Advanced company searchLink opens in new window

LEGACY BROADCAST INTERNATIONAL LIMITED

Company number 02074604

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)
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
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
27 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
30 Mar 2017 AP01 Appointment of Mr Oliver Bernard Ellingham as a director on 29 March 2017
30 Mar 2017 TM01 Termination of appointment of John Eric Hawkins as a director on 29 March 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
23 Feb 2017 ANNOTATION Rectified The AP01 was removed from the public register on 05/08/2022 as the information was invalid or ineffective.
16 Feb 2017 TM01 Termination of appointment of James Martin Walton as a director on 3 February 2017
08 Feb 2017 AP01 Appointment of Mr John Charles Varney as a director on 3 February 2017
08 Feb 2017 TM01 Termination of appointment of James Martin Walton as a director on 3 February 2017
03 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-02
03 Feb 2017 CONNOT Change of name notice
07 Jan 2017 AA Full accounts made up to 31 December 2015
05 Jan 2017 AP01 Appointment of Mr John Eric Hawkins as a director on 4 January 2017
05 Jan 2017 TM01 Termination of appointment of Simon John Derry as a director on 4 January 2017
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
28 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4,040
05 Apr 2016 TM01 Termination of appointment of John Eric Hawkins as a director on 5 April 2016
05 Apr 2016 TM01 Termination of appointment of Ian Gerard Davies as a director on 5 April 2016
05 Apr 2016 TM02 Termination of appointment of Ian Gerard Davies as a secretary on 5 April 2016
05 Apr 2016 AP01 Appointment of Mr Simon John Derry as a director on 5 April 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 TM01 Termination of appointment of Simon John Derry as a director on 7 September 2015