Pebble Beach Systems Group Plc

  • Active
  • Incorporated on 27 Sep 2000

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

Previous Names:
Vislink Plc - 3 Feb 2017
Vislink Plc - 27 Sep 2000

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Pebble Beach Systems Group Plc" is a plc and located in Unit 1, First Quarter, Blenheim Road, Epsom KT19 9QN. Pebble Beach Systems Group Plc is currently in active status and it was incorporated on 27 Sep 2000 (23 years 11 months 26 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 Jun 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Pebble Beach Systems Group Plc.

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

# Name Role Appt Date Nationality Status
1 Christopher Mark Errington Director 4 May 2021 British Active
2 David Mark Dewhurst Director 5 Oct 2020 British Active
3 David Mark Dewhurst Director 5 Oct 2020 British Resigned
23 Aug 2022
4 Richard Strachan Logan Director 1 May 2020 British Active
5 Graham Michael Pitman Director 6 Apr 2018 British Resigned
30 Apr 2023
6 Graham Michael Pitman Director 6 Apr 2018 British Active
7 Peter Michael Mayhead Director 1 Jan 2018 British Active
8 Alison Unitt Secretary 1 Jan 2018 - Active
9 Peter Michael Mayhead Secretary 8 Aug 2017 - Resigned
1 Jan 2018
10 Alison Unitt Secretary 29 Nov 2016 - Resigned
8 Aug 2017
11 Ian Gerard Davies Secretary 31 Aug 2012 British Resigned
13 Oct 2016
12 Ian Gerard Davies Director 9 Aug 2012 British Resigned
13 Oct 2016
13 John Charles Varney Director 1 Oct 2011 British Active
14 Andrew Crofton Sleigh Director 1 Oct 2011 British Resigned
10 May 2013
15 John Eric Hawkins Director 1 Dec 2010 British Resigned
8 May 2017
16 John Eric Hawkins Director 1 Dec 2010 British Resigned
8 May 2017
17 Stephen Gerard Bellamy Director 23 Jun 2010 New Zealander Resigned
5 Jan 2011
18 Duncan James Daragon Lewis Director 1 Oct 2008 British Resigned
31 Mar 2011
19 Oliver Bernard Ellingham Director 1 Oct 2007 British Resigned
31 Dec 2017
20 Robin Beatham Howe Director 1 Jun 2006 British Resigned
25 Jun 2020
21 Leonard Graham Mann Director 2 Nov 2005 British Resigned
3 Jun 2010
22 Anthony Finizio Director 2 Dec 2004 American Resigned
31 Dec 2008
23 Timothy Hugh Southcombe Trotter Director 31 Dec 2000 British Resigned
18 May 2011
24 James Ronald Trumper Secretary 10 Oct 2000 British Resigned
31 Aug 2012
25 George Anthony Russell Director 9 Oct 2000 Irish Resigned
31 Dec 2000
26 Arthur Leonard Robert Morton Director 9 Oct 2000 British Resigned
23 May 2007
27 Eric Walters Director 9 Oct 2000 British Resigned
1 Sep 2004
28 Iain Leonard Dale Director 9 Oct 2000 British Resigned
6 Jun 2001
29 Peter George Ledbetter Director 9 Oct 2000 Irish Resigned
31 Dec 2000
30 James Ronald Trumper Director 27 Sep 2000 British Resigned
31 Aug 2012
31 Warwick Kenneth Kendrick Secretary 27 Sep 2000 - Resigned
10 Oct 2000
32 Ian Harold Scott-Gall Director 27 Sep 2000 British Resigned
30 Sep 2008


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 -
Natures of Control:
Persons With Significant Control Statement
24 Jan 2019 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Pebble Beach Systems Group Plc.

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

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

# 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 Link Research Limited
Mutual People: Richard Strachan Logan , John Charles Varney
Liquidation
29 Legacy Broadcast Technology Limited
Mutual People: Richard Strachan Logan , John Charles Varney
Liquidation
30 Legacy Broadcast Communications Limited
Mutual People: Richard Strachan Logan , John Charles Varney
Active
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 Telestream Uk Ltd
Mutual People: Graham Michael Pitman
Active
35 Gigawave Limited
Mutual People: Graham Michael Pitman , John Charles Varney
Liquidation
36 Continental Microwave Limited
Mutual People: Graham Michael Pitman , John Charles Varney
Liquidation
37 Legacy Broadcast Group Holdings Limited
Mutual People: Graham Michael Pitman , John Charles Varney
Active
38 Pitman Executive Solutions Limited
Mutual People: Graham Michael Pitman
Active
39 Pro-Bel Limited
Mutual People: Graham Michael Pitman
Active
40 Grass Valley Limited
Mutual People: Graham Michael Pitman
Active
41 Pro-Bel Holdings Limited
Mutual People: Graham Michael Pitman
Active
42 Snell Corporation Limited
Mutual People: Graham Michael Pitman
Active
43 Marquis Broadcast Limited
Mutual People: Graham Michael Pitman
Active
44 Atg Danmon Limited
Mutual People: Graham Michael Pitman
Active
45 Yospace Enterprises Limited
Mutual People: Graham Michael Pitman
Active
46 Yospace Technologies Limited
Mutual People: Graham Michael Pitman
Active
47 The International Association Of Broadcasting Manufacturers Limited
Mutual People: Graham Michael Pitman
Active
48 Iabm Investments Limited
Mutual People: Graham Michael Pitman
Active
49 Iabm
Mutual People: Graham Michael Pitman
Active
50 Pebble Beach Systems Ltd
Mutual People: Peter Michael Mayhead , John Charles Varney , David Mark Dewhurst
Active
51 Pebble Beach Systems R&D Ltd
Mutual People: Peter Michael Mayhead , John Charles Varney
Active
52 Legacy Broadcast Holdings Limited
Mutual People: Peter Michael Mayhead , John Charles Varney
Liquidation
53 Multipoint Communications Limited
Mutual People: Peter Michael Mayhead , John Charles Varney
Liquidation
54 Advent Communications Limited
Mutual People: Peter Michael Mayhead , John Charles Varney
Liquidation
55 Amplifier Technology Ltd
Mutual People: Peter Michael Mayhead , John Charles Varney
Liquidation
56 Legacy Broadcast International Limited
Mutual People: Peter Michael Mayhead , John Charles Varney
Active
57 Silk Heritage Trust
Mutual People: John Charles Varney
Active
58 Maximum Clarity Limited
Mutual People: John Charles Varney
Active