMI TED CERTIFICATE ISSUED ON 21/10/86

View Document

27/08/8627 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 COMPANY NAME CHANGED MCMICHAEL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 22/08/86

View Document

15/08/8615 August 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

08/08/868 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8514 November 1985 MEMORANDUM OF ASSOCIATION

View Document

04/11/854 November 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/11/85

View Document

01/05/851 May 1985 CERTIFICATE OF INCORPORATION

View Document

01/05/851 May 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company