Legacy Broadcast Communications Limited

  • Active
  • Incorporated on 1 May 1985

Reg Address: Unit 1, First Quarter, Blenheim Road, Epsom KT19 9QN, United Kingdom

Previous Names:
Vislink Communications Limited - 14 Dec 2017
Advent Communications Limited - 3 Jan 2002
Vislink Communications Limited - 3 Jan 2002
Advent Communications Limited - 21 Oct 1986
Amersham Telecommunications Limited - 22 Aug 1986
Mcmichael Communications Limited - 4 Nov 1985
Pinestripe Limited - 1 May 1985

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Legacy Broadcast Communications Limited" is a ltd and located in Unit 1, First Quarter, Blenheim Road, Epsom KT19 9QN. Legacy Broadcast Communications Limited is currently in active status and it was incorporated on 1 May 1985 (39 years 4 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Legacy Broadcast Communications Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Richard Strachan Logan Director 26 Jun 2020 British Active
2 Richard Strachan Logan Director 26 Jun 2020 British Active
3 John Charles Varney Director 8 May 2017 British Active
4 John Charles Varney Director 8 May 2017 British Active
5 Robin Beatham Howe Director 7 Feb 2017 British Resigned
25 Jun 2020
6 John Eric Hawkins Director 13 Oct 2016 British Resigned
8 May 2017
7 John Eric Hawkins Director 13 Oct 2016 British Resigned
8 May 2017
8 Nicola Jayne Johnson Director 23 Jul 2015 British Resigned
7 Feb 2017
9 Paul Norridge Director 21 Mar 2014 British Resigned
23 Jul 2015
10 Ian Gerard Davies Director 31 Aug 2012 British Resigned
13 Oct 2016
11 Ian Gerard Davies Secretary 31 Aug 2012 British Resigned
13 Oct 2016
12 Duncan James Daragon Lewis Director 1 Oct 2008 British Resigned
31 Mar 2011
13 Harjeet Singh Sadheura Director 1 Sep 2006 British Resigned
30 Sep 2012
14 Leonard Graham Mann Director 1 Sep 2005 British Resigned
31 Dec 2006
15 Stephen Rudd Director 3 Nov 2004 British Resigned
31 Mar 2010
16 Colin Thomson Director 1 Oct 2004 British Resigned
29 Jul 2005
17 John Francis Bailey Director 1 Sep 2003 British Resigned
30 Sep 2005
18 David Jonathan Flint Director 1 Oct 2002 British Resigned
10 May 2004
19 Stephen John Rogers Director 2 Jan 2002 British Resigned
28 Feb 2004
20 James Ronald Trumper Secretary 31 Dec 2000 British Resigned
31 Aug 2012
21 Ian Geoffrey Aizlewood Director 18 Apr 2000 British Resigned
16 Jan 2002
22 David Malcolm Gee Director 18 Apr 2000 British Resigned
16 Jan 2002
23 Ian Harold Scott-Gall Director 18 Apr 2000 British Resigned
30 Sep 2008
24 James Ronald Trumper Director 18 Apr 2000 British Resigned
31 Aug 2012
25 Warwick Kenneth Kendrick Secretary 18 Apr 2000 - Resigned
31 Dec 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Legacy Broadcast International Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Legacy Broadcast Communications Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 19 Jun 2024 Download PDF
2 Accounts - Dormant 21 Sep 2023 Download PDF
3 Confirmation Statement - No Updates 19 Jun 2023 Download PDF
4 Gazette - Filings Brought Up To Date 10 Jan 2023 Download PDF
1 Pages
5 Gazette - Notice Compulsory 29 Nov 2022 Download PDF
6 Mortgage - Satisfy Charge Full 1 Aug 2022 Download PDF
1 Pages
7 Confirmation Statement - No Updates 19 Jun 2022 Download PDF
8 Accounts - Dormant 30 Jul 2021 Download PDF
9 Confirmation Statement - No Updates 18 Jun 2021 Download PDF
10 Officers - Termination Director Company With Name Termination Date 28 Jun 2020 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 28 Jun 2020 Download PDF
2 Pages
12 Confirmation Statement - No Updates 18 Jun 2020 Download PDF
3 Pages
13 Accounts - Dormant 18 Jun 2020 Download PDF
9 Pages
14 Confirmation Statement - Updates 18 Jun 2019 Download PDF
4 Pages
15 Accounts - Dormant 29 Apr 2019 Download PDF
9 Pages
16 Accounts - Dormant 31 Aug 2018 Download PDF
9 Pages
17 Confirmation Statement - No Updates 19 Jun 2018 Download PDF
3 Pages
18 Persons With Significant Control - Change To A Person With Significant Control 5 Jan 2018 Download PDF
2 Pages
19 Resolution 14 Dec 2017 Download PDF
3 Pages
20 Address - Change Registered Office Company With Date Old New 3 Aug 2017 Download PDF
1 Pages
21 Confirmation Statement - Updates 22 Jun 2017 Download PDF
5 Pages
