Weybridge
Surrey
KT13 0TJ
Director Name | Mr Richard Strachan Logan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Mr Richard Morgan Scrase |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Roof Balmer Lawn Road Brockenhurst Hampshire SO42 7TS |
Director Name | Mr Roger Crawshaw |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2004) |
Role | Electronic Engineer |
Correspondence Address | 40 New Pond Road Holmer Green High Wycombe Buckinghamshire HP15 6SU |
Director Name | Mr David Garrood |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 December 2002) |
Role | Electronic Engineer |
Country of Residence | England |
Correspondence Address | Gwenfa Farm The Lee Great Missenden Buckinghamshire HP16 9NF |
Director Name | Stephen McGuinness |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 December 2002) |
Role | Electronic Engineer |
Correspondence Address | Coleshill Lodge Village Road, Coleshill Amersham Buckinghamshire HP7 0LQ |
Secretary Name | Mr David Garrood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gwenfa Farm The Lee Great Missenden Buckinghamshire HP16 9NF |
Director Name | Mr Ian Harold Scott-Gall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfields House East Garston Hungerford Berkshire RG17 7HD |
Director Name | Mr Ian Geoffrey Aizlewood |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 2002) |
Role | Electronics Engineer |
Correspondence Address | 175 Old Bedford Road Luton Bedfordshire LU2 7EH |
Director Name | Mr James Ronald Trumper |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall House The Street, Crudwell Malmesbury Wiltshire SN16 9ET |
Director Name | David Malcolm Gee |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 2002) |
Role | Company Director |
Correspondence Address | 34 Ashpole Spinney Northampton Northamptonshire NN4 9QB |
Secretary Name | Mr Warwick Kenneth Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(14 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Woodside 4 Gibbet Hill Road Coventry West Midlands CV4 7AJ |
Secretary Name | Mr James Ronald Trumper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hall House The Street, Crudwell Malmesbury Wiltshire SN16 9ET |
Director Name | Mr Stephen John Rogers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2004) |
Role | Company Director |
Correspondence Address | 21 Saltcote Maltings Heybridge Maldon Essex CM9 4QP |
Director Name | David Jonathan Flint |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 12 Old Nursery View Kennington Oxford Oxon OX1 5NT |
Director Name | Mr John Francis Bailey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Olde Brewhouse Shutford Oxon OX15 6PQ |
Director Name | Mr Colin Thomson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(19 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 29 July 2005) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Swallowtail Walk Berkhamsted Hertfordshire HP4 1TP |
Director Name | Stephen Rudd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2010) |
Role | Managing Director |
Correspondence Address | 8 Guards Court North End Lane Sunningdale Berkshire SL5 0ES |
Director Name | Mr Leonard Graham Mann |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2006) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | The Brambles 14 Orchehill Avenue Gerrards Cross Bucks SL9 8PX |
Director Name | Mr Harjeet Singh Sadheura |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 56 Grove Farm Park Northwood Middlesex HA6 2BQ |
Director Name | Mr Duncan James Daragon Lewis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 12 Charles Street London W1X 7HB |
Director Name | Mr Ian Gerard Davies |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Secretary Name | Ian Gerard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 October 2016) |
Role | Company Director |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Paul Norridge |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mrs Nicola Jayne Johnson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 2017) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr John Eric Hawkins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(31 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 May 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chilton House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Robin Beatham Howe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Website | vislink.com |
---|---|
Email address | [email protected] |
Telephone | 01787 226234 |
Telephone region | Sudbury |
Registered Address | Unit 1, First Quarter Blenheim Road Epsom Surrey KT19 9QN |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
30 June 2010 | Delivered on: 7 July 2010 Satisfied on: 8 April 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re vislink communications limited. Current account. Account number 83013308. Fully Satisfied |
---|---|
27 March 2006 | Delivered 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 |
27 July 2000 | Delivered 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 |
29 July 1999 | Delivered on: 3 August 1999 Satisfied on: 4 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Preston hill house nashleigh hill chesham bucks. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
26 January 1993 | Delivered on: 4 February 1993 Satisfied on: 4 October 2005 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights deposited under the terms in the agreement. Fully Satisfied |
14 July 1987 | Delivered on: 17 July 1987 Satisfied on: 10 May 2000 Persons entitled: Lloyds Bank PLC Classification: Counter- indemnity & chargee on deposit. Secured details: All monies due or to become due from the company to the chargee under the terms of a counter-indemnity not exceeding £42,626.40 plus interest & charges. Particulars: The sum of £42,626.40 standing in or to be credited to a desinated a/c with lloyds bank PLC & all interest now due or lenceforth to become due in respect thereof & so that the charge thereby created shall be a fixed charge. Schedule. The a/c at lloyds bank PLC designated "lloyds bank PLC, re advent communications LTD". Fully Satisfied |
