Company NameLegacy Broadcast Holdings Limited
Company StatusDissolved
Company Number01835678
CategoryPrivate Limited Company
Incorporation Date24 July 1984(39 years, 9 months ago)
Dissolution Date23 December 2020 (3 years, 3 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Charles Varney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2017(32 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Peter Michael Mayhead
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(33 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 23 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Peter Robin Gogerly
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 1994)
RoleCompany Director
Correspondence Address47 The Fairways
Leamington Spa
Warwickshire
CV32 6PP
Director NameMr Cletus Patrick Jansen
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(7 years after company formation)
Appointment Duration7 years, 8 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address29 Craighill Road
Knighton
Leicester
Leicestershire
LE2 3FD
Secretary NameMr Peter Robin Gogerly
NationalityBritish
StatusResigned
Appointed13 August 1991(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 1994)
RoleCompany Director
Correspondence Address47 The Fairways
Leamington Spa
Warwickshire
CV32 6PP
Director NameMr Warwick Kenneth Kendrick
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(9 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressWoodside 4 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Secretary NameMr Warwick Kenneth Kendrick
NationalityBritish
StatusResigned
Appointed06 April 1994(9 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressWoodside 4 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Director NameMr Ian Harold Scott-Gall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(15 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfields House
East Garston
Hungerford
Berkshire
RG17 7HD
Director NameMr James Ronald Trumper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(15 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall House
The Street, Crudwell
Malmesbury
Wiltshire
SN16 9ET
Secretary NameMr James Ronald Trumper
NationalityBritish
StatusResigned
Appointed31 December 2000(16 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHall House
The Street, Crudwell
Malmesbury
Wiltshire
SN16 9ET
Director NameMr Duncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(24 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 12 Charles Street
London
W1X 7HB
Director NameMr Paul Norridge
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(26 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Ian Gerard Davies
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(28 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Secretary NameIan Gerard Davies
NationalityBritish
StatusResigned
Appointed31 August 2012(28 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2016)
RoleCompany Director
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameJohn Eric Hawkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(30 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2017)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMrs Nicola Jayne Johnson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(31 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2017)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Oliver Bernard Ellingham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(32 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ

Contact

Websitewww.vislink.com/
Email address[email protected]
Telephone01787 226234
Telephone regionSudbury

Location

Registered Address12 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2012
Net Worth£17,930,000
Current Liabilities£27,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

27 May 2010Delivered on: 11 June 2010
Satisfied on: 4 April 2014
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a marlborough house, charnham lane, hungerford, berkshire t/no BK361250 by way of fixed charge, the benefit of all agreements, its rights, see image for full details.
Fully Satisfied
27 March 2006Delivered on: 5 April 2006
Satisfied on: 29 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same.
Fully Satisfied
27 March 2006Delivered on: 5 April 2006
Satisfied on: 29 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same.
Fully Satisfied
27 March 2006Delivered on: 5 April 2006
Satisfied on: 29 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 July 1999Delivered on: 5 June 2003
Satisfied on: 12 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Herion house 40 ivanhoe road hogwood lane finchampstead berkshire t/n BK29037.
Fully Satisfied
27 May 2003Delivered on: 3 June 2003
Satisfied on: 12 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H herion house 40 ivanhoe road hogwood lane finchamstead t/n BK291037.
Fully Satisfied
8 June 2001Delivered on: 16 June 2001
Satisfied on: 12 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marlborough house charnham lane hungerford berks.
Fully Satisfied
29 December 2000Delivered on: 19 January 2001
Satisfied on: 12 May 2006
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities deposited or transferred to the bank or trustees for the nominees of the bank and specified in the schedule to the memorandum being 10 shares of us$0.01 In the capital of vislink inc., And 6,000 shares of NKR1,000 in the capital of hernis scan systems a/s for further details of the shares charged see form 395. and all dividends and interest and all rights moneys or property accruing. See the mortgage charge document for full details.
Fully Satisfied
27 July 2000Delivered on: 11 August 2000
Satisfied on: 12 May 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 May 2010Delivered on: 11 June 2010
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Part Satisfied

