Legacy Broadcast Group Holdings Limited
- Active
- Incorporated on 15 Jun 2015
Reg Address: Unit 1, First Quarter, Blenheim Road, Epsom KT19 9QN, England
Previous Names:
Vislink Group Holdings Limited - 14 Dec 2017
Vislink Group Holdings Limited - 15 Jun 2015
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Legacy Broadcast Group Holdings Limited" is a ltd and located in Unit 1, First Quarter, Blenheim Road, Epsom KT19 9QN. Legacy Broadcast Group Holdings Limited is currently in active status and it was incorporated on 15 Jun 2015 (9 years 3 months 8 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.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Legacy Broadcast Group Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Graham Michael Pitman | Director | 26 Jun 2020 | British | Active |
2 | Graham Michael Pitman | Director | 26 Jun 2020 | British | Resigned 30 Apr 2023 |
3 | Robin Beatham Howe | Director | 8 May 2017 | British | Resigned 25 Jun 2020 |
4 | John Charles Varney | Director | 14 Dec 2016 | British | Active |
5 | John Charles Varney | Director | 14 Dec 2016 | British | Active |
6 | John Eric Hawkins | Director | 25 Jun 2015 | British | Resigned 26 Jun 2015 |
7 | Ian Gerard Davies | Secretary | 25 Jun 2015 | - | Resigned 13 Oct 2016 |
8 | Ian Gerard Davies | Director | 25 Jun 2015 | British | Resigned 26 Jun 2015 |
9 | John Eric Hawkins | Director | 15 Jun 2015 | British | Resigned 8 May 2017 |
10 | Ian Gerard Davies | Director | 15 Jun 2015 | British | Resigned 14 Oct 2016 |
11 | Ian Davies | Secretary | 15 Jun 2015 | - | Resigned 26 Jun 2015 |
12 | John Eric Hawkins | Director | 15 Jun 2015 | British | Resigned 8 May 2017 |
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 | Pebble Beach Systems Group Plc 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 Group Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 21 Sep 2023 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 2 May 2023 | Download PDF |
3 | Gazette - Filings Brought Up To Date | 30 Nov 2022 | Download PDF |
4 | Gazette - Notice Compulsory | 29 Nov 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 28 Nov 2022 | Download PDF |
6 | Mortgage - Satisfy Charge Full | 1 Aug 2022 | Download PDF 1 Pages |
7 | Accounts - Full | 29 Jul 2021 | Download PDF |
8 | Confirmation Statement - No Updates | 1 Dec 2020 | Download PDF 3 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 28 Jun 2020 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 28 Jun 2020 | Download PDF 2 Pages |
11 | Accounts - Full | 4 Jun 2020 | Download PDF 22 Pages |
12 | Confirmation Statement - No Updates | 3 Dec 2019 | Download PDF 3 Pages |
13 | Accounts - Full | 22 May 2019 | Download PDF 23 Pages |
14 | Confirmation Statement - Updates | 28 Nov 2018 | Download PDF 4 Pages |
15 | Accounts - Full | 7 Oct 2018 | Download PDF 22 Pages |
16 | Confirmation Statement - No Updates | 19 Jun 2018 | Download PDF 3 Pages |
17 | Persons With Significant Control - Change To A Person With Significant Control | 5 Jan 2018 | Download PDF 2 Pages |
18 | Resolution | 14 Dec 2017 | Download PDF 3 Pages |
19 | Address - Change Registered Office Company With Date Old New | 3 Aug 2017 | Download PDF 1 Pages |
20 | Accounts - Full | 26 Jul 2017 | Download PDF 22 Pages |
21 | Confirmation Statement - Updates | 22 Jun 2017 | Download PDF 6 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 18 May 2017 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 18 May 2017 | Download PDF 2 Pages |
24 | Address - Change Registered Office Company With Date Old New | 16 Mar 2017 | Download PDF 1 Pages |
25 | Accounts - Full | 7 Jan 2017 | Download PDF 18 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 19 Dec 2016 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 6 Dec 2016 | Download PDF 1 Pages |
28 | Officers - Termination Secretary Company With Name Termination Date | 17 Oct 2016 | Download PDF 1 Pages |
29 | Accounts - Change Account Reference Date Company Previous Shortened | 29 Sep 2016 | Download PDF 1 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2016 | Download PDF 6 Pages |
31 | Officers - Termination Secretary Company With Name Termination Date | 14 Jan 2016 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 14 Jan 2016 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 14 Jan 2016 | Download PDF 1 Pages |
34 | Accounts - Change Account Reference Date Company Current Shortened | 16 Sep 2015 | Download PDF 1 Pages |
35 | Capital - Allotment Shares | 9 Jul 2015 | Download PDF 6 Pages |
36 | Capital - Allotment Shares | 9 Jul 2015 | Download PDF 4 Pages |
37 | Resolution | 8 Jul 2015 | Download PDF 40 Pages |
38 | Capital - Name Of Class Of Shares | 8 Jul 2015 | Download PDF 2 Pages |
39 | Officers - Appoint Person Secretary Company With Name Date | 8 Jul 2015 | Download PDF 3 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 7 Jul 2015 | Download PDF 3 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 7 Jul 2015 | Download PDF 3 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Jul 2015 | Download PDF 38 Pages |
43 | Incorporation - Company | 15 Jun 2015 | Download PDF 36 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.