LEGACY BROADCAST INTERNATIONAL 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

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

18/12/2418 December 2024 Resolutions

View Document

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

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

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

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-23 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

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 Full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

04/06/204 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

22/05/1922 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

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

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

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

23/02/1723 February 2017

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR JOHN CHARLES VARNEY

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WALTON

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR JOHN CHARLES VARNEY

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WALTON

View Document

03/02/173 February 2017 COMPANY NAME CHANGED VISLINK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 03/02/17

View Document

03/02/173 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON DERRY

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR JOHN ERIC HAWKINS

View Document

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

View Document

28/04/1628 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY IAN DAVIES

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR SIMON JOHN DERRY

View Document

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

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON DERRY

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR SIMON JOHN DERRY

View Document

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

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR ASHLEY DOVE

View Document

07/05/157 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED ASHLEY VICTOR DOVE

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUDD

View Document

23/04/1423 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MARK ANDREW KINGSTON

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN JANNETTA

View Document

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

View Document

04/06/134 June 2013 DIRECTOR APPOINTED JAMES MARTIN WALTON

View Document

23/04/1323 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

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, SECRETARY JAMES TRUMPER

View Document

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

View Document

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

View Document

01/05/121 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

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

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUDD / 01/02/2012

View Document

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

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED STEPHEN RUDD

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MULCAHY

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD MCLEOD

View Document

18/05/1118 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

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

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED BERNARD MCLEOD

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED BRIAN JANNETTA

View Document

07/07/107 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/107 July 2010 COMPANY NAME CHANGED LINK RESEARCH LIMITED CERTIFICATE ISSUED ON 07/07/10

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/06/103 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/05/1020 May 2010 ALTER ARTICLES 12/05/2010

View Document

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

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MULCAHY / 04/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARJEET SADHEURA / 21/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MULCAHY / 04/04/2010

View Document

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

View Document

07/04/107 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 20/03/2006

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR JULIE VINCENT

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED HARJEET SADHEURA

View Document

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

View Document

06/05/096 May 2009 APPOINTMENT TERMINATE, DIRECTOR DAVID REMNANT LOGGED FORM

View Document

28/04/0928 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID REMNANT

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

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

View Document

07/05/087 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

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

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

05/05/065 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

18/01/0618 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 AUDITOR'S RESIGNATION

View Document

29/04/0529 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 23 WATFORD METRO CENTRE DWIGHT ROAD WATFORD HERTFORDSHIRE WD18 9XA

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0514 January 2005 NC INC ALREADY ADJUSTED 06/01/05

View Document

05/05/045 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 SHARES AGREEMENT OTC

View Document

13/10/0313 October 2003 £ NC 195000/260000 29/09

View Document

13/10/0313 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0313 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0313 October 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/10/0313 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/0313 October 2003 VARIATION ON ALLOTMENT 29/09/03

View Document

13/10/0313 October 2003 NC INC ALREADY ADJUSTED 29/09/03

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NC INC ALREADY ADJUSTED 07/06/01

View Document

25/06/0125 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0125 June 2001 NC INC ALREADY ADJUSTED 07/06/01

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 AUDITOR'S RESIGNATION

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9731 January 1997 ALTER MEM AND ARTS 07/01/87

View Document

31/01/9731 January 1997 NC INC ALREADY ADJUSTED 07/01/87

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS

View Document

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

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

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

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/04/9421 April 1994 RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: PUMP PATH COTTAGE FREE HILL WESTBURY SUB MENDIP WELLS,SOMERSET,BA5 1HR

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 21/04/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/05/927 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/927 May 1992 RETURN MADE UP TO 21/04/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/05/912 May 1991 RETURN MADE UP TO 21/04/91; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 REGISTERED OFFICE CHANGED ON 08/10/90 FROM: 26A HIGH STREET ANDOVER HANTS SP10 1NS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/05/909 May 1990 RETURN MADE UP TO 21/04/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/04/8924 April 1989 RETURN MADE UP TO 15/04/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/06/882 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/8812 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

01/03/881 March 1988 DIRECTOR RESIGNED

View Document

01/03/881 March 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/8723 September 1987 DIRECTOR RESIGNED

View Document

05/06/875 June 1987 COMPANY NAME CHANGED CAPEWISE LIMITED CERTIFICATE ISSUED ON 08/06/87

View Document

16/03/8716 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/01/8715 January 1987 ***** MEM AND ARTS ********

View Document

13/01/8713 January 1987 REGISTERED OFFICE CHANGED ON 13/01/87 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

13/01/8713 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986 CERTIFICATE OF INCORPORATION

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