LEGACY BROADCAST TECHNOLOGY LIMITED

Company Documents

DateDescription
25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Document

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

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

14/12/1714 December 2017 COMPANY NAME CHANGED VISLINK TECHNOLOGY 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

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

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

View Document

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

View Document

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

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

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR JAMES MARTIN WALTON

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA JOHNSON

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY IAN DAVIES

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR SIMON JOHN DERRY

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 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

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

View Document

06/01/156 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

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

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 29 December 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

18/04/1118 April 2011 DIRECTOR APPOINTED PAUL NORRIDGE

View Document

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

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD TRUMPER / 19/01/2010

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

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

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 29/12/06; 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

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

View Document

13/02/0613 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS; AMEND

View Document

25/01/0625 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 £ NC 13000000/25000000 08/

View Document

16/08/0516 August 2005 NC INC ALREADY ADJUSTED 08/07/05

View Document

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

View Document

13/01/0513 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

14/01/0414 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

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

View Document

13/01/0313 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

10/01/0210 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

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

View Document

10/01/0110 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

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

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

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

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

26/05/0026 May 2000 COMPANY NAME CHANGED SILVERMINES ENGINEERING & TECHNO LOGY LIMITED CERTIFICATE ISSUED ON 26/05/00

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: GLOUCESTER CRESCENT WIGSTON LEICESTERSHIRE LE18 4YN

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/9419 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/941 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

27/09/9427 September 1994 ADOPT MEM AND ARTS 30/08/94

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9418 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/04/9418 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93 FROM: CRUSADER HOUSE 14 PALL MALL LONDON SW14 5LU

View Document

10/09/9310 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

14/04/9314 April 1993 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/9326 March 1993 DIRECTOR RESIGNED

View Document

26/03/9326 March 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

11/09/9211 September 1992 REGISTERED OFFICE CHANGED ON 11/09/92 FROM: C/O PGM BALLSCREWS LTD BODMIN ROAD WYKEN COVENTRY CV2 5DB

View Document

10/08/9210 August 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/89

View Document

02/07/912 July 1991 £ NC 5000000/13000000 31/12/89

View Document

08/04/918 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9014 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

14/12/9014 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED

View Document

13/08/9013 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9013 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED

View Document

13/08/9013 August 1990 NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/02/9020 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 SHARES AGREEMENT OTC

View Document

03/08/883 August 1988 REGISTERED OFFICE CHANGED ON 03/08/88 FROM: KING EDWARD HOUSE NEW STREET BIRMINGHAM B2 4QW

View Document

28/06/8828 June 1988 NC INC ALREADY ADJUSTED

View Document

28/06/8828 June 1988 WD 23/05/88 AD 12/04/88--------- £ SI 2133334@1=2133334 £ IC 100/2133434

View Document

28/06/8828 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/04/88

View Document

21/06/8821 June 1988 WD 09/05/88 AD 23/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

25/05/8825 May 1988 ALTER MEM AND ARTS 120488

View Document

25/05/8825 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/8825 May 1988 NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/8822 March 1988 ALTER MEM AND ARTS 231287

View Document

15/03/8815 March 1988 ALTER MEM AND ARTS 231287

View Document

11/03/8811 March 1988 COMPANY NAME CHANGED MILTONDENE LIMITED CERTIFICATE ISSUED ON 14/03/88

View Document

21/07/8721 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8721 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 REGISTERED OFFICE CHANGED ON 16/07/87 FROM: 5 FOUR OAKS COMMON ROAD SUTTON COLDFIELD W.MIDLANDS B74 4NL

View Document

16/07/8716 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/879 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/06/8718 June 1987 REGISTERED OFFICE CHANGED ON 18/06/87 FROM: 168 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3NA

View Document

18/06/8718 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8713 May 1987 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