6 April 1987 | Delivered on: 16 April 1987 Satisfied on: 4 October 2005 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
1 August 1986 | Delivered on: 8 August 1986 Satisfied on: 14 July 1999 Persons entitled: Investors in Industry Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock-in-trade etc.. 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 2010 | Delivered 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. Outstanding |
28 June 2020 | Termination of appointment of Robin Beatham Howe as a director on 25 June 2020 (1 page) |
---|---|
28 June 2020 | Appointment of Mr Richard Strachan Logan as a director on 26 June 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
18 June 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
19 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
5 January 2018 | Change of details for Legacy Broadcast International Limited as a person with significant control on 4 August 2017 (2 pages) |
5 January 2018 | Change of details for Legacy Broadcast International Limited as a person with significant control on 4 August 2017 (2 pages) |
14 December 2017 | Resolutions
|
14 December 2017 | Resolutions
|
3 August 2017 | Registered 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 2017 | Registered 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) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
18 May 2017 | Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page) |
18 May 2017 | Appointment of Mr John Charles Varney as a director on 8 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page) |
18 May 2017 | Appointment of Mr John Charles Varney as a director on 8 May 2017 (2 pages) |
16 March 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Robin Beatham Howe as a director on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Robin Beatham Howe as a director on 7 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017 (1 page) |
9 December 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page) |
17 October 2016 | Appointment of Mr John Eric Hawkins as a director on 13 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page) |
17 October 2016 | Appointment of Mr John Eric Hawkins as a director on 13 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
26 August 2015 | Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages) |
26 August 2015 | Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages) |
26 August 2015 | Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages) |
26 August 2015 | Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 December 2013 (12 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 December 2013 (12 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
14 April 2014 | Appointment of Mr Paul Norridge as a director (3 pages) |
14 April 2014 | Appointment of Mr Paul Norridge as a director (3 pages) |
8 April 2014 | Satisfaction of charge 9 in full (4 pages) |
8 April 2014 | Satisfaction of charge 9 in full (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Termination of appointment of Harjeet Sadheura as a director (2 pages) |
16 October 2012 | Termination of appointment of Harjeet Sadheura as a director (2 pages) |
10 September 2012 | Appointment of Ian Gerard Davies as a secretary (3 pages) |
10 September 2012 | Appointment of Ian Gerard Davies as a secretary (3 pages) |
7 September 2012 | Termination of appointment of James Trumper as a director (2 pages) |
7 September 2012 | Termination of appointment of James Trumper as a secretary (2 pages) |
7 September 2012 | Termination of appointment of James Trumper as a director (2 pages) |
7 September 2012 | Appointment of Ian Gerard Davies as a director (3 pages) |
7 September 2012 | Termination of appointment of James Trumper as a secretary (2 pages) |
7 September 2012 | Appointment of Ian Gerard Davies as a director (3 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 April 2011 | Termination of appointment of Duncan Lewis as a director (2 pages) |
18 April 2011 | Termination of appointment of Duncan Lewis as a director (2 pages) |
21 December 2010 | Statement of capital on 21 December 2010
|
21 December 2010 | Statement of capital on 21 December 2010
|
13 December 2010 | Statement of company's objects (2 pages) |
13 December 2010 | Statement of company's objects (2 pages) |
13 December 2010 | Memorandum and Articles of Association (6 pages) |
13 December 2010 | Solvency statement dated 06/12/10 (1 page) |
13 December 2010 | Resolutions
|
13 December 2010 | Statement by directors (1 page) |
13 December 2010 | Solvency statement dated 06/12/10 (1 page) |
13 December 2010 | Statement by directors (1 page) |
13 December 2010 | Resolutions
|
13 December 2010 | Memorandum and Articles of Association (6 pages) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages) |
12 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
28 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 April 2010 | Termination of appointment of Stephen Rudd as a director (2 pages) |
12 April 2010 | Termination of appointment of Stephen Rudd as a director (2 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
26 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 October 2008 | Director appointed duncan lewis (2 pages) |
6 October 2008 | Appointment terminated director ian scott-gall (1 page) |
6 October 2008 | Director appointed duncan lewis (2 pages) |
6 October 2008 | Appointment terminated director ian scott-gall (1 page) |
4 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
12 May 2008 | Director's change of particulars / stephen rudd / 23/04/2008 (1 page) |
