About

Registered Number: 02554733
Date of Incorporation: 02/11/1990 (33 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2019 (4 years and 11 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Broadcasting Dataservices Ltd was registered on 02 November 1990, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The business has 5 directors listed as Arnold, James Matthew, Barratt, Clare Jane, Hall, Robert Charles, Lee, David William, Patrizio, William J.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Robert Charles N/A 31 March 2003 1
LEE, David William 21 June 2004 31 July 2005 1
PATRIZIO, William J 19 January 2009 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, James Matthew 01 May 2009 - 1
BARRATT, Clare Jane 30 June 2005 13 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2019
LIQ13 - N/A 09 February 2019
LIQ03 - N/A 05 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2018
AD01 - Change of registered office address 11 September 2017
RESOLUTIONS - N/A 07 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2017
LIQ01 - N/A 07 September 2017
AD01 - Change of registered office address 28 July 2017
MR04 - N/A 25 July 2017
AD01 - Change of registered office address 05 July 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
CS01 - N/A 22 December 2016
MR05 - N/A 28 November 2016
AA - Annual Accounts 08 July 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 14 October 2015
AA - Annual Accounts 04 March 2015
AA01 - Change of accounting reference date 19 December 2014
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
CH01 - Change of particulars for director 01 June 2014
AP01 - Appointment of director 01 June 2014
AP01 - Appointment of director 01 June 2014
TM01 - Termination of appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AA - Annual Accounts 07 April 2014
CH01 - Change of particulars for director 21 March 2014
AR01 - Annual Return 15 November 2013
CH01 - Change of particulars for director 19 June 2013
CH01 - Change of particulars for director 18 June 2013
TM01 - Termination of appointment of director 26 March 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 29 November 2012
AP01 - Appointment of director 15 November 2012
TM01 - Termination of appointment of director 10 October 2012
AD01 - Change of registered office address 26 June 2012
AD01 - Change of registered office address 26 June 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 28 October 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 26 November 2010
AD01 - Change of registered office address 25 November 2010
AA - Annual Accounts 08 April 2010
CH01 - Change of particulars for director 12 March 2010
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
CH01 - Change of particulars for director 27 November 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 10 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
363a - Annual Return 11 November 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2007
395 - Particulars of a mortgage or charge 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2007
AA - Annual Accounts 06 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
363a - Annual Return 28 November 2006
363s - Annual Return 05 December 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
225 - Change of Accounting Reference Date 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
RESOLUTIONS - N/A 25 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 August 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
395 - Particulars of a mortgage or charge 23 August 2005
MEM/ARTS - N/A 23 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
395 - Particulars of a mortgage or charge 11 August 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
123 - Notice of increase in nominal capital 11 July 2005
287 - Change in situation or address of Registered Office 11 July 2005
287 - Change in situation or address of Registered Office 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
AA - Annual Accounts 05 July 2005
RESOLUTIONS - N/A 27 May 2005
RESOLUTIONS - N/A 27 May 2005
RESOLUTIONS - N/A 27 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 01 April 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
363a - Annual Return 20 January 2005
AA - Annual Accounts 19 October 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 08 October 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 29 November 2002
AA - Annual Accounts 11 April 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
363s - Annual Return 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 24 November 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 19 November 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 31 July 1997
RESOLUTIONS - N/A 09 May 1997
RESOLUTIONS - N/A 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 02 February 1996
288 - N/A 12 January 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 10 November 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 29 November 1993
363a - Annual Return 15 January 1993
RESOLUTIONS - N/A 21 October 1992
AA - Annual Accounts 21 October 1992
363b - Annual Return 15 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1990
NEWINC - New incorporation documents 02 November 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2007 Fully Satisfied

N/A

Debenture 17 August 2005 Fully Satisfied

N/A

Debenture 31 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.