Advanced company searchLink opens in new window

LEGACY BROADCAST COMMUNICATIONS LIMITED

Company number 01910243

Filter by category

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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