About

Registered Number: 02131610
Date of Incorporation: 13/05/1987 (36 years and 11 months ago)
Company Status: Liquidation
Registered Address: 12 Horizon Business Village, Brooklands Road, Weybridge, Surrey, KT13 0TJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.