LEGACY BROADCAST GROUP HOLDINGS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Resolutions

View Document

13/03/2513 March 2025 Appointment of a voluntary liquidator

View Document

13/03/2513 March 2025 Declaration of solvency

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Statement of capital on 2024-12-18

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

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

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

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

View Document

02/05/232 May 2023 Termination of appointment of Graham Michael Pitman as a director on 2023-04-30

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

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

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

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

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / PEBBLE BEACH SYSTEMS GROUP PLC / 04/08/2017

View Document

14/12/1714 December 2017 COMPANY NAME CHANGED VISLINK GROUP HOLDINGS 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

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR ROBIN BEATHAM HOWE

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
UNITED KINGDOM

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR JOHN CHARLES VARNEY

View Document

06/12/166 December 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

27/06/1627 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY IAN DAVIES

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES

View Document

16/09/1516 September 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

09/07/159 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 50000

View Document

09/07/159 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 60000

View Document

08/07/158 July 2015 ADOPT ARTICLES 30/06/2015

View Document

08/07/158 July 2015 SECRETARY APPOINTED IAN GERARD DAVIES

View Document

07/07/157 July 2015 DIRECTOR APPOINTED IAN GERARD DAVIES

View Document

07/07/157 July 2015 DIRECTOR APPOINTED JOHN ERIC HAWKINS

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096394380001

View Document

15/06/1515 June 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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