Having been setup in 1987, Legacy Broadcast Technology Ltd has its registered office in Weybridge. Davies, Ian Gerard, Baker, Kenneth Michael, Prince, David John, Wilkins, Douglas are listed as directors of this organisation. Currently we aren't aware of the number of employees at the Legacy Broadcast Technology Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Kenneth Michael | 22 June 1987 | 29 December 1994 | 1 |
PRINCE, David John | N/A | 31 May 1993 | 1 |
WILKINS, Douglas | N/A | 28 August 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Ian Gerard | 31 August 2012 | 13 June 2016 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 28 June 2020 | |
TM01 - Termination of appointment of director | 28 June 2020 | |
CS01 - N/A | 27 December 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 October 2019 | |
RESOLUTIONS - N/A | 11 October 2019 | |
LIQ01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 25 April 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 30 August 2018 | |
PSC05 - N/A | 05 January 2018 | |
PSC05 - N/A | 05 January 2018 | |
CS01 - N/A | 20 December 2017 | |
RESOLUTIONS - N/A | 14 December 2017 | |
AD01 - Change of registered office address | 03 August 2017 | |
AA - Annual Accounts | 07 June 2017 | |
AP01 - Appointment of director | 18 May 2017 | |
TM01 - Termination of appointment of director | 18 May 2017 | |
AD01 - Change of registered office address | 16 March 2017 | |
AP01 - Appointment of director | 08 February 2017 | |
TM01 - Termination of appointment of director | 08 February 2017 | |
AP01 - Appointment of director | 05 January 2017 | |
TM01 - Termination of appointment of director | 05 January 2017 | |
CS01 - N/A | 23 December 2016 | |
AA - Annual Accounts | 30 November 2016 | |
AA01 - Change of accounting reference date | 29 September 2016 | |
TM01 - Termination of appointment of director | 13 June 2016 | |
TM01 - Termination of appointment of director | 13 June 2016 | |
TM02 - Termination of appointment of secretary | 13 June 2016 | |
AP01 - Appointment of director | 13 June 2016 | |
AP01 - Appointment of director | 13 June 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AP01 - Appointment of director | 26 August 2015 | |
TM01 - Termination of appointment of director | 26 August 2015 | |
AA - Annual Accounts | 16 June 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AP03 - Appointment of secretary | 10 September 2012 | |
TM02 - Termination of appointment of secretary | 07 September 2012 | |
TM01 - Termination of appointment of director | 07 September 2012 | |
AP01 - Appointment of director | 07 September 2012 | |
AA - Annual Accounts | 10 April 2012 | |
AR01 - Annual Return | 20 January 2012 | |
CH01 - Change of particulars for director | 12 July 2011 | |
AP01 - Appointment of director | 18 April 2011 | |
TM01 - Termination of appointment of director | 18 April 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 20 April 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 08 January 2009 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
288a - Notice of appointment of directors or secretaries | 06 October 2008 | |
AA - Annual Accounts | 08 May 2008 | |
363a - Annual Return | 09 January 2008 | |
AA - Annual Accounts | 23 April 2007 | |
363a - Annual Return | 16 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2006 | |
AA - Annual Accounts | 10 May 2006 | |
363s - Annual Return | 13 February 2006 | |
363a - Annual Return | 25 January 2006 | |
RESOLUTIONS - N/A | 16 August 2005 | |
RESOLUTIONS - N/A | 16 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2005 | |
123 - Notice of increase in nominal capital | 16 August 2005 | |
AA - Annual Accounts | 27 May 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 29 June 2004 | |
363s - Annual Return | 14 January 2004 | |
AA - Annual Accounts | 16 May 2003 | |
363s - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 24 April 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 21 May 2001 | |
363s - Annual Return | 10 January 2001 | |
288a - Notice of appointment of directors or secretaries | 08 January 2001 | |
288b - Notice of resignation of directors or secretaries | 08 January 2001 | |
AA - Annual Accounts | 27 September 2000 | |
395 - Particulars of a mortgage or charge | 11 August 2000 | |
395 - Particulars of a mortgage or charge | 11 August 2000 | |
287 - Change in situation or address of Registered Office | 02 June 2000 | |
CERTNM - Change of name certificate | 26 May 2000 | |
288a - Notice of appointment of directors or secretaries | 21 March 2000 | |
