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