22 Accounts - Dormant 1 Jun 2017 Download PDF
9 Pages
23 Officers - Appoint Person Director Company With Name Date 18 May 2017 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 18 May 2017 Download PDF
1 Pages
25 Address - Change Registered Office Company With Date Old New 16 Mar 2017 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 8 Feb 2017 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 8 Feb 2017 Download PDF
1 Pages
28 Accounts - Dormant 9 Dec 2016 Download PDF
9 Pages
29 Officers - Termination Director Company With Name Termination Date 17 Oct 2016 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 17 Oct 2016 Download PDF
2 Pages
31 Officers - Termination Secretary Company With Name Termination Date 17 Oct 2016 Download PDF
1 Pages
32 Accounts - Change Account Reference Date Company Previous Shortened 29 Sep 2016 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 23 Jun 2016 Download PDF
4 Pages
34 Officers - Appoint Person Director Company With Name Date 26 Aug 2015 Download PDF
3 Pages
35 Officers - Termination Director Company With Name Termination Date 26 Aug 2015 Download PDF
2 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2015 Download PDF
4 Pages
37 Accounts - Dormant 16 Jun 2015 Download PDF
12 Pages
38 Accounts - Dormant 1 Aug 2014 Download PDF
12 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 23 Jun 2014 Download PDF
4 Pages
40 Officers - Appoint Person Director Company With Name 14 Apr 2014 Download PDF
3 Pages
41 Mortgage - Satisfy Charge Full 8 Apr 2014 Download PDF
4 Pages
42 Accounts - Dormant 30 Sep 2013 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2013 Download PDF
3 Pages
44 Officers - Termination Director Company With Name 16 Oct 2012 Download PDF
2 Pages
45 Officers - Appoint Person Secretary Company With Name 10 Sep 2012 Download PDF
3 Pages
46 Officers - Termination Director Company With Name 7 Sep 2012 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name 7 Sep 2012 Download PDF
3 Pages
48 Officers - Termination Secretary Company With Name 7 Sep 2012 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 25 Jun 2012 Download PDF
5 Pages
50 Accounts - Full 10 Apr 2012 Download PDF
12 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2011 Download PDF
5 Pages
52 Accounts - Full 9 Jun 2011 Download PDF
19 Pages
53 Officers - Termination Director Company With Name 18 Apr 2011 Download PDF
2 Pages
54 Capital - Statement Company With Date Currency Figure 21 Dec 2010 Download PDF
4 Pages
55 Change Of Constitution - Statement Of Companys Objects 13 Dec 2010 Download PDF
2 Pages
56 Incorporation - Memorandum Articles 13 Dec 2010 Download PDF
6 Pages
57 Capital - Legacy 13 Dec 2010 Download PDF
1 Pages
58 Insolvency - Legacy 13 Dec 2010 Download PDF
1 Pages
59 Resolution 13 Dec 2010 Download PDF
1 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 13 Jul 2010 Download PDF
6 Pages
61 Mortgage - Legacy 12 Jul 2010 Download PDF
3 Pages
62 Mortgage - Legacy 7 Jul 2010 Download PDF
6 Pages
63 Mortgage - Legacy 11 Jun 2010 Download PDF
9 Pages
64 Mortgage - Legacy 3 Jun 2010 Download PDF
3 Pages
65 Resolution 20 May 2010 Download PDF
2 Pages
66 Resolution 20 May 2010 Download PDF
2 Pages
67 Accounts - Full 28 Apr 2010 Download PDF
19 Pages
68 Officers - Termination Director Company With Name 12 Apr 2010 Download PDF
2 Pages
69 Resolution 1 Apr 2010 Download PDF
1 Pages
70 Annual Return - Legacy 26 Jun 2009 Download PDF
5 Pages
71 Accounts - Full 9 May 2009 Download PDF
19 Pages
72 Officers - Legacy 6 Oct 2008 Download PDF
1 Pages
73 Officers - Legacy 6 Oct 2008 Download PDF
2 Pages
74 Annual Return - Legacy 4 Jul 2008 Download PDF
5 Pages
75 Officers - Legacy 12 May 2008 Download PDF
1 Pages
76 Accounts - Full 8 May 2008 Download PDF
19 Pages
77 Annual Return - Legacy 20 Jun 2007 Download PDF
3 Pages
78 Accounts - Full 11 Jun 2007 Download PDF
18 Pages
79 Officers - Legacy 10 Jan 2007 Download PDF
1 Pages
80 Officers - Legacy 29 Sep 2006 Download PDF
2 Pages
81 Annual Return - Legacy 10 Jul 2006 Download PDF
3 Pages
82 Mortgage - Legacy 12 May 2006 Download PDF
1 Pages
83 Accounts - Full 10 May 2006 Download PDF
15 Pages
84 Mortgage - Legacy 5 Apr 2006 Download PDF
3 Pages
85 Officers - Legacy 11 Oct 2005 Download PDF
1 Pages
