About

Registered Number: 04044712
Date of Incorporation: 01/08/2000 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (10 years and 2 months ago)
Registered Address: 2 The Links, Herne Bay, Kent, CT6 7GQ,

 

Established in 2000, Esp Broadcast Services Ltd has its registered office in Herne Bay, it's status is listed as "Dissolved". This organisation has 2 directors listed as Wynne, Stuart Philip Owen, Wynne, Susan Irene at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYNNE, Stuart Philip Owen 01 August 2000 - 1
WYNNE, Susan Irene 01 August 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 January 2015
AD01 - Change of registered office address 18 September 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
DISS16(SOAS) - N/A 28 January 2014
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AD01 - Change of registered office address 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 06 May 2009
363s - Annual Return 30 October 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 20 August 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
CERTNM - Change of name certificate 11 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 August 2000
225 - Change of Accounting Reference Date 16 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
NEWINC - New incorporation documents 01 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.