About

Registered Number: 02705983
Date of Incorporation: 10/04/1992 (32 years ago)
Company Status: Active
Registered Address: The Old Court House, Union Road, Farnham, Surrey, GU9 7PT

 

Based in Farnham, Surrey, Goldcrest Broadcasting Ltd was registered on 10 April 1992, it's status in the Companies House registry is set to "Active". Manson, Alastair James, Fyfield, Kathryn Louise, Pusey, Amanda Jane, Jeeves, Mark John Douglas are listed as the directors of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEEVES, Mark John Douglas 10 April 1992 05 January 1995 1
Secretary Name Appointed Resigned Total Appointments
MANSON, Alastair James 16 January 2019 - 1
FYFIELD, Kathryn Louise 13 June 2014 07 July 2015 1
PUSEY, Amanda Jane 08 July 2015 10 January 2019 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CS01 - N/A 10 April 2019
AP03 - Appointment of secretary 11 February 2019
TM02 - Termination of appointment of secretary 30 January 2019
AA - Annual Accounts 03 January 2019
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 16 April 2018
CH01 - Change of particulars for director 16 April 2018
PSC04 - N/A 16 April 2018
AA - Annual Accounts 21 December 2017
PSC01 - N/A 07 August 2017
CS01 - N/A 09 May 2017
CH01 - Change of particulars for director 08 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 15 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2016
AA - Annual Accounts 23 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2015
TM02 - Termination of appointment of secretary 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AP03 - Appointment of secretary 21 July 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 22 December 2014
AP03 - Appointment of secretary 11 July 2014
AP01 - Appointment of director 11 July 2014
TM02 - Termination of appointment of secretary 30 June 2014
TM01 - Termination of appointment of director 27 June 2014
TM01 - Termination of appointment of director 05 June 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 April 2013
AP01 - Appointment of director 16 January 2013
AA - Annual Accounts 11 December 2012
CH01 - Change of particulars for director 25 September 2012
CH03 - Change of particulars for secretary 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AUD - Auditor's letter of resignation 01 May 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 16 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 03 February 2008
MISC - Miscellaneous document 14 August 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 19 September 2005
RESOLUTIONS - N/A 17 June 2005
RESOLUTIONS - N/A 17 June 2005
RESOLUTIONS - N/A 17 June 2005
363a - Annual Return 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
123 - Notice of increase in nominal capital 17 June 2005
363a - Annual Return 29 April 2005
AA - Annual Accounts 05 February 2005
225 - Change of Accounting Reference Date 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
AA - Annual Accounts 17 June 2004
363a - Annual Return 22 April 2004
363a - Annual Return 02 May 2003
AA - Annual Accounts 16 April 2003
225 - Change of Accounting Reference Date 01 November 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
353 - Register of members 09 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 14 May 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 30 March 2001
225 - Change of Accounting Reference Date 05 December 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 03 June 1996
288 - N/A 18 January 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 08 June 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 08 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 September 1992
287 - Change in situation or address of Registered Office 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
NEWINC - New incorporation documents 10 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.