12 May 2008 | Director's change of particulars / stephen rudd / 23/04/2008 (1 page) |
8 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
10 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
25 June 2005 | Return made up to 18/06/05; full list of members (4 pages) |
25 June 2005 | Return made up to 18/06/05; full list of members (4 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 June 2004 | Return made up to 18/06/04; full list of members (8 pages) |
28 June 2004 | Return made up to 18/06/04; full list of members (8 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
6 July 2003 | Return made up to 18/06/03; full list of members (8 pages) |
6 July 2003 | Return made up to 18/06/03; full list of members (8 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
21 June 2002 | Return made up to 18/06/02; full list of members
|
21 June 2002 | Return made up to 18/06/02; full list of members
|
24 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
3 January 2002 | Company name changed advent communications LIMITED\certificate issued on 03/01/02 (3 pages) |
3 January 2002 | Company name changed advent communications LIMITED\certificate issued on 03/01/02 (3 pages) |
28 June 2001 | Return made up to 18/06/01; full list of members (9 pages) |
28 June 2001 | Return made up to 18/06/01; full list of members (9 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
22 August 2000 | Return made up to 18/06/00; full list of members
|
22 August 2000 | Return made up to 18/06/00; full list of members
|
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
11 August 2000 | Particulars of mortgage/charge (7 pages) |
11 August 2000 | Particulars of mortgage/charge (7 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: falcon business park 40 ivanhoe road finchampstead wokingham berkshire RG40 4QQ (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: falcon business park 40 ivanhoe road finchampstead wokingham berkshire RG40 4QQ (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New director appointed (3 pages) |
12 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
12 May 2000 | New director appointed (3 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
12 May 2000 | New director appointed (2 pages) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: preston hill house nashleigh hill chesham buckinghamshire HP5 3HE (1 page) |
4 May 2000 | Resolutions
|
4 May 2000 | Registered office changed on 04/05/00 from: preston hill house nashleigh hill chesham buckinghamshire HP5 3HE (1 page) |
4 May 2000 | Resolutions
|
28 April 2000 | Auditor's resignation (1 page) |
28 April 2000 | Auditor's resignation (1 page) |
26 April 2000 | Resolutions
|
26 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (5 pages) |
26 April 2000 | Resolutions
|
17 April 2000 | Ad 28/03/00--------- £ si [email protected]=102791 £ ic 137055/239846 (2 pages) |
17 April 2000 | Ad 28/03/00--------- £ si [email protected]=102791 £ ic 137055/239846 (2 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | Nc inc already adjusted 24/03/00 (1 page) |
10 April 2000 | Resolutions
|
10 April 2000 | Nc inc already adjusted 24/03/00 (1 page) |
31 March 2000 | Full group accounts made up to 31 July 1999 (21 pages) |
31 March 2000 | Full group accounts made up to 31 July 1999 (21 pages) |
3 August 1999 | Particulars of mortgage/charge (5 pages) |
3 August 1999 | Particulars of mortgage/charge (5 pages) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
2 June 1999 | Full group accounts made up to 2 August 1998 (20 pages) |
2 June 1999 | Full group accounts made up to 2 August 1998 (20 pages) |
2 June 1999 | Full group accounts made up to 2 August 1998 (20 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
21 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
28 May 1998 | Full group accounts made up to 3 August 1997 (19 pages) |
28 May 1998 | Full group accounts made up to 3 August 1997 (19 pages) |
28 May 1998 | Full group accounts made up to 3 August 1997 (19 pages) |
22 July 1997 | Return made up to 12/07/97; full list of members (5 pages) |
22 July 1997 | Return made up to 12/07/97; full list of members (5 pages) |
3 June 1997 | Full accounts made up to 2 August 1996 (17 pages) |
3 June 1997 | Full accounts made up to 2 August 1996 (17 pages) |
3 June 1997 | Full accounts made up to 2 August 1996 (17 pages) |
15 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
15 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
3 July 1996 | Full accounts made up to 31 July 1995 (16 pages) |
3 July 1996 | Full accounts made up to 31 July 1995 (16 pages) |
19 July 1995 | Return made up to 12/07/95; no change of members
|
19 July 1995 | Return made up to 12/07/95; no change of members
|
7 June 1995 | Full accounts made up to 31 July 1994 (17 pages) |
7 June 1995 | Full accounts made up to 31 July 1994 (17 pages) |
21 October 1986 | Company name changed amersham telecommunications limi ted\certificate issued on 21/10/86 (2 pages) |
21 October 1986 | Company name changed amersham telecommunications limi ted\certificate issued on 21/10/86 (2 pages) |
22 August 1986 | Company name changed mcmichael communications LIMITED\certificate issued on 22/08/86 (2 pages) |
22 August 1986 | Company name changed mcmichael communications LIMITED\certificate issued on 22/08/86 (2 pages) |
14 November 1985 | Memorandum and Articles of Association (11 pages) |
14 November 1985 | Memorandum and Articles of Association (11 pages) |
4 November 1985 | Company name changed\certificate issued on 04/11/85 (2 pages) |
4 November 1985 | Company name changed\certificate issued on 04/11/85 (2 pages) |
1 May 1985 | Incorporation (15 pages) |
1 May 1985 | Incorporation (15 pages) |
1 May 1985 | Certificate of incorporation (1 page) |
1 May 1985 | Certificate of incorporation (1 page) |