LEGACY BROADCAST COMMUNICATIONS LIMITED
Company number 01910243
- Company Overview for LEGACY BROADCAST COMMUNICATIONS LIMITED (01910243)
- Filing history for LEGACY BROADCAST COMMUNICATIONS LIMITED (01910243)
- People for LEGACY BROADCAST COMMUNICATIONS LIMITED (01910243)
- Charges for LEGACY BROADCAST COMMUNICATIONS LIMITED (01910243)
- More for LEGACY BROADCAST COMMUNICATIONS LIMITED (01910243)
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) |
---|---|---|---|
01 Jun 2017 | AA | Accounts for a dormant company 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 Robin Beatham Howe 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 | |
09 Dec 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Oct 2016 | TM01 | Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr John Eric Hawkins as a director on 13 October 2016 | |
17 Oct 2016 | TM02 | Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
26 Aug 2015 | TM01 | Termination of appointment of Paul Norridge as a director on 23 July 2015 | |
26 Aug 2015 | AP01 | Appointment of Nicola Jayne Johnson as a director on 23 July 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
16 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
14 Apr 2014 | AP01 | Appointment of Mr Paul Norridge as a director | |
08 Apr 2014 | MR04 | Satisfaction of charge 9 in full | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
16 Oct 2012 | TM01 | Termination of appointment of Harjeet Sadheura as a director | |
10 Sep 2012 | AP03 | Appointment of Ian Gerard Davies as a secretary | |
07 Sep 2012 | TM02 | Termination of appointment of James Trumper as a secretary |