LEGACY BROADCAST HOLDINGS LIMITED

Company Documents

DateDescription
17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

24/10/1924 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/10/1911 October 2019 SPECIAL RESOLUTION TO WIND UP

View Document

11/10/1911 October 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/10/192 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/10/192 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / VISLINK GROUP HOLDINGS LIMITED / 14/12/2017

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / VISLINK GROUP HOLDINGS LIMITED / 04/08/2017

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR PETER MICHAEL MAYHEAD

View Document

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

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

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

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 OLIVER BERNARD ELLINGHAM

View Document

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

View Document

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

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

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 27/06/16 STATEMENT OF CAPITAL GBP 9590716

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

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

View Document

19/08/1519 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR APPOINTED JOHN ERIC HAWKINS

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 10

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/08/1314 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

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

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

View Document

06/09/126 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

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

View Document

06/09/116 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORRIDGE / 12/07/2011

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

18/04/1118 April 2011 DIRECTOR APPOINTED PAUL NORRIDGE

View Document

27/01/1127 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 10

View Document

27/08/1027 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/06/103 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

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

03/06/103 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/05/1020 May 2010 10/05/2010

View Document

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

View Document

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

View Document

07/09/097 September 2009 RETURN MADE UP TO 13/08/09; 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 DIRECTOR APPOINTED DUNCAN LEWIS

View Document

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

View Document

28/08/0828 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

23/08/0723 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

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

View Document

25/08/0625 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

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

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

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

View Document

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

View Document

23/08/0523 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

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

View Document

27/08/0327 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

17/08/0217 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

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

View Document

28/08/0128 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

12/02/0112 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0110 January 2001 COMPANY NAME CHANGED VISLINK PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/01/01

View Document

08/01/018 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

06/12/006 December 2000 COMPANY NAME CHANGED VISLINK HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/12/00

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 COMPANY NAME CHANGED VISLINK LIMITED CERTIFICATE ISSUED ON 27/09/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

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

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: GLOUCESTER CRESCENT WIGSTON LEICESTER LE8 2YN

View Document

21/10/9921 October 1999 COMPANY NAME CHANGED ELEQUIP LIMITED CERTIFICATE ISSUED ON 22/10/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/09/962 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 RETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

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

20/12/9420 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 COMPANY NAME CHANGED PAGE SIGNALS LIMITED CERTIFICATE ISSUED ON 22/04/94

View Document

10/11/9310 November 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

14/08/9214 August 1992 RETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

16/08/9116 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

16/08/9116 August 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

18/07/8918 July 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/8924 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 RETURN MADE UP TO 14/06/87; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 NEW SECRETARY APPOINTED

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM: MILL CHASE WILDINGS LANE STEEPLE BUMPSTEAD SUFFOLK CB9 7EQ

View Document

15/06/8715 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

15/06/8715 June 1987 EXEMPTION FROM APPOINTING AUDITORS 311286

View Document

21/07/8621 July 1986 RETURN MADE UP TO 10/11/85; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 REGISTERED OFFICE CHANGED ON 21/07/86 FROM: SIGNAL HOUSE EDITH CAVELL WAY STEEPLE BUMPSTEAD HAVERHILL SUFFOLK CB9 7EE

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