Legacy Broadcast Holdings Limited
- Liquidation
- Incorporated on 24 Jul 1984
Reg Address: 12 Horizon Business Village, 1 Brooklands Road, Weybridge KT13 0TJ, England
Previous Names:
Vislink Holdings Limited - 14 Dec 2017
Vislink Properties Limited - 10 Jan 2001
Vislink Holdings Limited - 7 Dec 2000
- Summary The company with name "Legacy Broadcast Holdings Limited" is a private limited company and located in 12 Horizon Business Village, 1 Brooklands Road, Weybridge KT13 0TJ. Legacy Broadcast Holdings Limited is currently in liquidation status and it was incorporated on 24 Jul 1984 (40 years 1 months 30 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 Dec 2020, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Legacy Broadcast Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Peter Michael Mayhead | Director | 1 Jan 2018 | British | Active |
2 | John Charles Varney | Director | 8 May 2017 | British | Active |
3 | Oliver Bernard Ellingham | Director | 7 Feb 2017 | British | Resigned 31 Dec 2017 |
4 | Nicola Jayne Johnson | Director | 23 Jul 2015 | British | Resigned 7 Feb 2017 |
5 | John Eric Hawkins | Director | 30 Jun 2015 | British | Resigned 8 May 2017 |
6 | Ian Gerard Davies | Director | 31 Aug 2012 | British | Resigned 13 Oct 2016 |
7 | Barry Charles Warmisham | Secretary | 31 Aug 2012 | British | Resigned 13 Oct 2016 |
8 | Paul Norridge | Director | 1 Apr 2011 | British | Resigned 23 Jul 2015 |
9 | Duncan James Daragon Lewis | Director | 1 Oct 2008 | British | Resigned 31 Mar 2011 |
10 | James Ronald Trumper | Secretary | 31 Dec 2000 | British | Resigned 31 Aug 2012 |
11 | James Ronald Trumper | Director | 5 Apr 2000 | British | Resigned 31 Aug 2012 |
12 | Ian Harold Scott-Gall | Director | 15 Dec 1999 | British | Resigned 30 Sep 2008 |
13 | Warwick Kenneth Kendrick | Director | 6 Apr 1994 | - | Resigned 31 Dec 2000 |
14 | Warwick Kenneth Kendrick | Secretary | 6 Apr 1994 | - | 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 Group Holdings 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 Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 23 Dec 2020 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 23 Sep 2020 | Download PDF 7 Pages |
3 | Confirmation Statement - No Updates | 17 Aug 2020 | Download PDF 3 Pages |
4 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 24 Oct 2019 | Download PDF 3 Pages |
5 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 11 Oct 2019 | Download PDF 7 Pages |
6 | Resolution | 11 Oct 2019 | Download PDF 1 Pages |
7 | Mortgage - Satisfy Charge Full | 2 Oct 2019 | Download PDF 1 Pages |
8 | Mortgage - Charge Whole Release With Charge Number | 2 Oct 2019 | Download PDF 2 Pages |
9 | Confirmation Statement - No Updates | 13 Aug 2019 | Download PDF 3 Pages |
10 | Accounts - Full | 21 May 2019 | Download PDF 18 Pages |
11 | Accounts - Full | 8 Oct 2018 | Download PDF 22 Pages |
12 | Confirmation Statement - Updates | 13 Aug 2018 | Download PDF 4 Pages |
13 | Persons With Significant Control - Change To A Person With Significant Control | 5 Jan 2018 | Download PDF 2 Pages |
14 | Persons With Significant Control - Change To A Person With Significant Control | 5 Jan 2018 | Download PDF 2 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 4 Jan 2018 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 4 Jan 2018 | Download PDF 1 Pages |
17 | Resolution | 14 Dec 2017 | Download PDF 3 Pages |
18 | Confirmation Statement - No Updates | 19 Sep 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 21 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 18 May 2017 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 18 May 2017 | Download PDF 1 Pages |
23 | Address - Change Registered Office Company With Date Old New | 16 Mar 2017 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 8 Feb 2017 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 8 Feb 2017 | Download PDF 2 Pages |
26 | Accounts - Full | 7 Jan 2017 | Download PDF 19 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 17 Oct 2016 | Download PDF 1 Pages |
28 | Officers - Termination Director 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 | Confirmation Statement - Updates | 15 Aug 2016 | Download PDF 5 Pages |
31 | Capital - Allotment Shares | 29 Jul 2016 | Download PDF 3 Pages |
32 | Accounts - Full | 12 Oct 2015 | Download PDF 15 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 26 Aug 2015 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 26 Aug 2015 | Download PDF 3 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2015 | Download PDF 5 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2015 | Download PDF 3 Pages |
