About

Registered Number: 04217446
Date of Incorporation: 16/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: The Pavilion Botleigh Grange Business Park, Hedge End, Southampton, Hampshire, SO30 2AF

 

Links Broadcast Ltd was setup in 2001, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 4 directors listed as Demetriou, Margaret Chrsitine, Miller, Mary, Demetriou, Andrew, Miller, Michael for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMETRIOU, Andrew 08 June 2005 01 June 2007 1
MILLER, Michael 17 May 2001 08 June 2005 1
Secretary Name Appointed Resigned Total Appointments
DEMETRIOU, Margaret Chrsitine 08 June 2005 01 June 2007 1
MILLER, Mary 17 May 2001 08 June 2005 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 01 February 2018
CH01 - Change of particulars for director 15 January 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 26 May 2016
TM02 - Termination of appointment of secretary 24 March 2016
AA - Annual Accounts 20 January 2016
CH04 - Change of particulars for corporate secretary 20 January 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 19 January 2015
AD01 - Change of registered office address 23 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 26 January 2011
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AR01 - Annual Return 28 May 2010
CH04 - Change of particulars for corporate secretary 28 May 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
225 - Change of Accounting Reference Date 17 June 2007
287 - Change in situation or address of Registered Office 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 10 April 2007
AA - Annual Accounts 07 June 2006
363a - Annual Return 16 May 2006
CERTNM - Change of name certificate 24 April 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 08 May 2004
CERTNM - Change of name certificate 03 October 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 11 April 2003
AA - Annual Accounts 13 June 2002
363s - Annual Return 23 May 2002
225 - Change of Accounting Reference Date 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
287 - Change in situation or address of Registered Office 06 June 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.