Filing History

23 December 2020Final Gazette dissolved following liquidation (1 page)
23 September 2020Return of final meeting in a members' voluntary winding up (7 pages)
17 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
24 October 2019Appointment of a voluntary liquidator (3 pages)
11 October 2019Declaration of solvency (7 pages)
11 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-01
(1 page)
2 October 2019Satisfaction of charge 10 in full (1 page)
2 October 2019All of the property or undertaking has been released from charge 10 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
21 May 2019Full accounts made up to 31 December 2018 (18 pages)
8 October 2018Full accounts made up to 31 December 2017 (22 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
5 January 2018Change of details for Vislink Group Holdings Limited as a person with significant control on 14 December 2017 (2 pages)
5 January 2018Change of details for Vislink Group Holdings Limited as a person with significant control on 4 August 2017 (2 pages)
5 January 2018Change of details for Vislink Group Holdings Limited as a person with significant control on 4 August 2017 (2 pages)
5 January 2018Change of details for Vislink Group Holdings Limited as a person with significant control on 14 December 2017 (2 pages)
4 January 2018Termination of appointment of Oliver Bernard Ellingham as a director on 31 December 2017 (1 page)
4 January 2018Appointment of Mr Peter Michael Mayhead as a director on 1 January 2018 (2 pages)
4 January 2018Appointment of Mr Peter Michael Mayhead as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Oliver Bernard Ellingham as a director on 31 December 2017 (1 page)
14 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
(3 pages)
14 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
(3 pages)
19 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
3 August 2017Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page)
3 August 2017Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
18 May 2017Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page)
18 May 2017Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page)
18 May 2017Appointment of Mr John Charles Varney as a director on 8 May 2017 (2 pages)
18 May 2017Appointment of Mr John Charles Varney as a director on 8 May 2017 (2 pages)
16 March 2017Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page)
8 February 2017Appointment of Mr Oliver Bernard Ellingham as a director on 7 February 2017 (2 pages)
8 February 2017Appointment of Mr Oliver Bernard Ellingham as a director on 7 February 2017 (2 pages)
8 February 2017Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017 (1 page)
8 February 2017Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017 (1 page)
7 January 2017Full accounts made up to 31 December 2015 (19 pages)
7 January 2017Full accounts made up to 31 December 2015 (19 pages)
17 October 2016Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page)
17 October 2016Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page)
17 October 2016Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page)
17 October 2016Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
29 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 9,590,716
(3 pages)
29 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 9,590,716
(3 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
26 August 2015Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages)
26 August 2015Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages)
26 August 2015Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages)
26 August 2015Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
8 July 2015Appointment of John Eric Hawkins as a director on 30 June 2015 (3 pages)
8 July 2015Appointment of John Eric Hawkins as a director on 30 June 2015 (3 pages)
20 August 2014Full accounts made up to 31 December 2013 (15 pages)
20 August 2014Full accounts made up to 31 December 2013 (15 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
4 April 2014Satisfaction of charge 9 in full (4 pages)
4 April 2014Part of the property or undertaking has been released from charge 10 (5 pages)
4 April 2014Satisfaction of charge 9 in full (4 pages)
4 April 2014Part of the property or undertaking has been released from charge 10 (5 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
27 June 2013Full accounts made up to 31 December 2012 (14 pages)
27 June 2013Full accounts made up to 31 December 2012 (14 pages)
10 September 2012Appointment of Ian Gerard Davies as a secretary (3 pages)
10 September 2012Appointment of Ian Gerard Davies as a secretary (3 pages)
7 September 2012Appointment of Ian Gerard Davies as a director (3 pages)
7 September 2012Termination of appointment of James Trumper as a secretary (2 pages)
7 September 2012Termination of appointment of James Trumper as a director (2 pages)
7 September 2012Appointment of Ian Gerard Davies as a director (3 pages)
7 September 2012Termination of appointment of James Trumper as a director (2 pages)
7 September 2012Termination of appointment of James Trumper as a secretary (2 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
10 April 2012Full accounts made up to 31 December 2011 (13 pages)
10 April 2012Full accounts made up to 31 December 2011 (13 pages)
6 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Paul Norridge on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Paul Norridge on 12 July 2011 (2 pages)
9 June 2011Full accounts made up to 31 December 2010 (13 pages)
9 June 2011Full accounts made up to 31 December 2010 (13 pages)
18 April 2011Termination of appointment of Duncan Lewis as a director (2 pages)
18 April 2011Appointment of Paul Norridge as a director (3 pages)
18 April 2011Appointment of Paul Norridge as a director (3 pages)
18 April 2011Termination of appointment of Duncan Lewis as a director (2 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 pages)
27 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 10 (9 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 10 (9 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 May 2010Resolutions
  • RES13 ‐ 10/05/2010
(2 pages)