37 | Accounts - Full | 20 Aug 2014 | Download PDF 15 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Aug 2014 | Download PDF 4 Pages |
39 | Mortgage - Charge Part Release With Charge Number | 4 Apr 2014 | Download PDF 5 Pages |
40 | Mortgage - Satisfy Charge Full | 4 Apr 2014 | Download PDF 4 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Aug 2013 | Download PDF 4 Pages |
42 | Accounts - Full | 27 Jun 2013 | Download PDF 14 Pages |
43 | Officers - Appoint Person Secretary Company With Name | 10 Sep 2012 | Download PDF 3 Pages |
44 | Officers - Appoint Person Director Company With Name | 7 Sep 2012 | Download PDF 3 Pages |
45 | Officers - Termination Secretary Company With Name | 7 Sep 2012 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name | 7 Sep 2012 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Sep 2012 | Download PDF 4 Pages |
48 | Accounts - Full | 10 Apr 2012 | Download PDF 13 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Sep 2011 | Download PDF 4 Pages |
50 | Officers - Change Person Director Company With Change Date | 12 Jul 2011 | Download PDF 2 Pages |
51 | Accounts - Full | 9 Jun 2011 | Download PDF 13 Pages |
52 | Officers - Appoint Person Director Company With Name | 18 Apr 2011 | Download PDF 3 Pages |
53 | Officers - Termination Director Company With Name | 18 Apr 2011 | Download PDF 2 Pages |
54 | Mortgage - Legacy | 27 Jan 2011 | Download PDF 3 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Aug 2010 | Download PDF 5 Pages |
56 | Mortgage - Legacy | 11 Jun 2010 | Download PDF 9 Pages |
57 | Mortgage - Legacy | 11 Jun 2010 | Download PDF 8 Pages |
58 | Mortgage - Legacy | 3 Jun 2010 | Download PDF 3 Pages |
59 | Mortgage - Legacy | 3 Jun 2010 | Download PDF 3 Pages |
60 | Mortgage - Legacy | 3 Jun 2010 | Download PDF 3 Pages |
61 | Resolution | 20 May 2010 | Download PDF 2 Pages |
62 | Accounts - Full | 28 Apr 2010 | Download PDF 13 Pages |
63 | Resolution | 1 Apr 2010 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 7 Sep 2009 | Download PDF 3 Pages |
65 | Accounts - Full | 9 May 2009 | Download PDF 14 Pages |
66 | Officers - Legacy | 6 Oct 2008 | Download PDF 2 Pages |
67 | Officers - Legacy | 6 Oct 2008 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 28 Aug 2008 | Download PDF 3 Pages |
69 | Accounts - Full | 8 May 2008 | Download PDF 12 Pages |
70 | Annual Return - Legacy | 23 Aug 2007 | Download PDF 2 Pages |
71 | Accounts - Full | 11 Jun 2007 | Download PDF 13 Pages |
72 | Annual Return - Legacy | 25 Aug 2006 | Download PDF 2 Pages |
73 | Mortgage - Legacy | 12 May 2006 | Download PDF 1 Pages |
74 | Mortgage - Legacy | 12 May 2006 | Download PDF 1 Pages |
75 | Mortgage - Legacy | 12 May 2006 | Download PDF 1 Pages |
76 | Mortgage - Legacy | 12 May 2006 | Download PDF 1 Pages |
77 | Mortgage - Legacy | 12 May 2006 | Download PDF 1 Pages |
78 | Accounts - Full | 10 May 2006 | Download PDF 14 Pages |
79 | Mortgage - Legacy | 5 Apr 2006 | Download PDF 3 Pages |
80 | Mortgage - Legacy | 5 Apr 2006 | Download PDF 3 Pages |
81 | Mortgage - Legacy | 5 Apr 2006 | Download PDF 3 Pages |
82 | Annual Return - Legacy | 23 Aug 2005 | Download PDF 2 Pages |
83 | Accounts - Full | 27 May 2005 | Download PDF 14 Pages |
84 | Annual Return - Legacy | 2 Sep 2004 | Download PDF 7 Pages |
85 | Accounts - Full | 29 Jun 2004 | Download PDF 14 Pages |
86 | Annual Return - Legacy | 27 Aug 2003 | Download PDF 7 Pages |
87 | Mortgage - Legacy | 5 Jun 2003 | Download PDF 3 Pages |
88 | Mortgage - Legacy | 3 Jun 2003 | Download PDF 3 Pages |
89 | Accounts - Full | 16 May 2003 | Download PDF 13 Pages |
90 | Annual Return - Legacy | 17 Aug 2002 | Download PDF 7 Pages |
91 | Accounts - Full | 24 Apr 2002 | Download PDF 12 Pages |
92 | Annual Return - Legacy | 28 Aug 2001 | Download PDF 6 Pages |
93 | Mortgage - Legacy | 16 Jun 2001 | Download PDF 3 Pages |
94 | Accounts - Full | 21 May 2001 | Download PDF 12 Pages |
95 | Accounts - Legacy | 12 Feb 2001 | Download PDF 1 Pages |
96 | Mortgage - Legacy | 19 Jan 2001 | Download PDF 3 Pages |
97 | Incorporation - Memorandum Articles | 15 Jan 2001 | Download PDF 17 Pages |
98 | Change Of Name - Certificate Company | 10 Jan 2001 | Download PDF 3 Pages |
99 | Officers - Legacy | 8 Jan 2001 | Download PDF 2 Pages |
100 | Officers - Legacy | 8 Jan 2001 | Download PDF 1 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.