86 Accounts - Full 11 Oct 2005 Download PDF
17 Pages
87 Mortgage - Legacy 4 Oct 2005 Download PDF
1 Pages
88 Mortgage - Legacy 4 Oct 2005 Download PDF
1 Pages
89 Mortgage - Legacy 4 Oct 2005 Download PDF
1 Pages
90 Officers - Legacy 14 Sep 2005 Download PDF
2 Pages
91 Officers - Legacy 7 Sep 2005 Download PDF
1 Pages
92 Annual Return - Legacy 25 Jun 2005 Download PDF
4 Pages
93 Officers - Legacy 23 Nov 2004 Download PDF
2 Pages
94 Officers - Legacy 25 Oct 2004 Download PDF
2 Pages
95 Accounts - Full 29 Jun 2004 Download PDF
17 Pages
96 Annual Return - Legacy 28 Jun 2004 Download PDF
8 Pages
97 Officers - Legacy 28 May 2004 Download PDF
1 Pages
98 Officers - Legacy 10 May 2004 Download PDF
1 Pages
99 Officers - Legacy 9 Mar 2004 Download PDF
1 Pages
100 Officers - Legacy 22 Sep 2003 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Redstation Limited
Mutual People: Richard Strachan Logan
Active
2 Backup Technology Limited
Mutual People: Richard Strachan Logan
Active
3 Iomart Datacentres Limited
Mutual People: Richard Strachan Logan
dissolved
4 Switch Media (Ireland) Ltd
Mutual People: Richard Strachan Logan
Active - Proposal To Strike Off
5 Switch Media Ltd
Mutual People: Richard Strachan Logan
Active
6 Cloudfuel Ltd
Mutual People: Richard Strachan Logan
Active - Proposal To Strike Off
7 Global Gold Holdings Limited
Mutual People: Richard Strachan Logan
Active
8 Global Gold Network Limited
Mutual People: Richard Strachan Logan
Active
9 Internet Engineering Limited
Mutual People: Richard Strachan Logan
Active - Proposal To Strike Off
10 Melbourne Server Hosting Limited
Mutual People: Richard Strachan Logan
Active
11 Rapidswitch Limited
Mutual People: Richard Strachan Logan
Active
12 Serverspace Limited
Mutual People: Richard Strachan Logan
Active
13 Simpleservers Limited
Mutual People: Richard Strachan Logan
Active
14 Bytemark Holdings Limited
Mutual People: Richard Strachan Logan
Active
15 Bytemark Limited
Mutual People: Richard Strachan Logan
Active
16 Cristie Data Limited
Mutual People: Richard Strachan Logan
Active
17 Easyspace Limited
Mutual People: Richard Strachan Logan
Active
18 Sonassi Holding Company Limited
Mutual People: Richard Strachan Logan
Active
19 Sonassi Ltd
Mutual People: Richard Strachan Logan
Active
20 Systems Up Limited
Mutual People: Richard Strachan Logan
Active
21 Tier 9 Ltd
Mutual People: Richard Strachan Logan
Active
22 United Communications Limited
Mutual People: Richard Strachan Logan
Active
23 Iomart Cloud Services Limited
Mutual People: Richard Strachan Logan
Active
24 Perpetual Topco Limited
Mutual People: Richard Strachan Logan
Active
25 Netintelligence Limited
Mutual People: Richard Strachan Logan
Active
26 Iomart Group Plc
Mutual People: Richard Strachan Logan
Active
27 Iomart Managed Services Limited
Mutual People: Richard Strachan Logan
Active
28 Pebble Beach Systems Group Plc
Mutual People: Richard Strachan Logan , John Charles Varney
Active
29 Link Research Limited
Mutual People: Richard Strachan Logan , John Charles Varney
Liquidation
30 Legacy Broadcast Technology Limited
Mutual People: Richard Strachan Logan , John Charles Varney
Liquidation
31 Inspired Plc
Mutual People: Richard Strachan Logan
Active
32 My Documents Limited
Mutual People: Richard Strachan Logan
dissolved
33 Eqsn Limited
Mutual People: Richard Strachan Logan
dissolved
34 Pebble Beach Systems Ltd
Mutual People: John Charles Varney
Active
35 Pebble Beach Systems R&D Ltd
Mutual People: John Charles Varney
Active
36 Gigawave Limited
Mutual People: John Charles Varney
Liquidation
37 Legacy Broadcast Holdings Limited
Mutual People: John Charles Varney
Liquidation
38 Multipoint Communications Limited
Mutual People: John Charles Varney
Liquidation
39 Advent Communications Limited
Mutual People: John Charles Varney
Liquidation
40 Amplifier Technology Ltd
Mutual People: John Charles Varney
Liquidation
41 Continental Microwave Limited
Mutual People: John Charles Varney
Liquidation
42 Legacy Broadcast Group Holdings Limited
Mutual People: John Charles Varney
Active
43 Legacy Broadcast International Limited
Mutual People: John Charles Varney
Active
44 Silk Heritage Trust
Mutual People: John Charles Varney
Active
45 Maximum Clarity Limited
Mutual People: John Charles Varney
Active