363s - Annual Return | 14 February 2000 | |
287 - Change in situation or address of Registered Office | 10 December 1999 | |
288b - Notice of resignation of directors or secretaries | 07 December 1999 | |
395 - Particulars of a mortgage or charge | 18 November 1999 | |
AA - Annual Accounts | 18 October 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
288b - Notice of resignation of directors or secretaries | 10 May 1999 | |
288a - Notice of appointment of directors or secretaries | 17 April 1999 | |
363s - Annual Return | 25 January 1999 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 16 January 1998 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 06 August 1997 | |
AA - Annual Accounts | 24 June 1997 | |
363s - Annual Return | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 14 October 1996 | |
288b - Notice of resignation of directors or secretaries | 14 October 1996 | |
AA - Annual Accounts | 14 October 1996 | |
288 - N/A | 17 February 1996 | |
363s - Annual Return | 02 February 1996 | |
288 - N/A | 02 January 1996 | |
AA - Annual Accounts | 08 August 1995 | |
363s - Annual Return | 04 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1994 | |
AA - Annual Accounts | 01 November 1994 | |
RESOLUTIONS - N/A | 27 September 1994 | |
RESOLUTIONS - N/A | 27 September 1994 | |
RESOLUTIONS - N/A | 27 September 1994 | |
RESOLUTIONS - N/A | 27 September 1994 | |
RESOLUTIONS - N/A | 27 September 1994 | |
RESOLUTIONS - N/A | 27 September 1994 | |
RESOLUTIONS - N/A | 27 September 1994 | |
395 - Particulars of a mortgage or charge | 10 May 1994 | |
363s - Annual Return | 18 April 1994 | |
288 - N/A | 23 March 1994 | |
AA - Annual Accounts | 22 February 1994 | |
288 - N/A | 18 February 1994 | |
288 - N/A | 18 February 1994 | |
288 - N/A | 18 February 1994 | |
353 - Register of members | 05 January 1994 | |
288 - N/A | 05 January 1994 | |
287 - Change in situation or address of Registered Office | 24 September 1993 | |
288 - N/A | 10 September 1993 | |
AA - Annual Accounts | 20 May 1993 | |
353 - Register of members | 14 April 1993 | |
363s - Annual Return | 26 March 1993 | |
288 - N/A | 04 January 1993 | |
288 - N/A | 15 December 1992 | |
AA - Annual Accounts | 12 November 1992 | |
287 - Change in situation or address of Registered Office | 11 September 1992 | |
363a - Annual Return | 10 August 1992 | |
288 - N/A | 16 July 1992 | |
288 - N/A | 23 June 1992 | |
288 - N/A | 17 February 1992 | |
288 - N/A | 27 January 1992 | |
363a - Annual Return | 30 July 1991 | |
RESOLUTIONS - N/A | 02 July 1991 | |
RESOLUTIONS - N/A | 02 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 1991 | |
123 - Notice of increase in nominal capital | 02 July 1991 | |
395 - Particulars of a mortgage or charge | 08 April 1991 | |
AA - Annual Accounts | 14 December 1990 | |
AA - Annual Accounts | 14 December 1990 | |
288 - N/A | 13 August 1990 | |
288 - N/A | 13 August 1990 | |
288 - N/A | 13 August 1990 | |
288 - N/A | 13 August 1990 | |
288 - N/A | 13 August 1990 | |
288 - N/A | 13 August 1990 | |
288 - N/A | 13 August 1990 | |
AA - Annual Accounts | 20 February 1990 | |
363 - Annual Return | 20 February 1990 | |
363 - Annual Return | 24 May 1989 | |
SA - Shares agreement | 15 November 1988 | |
287 - Change in situation or address of Registered Office | 03 August 1988 | |
RESOLUTIONS - N/A | 28 June 1988 | |
RESOLUTIONS - N/A | 28 June 1988 | |
RESOLUTIONS - N/A | 28 June 1988 | |
PUC 3 - N/A | 28 June 1988 | |
123 - Notice of increase in nominal capital | 28 June 1988 | |
PUC 2 - N/A | 21 June 1988 | |
RESOLUTIONS - N/A | 25 May 1988 | |
MEM/ARTS - N/A | 25 May 1988 | |
288 - N/A | 25 May 1988 | |
288 - N/A | 25 May 1988 | |
RESOLUTIONS - N/A | 22 March 1988 | |
RESOLUTIONS - N/A | 15 March 1988 | |
CERTNM - Change of name certificate | 11 March 1988 | |
288 - N/A | 21 July 1987 | |
288 - N/A | 21 July 1987 | |
288 - N/A | 16 July 1987 | |
287 - Change in situation or address of Registered Office | 16 July 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 July 1987 | |
288 - N/A | 18 June 1987 | |
287 - Change in situation or address of Registered Office | 18 June 1987 | |
CERTINC - N/A | 13 May 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Memorandum of deposit | 27 July 2000 | Fully Satisfied |
N/A |
Guarantee & debenture | 27 July 2000 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 12 November 1999 | Fully Satisfied |
N/A |
Debenture | 25 April 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 02 April 1991 | Fully Satisfied |
N/A |