Advanced company searchLink opens in new window

LEGACY BROADCAST HOLDINGS LIMITED

Company number 01835678

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
17 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
24 Oct 2019 600 Appointment of a voluntary liquidator
11 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-01
11 Oct 2019 LIQ01 Declaration of solvency
02 Oct 2019 MR05 All of the property or undertaking has been released from charge 10
02 Oct 2019 MR04 Satisfaction of charge 10 in full
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
21 May 2019 AA Full accounts made up to 31 December 2018
08 Oct 2018 AA Full accounts made up to 31 December 2017
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
05 Jan 2018 PSC05 Change of details for Vislink Group Holdings Limited as a person with significant control on 14 December 2017
05 Jan 2018 PSC05 Change of details for Vislink Group Holdings Limited as a person with significant control on 4 August 2017
04 Jan 2018 AP01 Appointment of Mr Peter Michael Mayhead as a director on 1 January 2018
04 Jan 2018 TM01 Termination of appointment of Oliver Bernard Ellingham as a director on 31 December 2017
14 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
19 Sep 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
03 Aug 2017 AD01 Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017
26 Jul 2017 AA Full accounts made up to 31 December 2016
18 May 2017 AP01 Appointment of Mr John Charles Varney as a director on 8 May 2017
18 May 2017 TM01 Termination of appointment of John Eric Hawkins as a director on 8 May 2017
16 Mar 2017 AD01 Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017
08 Feb 2017 AP01 Appointment of Mr Oliver Bernard Ellingham as a director on 7 February 2017
08 Feb 2017 TM01 Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017