20 May 2010Resolutions
  • RES13 ‐ 10/05/2010
(2 pages)
28 April 2010Full accounts made up to 31 December 2009 (13 pages)
28 April 2010Full accounts made up to 31 December 2009 (13 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2009Return made up to 13/08/09; full list of members (3 pages)
7 September 2009Return made up to 13/08/09; full list of members (3 pages)
9 May 2009Full accounts made up to 31 December 2008 (14 pages)
9 May 2009Full accounts made up to 31 December 2008 (14 pages)
6 October 2008Director appointed duncan lewis (2 pages)
6 October 2008Director appointed duncan lewis (2 pages)
6 October 2008Appointment terminated director ian scott-gall (1 page)
6 October 2008Appointment terminated director ian scott-gall (1 page)
28 August 2008Return made up to 13/08/08; full list of members (3 pages)
28 August 2008Return made up to 13/08/08; full list of members (3 pages)
8 May 2008Full accounts made up to 31 December 2007 (12 pages)
8 May 2008Full accounts made up to 31 December 2007 (12 pages)
23 August 2007Return made up to 13/08/07; full list of members (2 pages)
23 August 2007Return made up to 13/08/07; full list of members (2 pages)
11 June 2007Full accounts made up to 31 December 2006 (13 pages)
11 June 2007Full accounts made up to 31 December 2006 (13 pages)
25 August 2006Return made up to 13/08/06; full list of members (2 pages)
25 August 2006Return made up to 13/08/06; full list of members (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Full accounts made up to 31 December 2005 (14 pages)
10 May 2006Full accounts made up to 31 December 2005 (14 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
23 August 2005Return made up to 13/08/05; full list of members (2 pages)
23 August 2005Return made up to 13/08/05; full list of members (2 pages)
27 May 2005Full accounts made up to 31 December 2004 (14 pages)
27 May 2005Full accounts made up to 31 December 2004 (14 pages)
2 September 2004Return made up to 13/08/04; full list of members (7 pages)
2 September 2004Return made up to 13/08/04; full list of members (7 pages)
29 June 2004Full accounts made up to 31 December 2003 (14 pages)
29 June 2004Full accounts made up to 31 December 2003 (14 pages)
27 August 2003Return made up to 13/08/03; full list of members (7 pages)
27 August 2003Return made up to 13/08/03; full list of members (7 pages)
5 June 2003Particulars of property mortgage/charge (3 pages)
5 June 2003Particulars of property mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
16 May 2003Full accounts made up to 31 December 2002 (13 pages)
16 May 2003Full accounts made up to 31 December 2002 (13 pages)
17 August 2002Return made up to 13/08/02; full list of members (7 pages)
17 August 2002Return made up to 13/08/02; full list of members (7 pages)
24 April 2002Full accounts made up to 31 December 2001 (12 pages)
24 April 2002Full accounts made up to 31 December 2001 (12 pages)
28 August 2001Return made up to 13/08/01; full list of members (6 pages)
28 August 2001Return made up to 13/08/01; full list of members (6 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
21 May 2001Full accounts made up to 31 December 2000 (12 pages)
21 May 2001Full accounts made up to 31 December 2000 (12 pages)
12 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
15 January 2001Memorandum and Articles of Association (17 pages)
15 January 2001Memorandum and Articles of Association (17 pages)
10 January 2001Company name changed vislink properties LIMITED\certificate issued on 10/01/01 (3 pages)
10 January 2001Company name changed vislink properties LIMITED\certificate issued on 10/01/01 (3 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned;director resigned (1 page)
6 December 2000Company name changed vislink holdings LIMITED\certificate issued on 07/12/00 (2 pages)
6 December 2000Company name changed vislink holdings LIMITED\certificate issued on 07/12/00 (2 pages)
29 September 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
29 September 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
27 September 2000Company name changed vislink LIMITED\certificate issued on 27/09/00 (2 pages)
27 September 2000Company name changed vislink LIMITED\certificate issued on 27/09/00 (2 pages)
11 September 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2000Particulars of mortgage/charge (7 pages)
11 August 2000Particulars of mortgage/charge (7 pages)
2 June 2000Registered office changed on 02/06/00 from: falcon business park 40 ivanhoe road finchampstead wokingham berkshire RG40 4QQ (1 page)
2 June 2000Registered office changed on 02/06/00 from: falcon business park 40 ivanhoe road finchampstead wokingham berkshire RG40 4QQ (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 December 1999Registered office changed on 10/12/99 from: gloucester crescent wigston leicester LE8 2YN (1 page)
10 December 1999Registered office changed on 10/12/99 from: gloucester crescent wigston leicester LE8 2YN (1 page)
21 October 1999Company name changed elequip LIMITED\certificate issued on 22/10/99 (2 pages)
21 October 1999Company name changed elequip LIMITED\certificate issued on 22/10/99 (2 pages)
25 August 1999Return made up to 13/08/99; no change of members (5 pages)
25 August 1999Return made up to 13/08/99; no change of members (5 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
1 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 September 1998Return made up to 13/08/98; full list of members (6 pages)
7 September 1998Return made up to 13/08/98; full list of members (6 pages)
19 August 1997Return made up to 13/08/97; no change of members (6 pages)
19 August 1997Return made up to 13/08/97; no change of members (6 pages)
26 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 September 1996Return made up to 13/08/96; full list of members (8 pages)
2 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 September 1996Return made up to 13/08/96; full list of members (8 pages)
8 September 1995Return made up to 13/08/95; no change of members (4 pages)
8 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
8 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
8 September 1995Return made up to 13/08/95; no change of members (4 pages)