Company NameLegacy Broadcast Communications Limited
DirectorsJohn Charles Varney and Richard Strachan Logan
Company StatusActive
Company Number01910243
CategoryPrivate Limited Company
Incorporation Date1 May 1985(38 years, 12 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Charles Varney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(32 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Richard Strachan Logan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(35 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Richard Morgan Scrase
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Roof Balmer Lawn Road
Brockenhurst
Hampshire
SO42 7TS
Director NameMr Roger Crawshaw
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2004)
RoleElectronic Engineer
Correspondence Address40 New Pond Road
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SU
Director NameMr David Garrood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 December 2002)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressGwenfa Farm
The Lee
Great Missenden
Buckinghamshire
HP16 9NF
Director NameStephen McGuinness
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 December 2002)
RoleElectronic Engineer
Correspondence AddressColeshill Lodge
Village Road, Coleshill
Amersham
Buckinghamshire
HP7 0LQ
Secretary NameMr David Garrood
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGwenfa Farm
The Lee
Great Missenden
Buckinghamshire
HP16 9NF
Director NameMr Ian Harold Scott-Gall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(14 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfields House
East Garston
Hungerford
Berkshire
RG17 7HD
Director NameMr Ian Geoffrey Aizlewood
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2002)
RoleElectronics Engineer
Correspondence Address175 Old Bedford Road
Luton
Bedfordshire
LU2 7EH
Director NameMr James Ronald Trumper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(14 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall House
The Street, Crudwell
Malmesbury
Wiltshire
SN16 9ET
Director NameDavid Malcolm Gee
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2002)
RoleCompany Director
Correspondence Address34 Ashpole Spinney
Northampton
Northamptonshire
NN4 9QB
Secretary NameMr Warwick Kenneth Kendrick
NationalityBritish
StatusResigned
Appointed18 April 2000(14 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressWoodside 4 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Secretary NameMr James Ronald Trumper
NationalityBritish
StatusResigned
Appointed31 December 2000(15 years, 8 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 Stephen John Rogers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2004)
RoleCompany Director
Correspondence Address21 Saltcote Maltings
Heybridge
Maldon
Essex
CM9 4QP
Director NameDavid Jonathan Flint
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2004)
RoleCompany Director
Correspondence Address12 Old Nursery View
Kennington
Oxford
Oxon
OX1 5NT
Director NameMr John Francis Bailey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Olde Brewhouse
Shutford
Oxon
OX15 6PQ
Director NameMr Colin Thomson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(19 years, 5 months after company formation)
Appointment Duration10 months (resigned 29 July 2005)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Swallowtail Walk
Berkhamsted
Hertfordshire
HP4 1TP
Director NameStephen Rudd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(19 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2010)
RoleManaging Director
Correspondence Address8 Guards Court
North End Lane
Sunningdale
Berkshire
SL5 0ES
Director NameMr Leonard Graham Mann
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2006)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Brambles
14 Orchehill Avenue
Gerrards Cross
Bucks
SL9 8PX
Director NameMr Harjeet Singh Sadheura
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(21 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameMr Duncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(23 years, 5 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 Ian Gerard Davies
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(27 years, 4 months 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(27 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2016)
RoleCompany Director
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Paul Norridge
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(28 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2015)
RoleGroup Financial Controller
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(30 years, 3 months 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 John Eric Hawkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(31 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 May 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChilton House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Robin Beatham Howe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(31 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ

Contact

Websitevislink.com
Email address[email protected]
Telephone01787 226234
Telephone regionSudbury

Location

Registered AddressUnit 1, First Quarter
Blenheim Road
Epsom
Surrey
KT19 9QN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

30 June 2010Delivered 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 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
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
29 July 1999Delivered 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 1993Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 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.
Outstanding

Filing History

28 June 2020Termination of appointment of Robin Beatham Howe as a director on 25 June 2020 (1 page)
28 June 2020Appointment of Mr Richard Strachan Logan as a director on 26 June 2020 (2 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
29 April 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
19 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
5 January 2018Change of details for Legacy Broadcast International Limited as a person with significant control on 4 August 2017 (2 pages)
5 January 2018Change of details for Legacy Broadcast International Limited as a person with significant control on 4 August 2017 (2 pages)
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)
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)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
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 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)
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 2017Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017 (1 page)
8 February 2017Appointment of Mr Robin Beatham Howe as a director on 7 February 2017 (2 pages)
8 February 2017Appointment of Mr Robin Beatham Howe 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)
9 December 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
9 December 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
17 October 2016Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page)
17 October 2016Appointment of Mr John Eric Hawkins as a director on 13 October 2016 (2 pages)
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 2016Appointment of Mr John Eric Hawkins as a director on 13 October 2016 (2 pages)
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)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 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)
26 August 2015Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (12 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (12 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
14 April 2014Appointment of Mr Paul Norridge as a director (3 pages)
14 April 2014Appointment of Mr Paul Norridge as a director (3 pages)
8 April 2014Satisfaction of charge 9 in full (4 pages)
8 April 2014Satisfaction of charge 9 in full (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
16 October 2012Termination of appointment of Harjeet Sadheura as a director (2 pages)
16 October 2012Termination of appointment of Harjeet Sadheura as a director (2 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 2012Termination of appointment of James Trumper as a director (2 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 secretary (2 pages)
7 September 2012Appointment of Ian Gerard Davies as a director (3 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
10 April 2012Full accounts made up to 31 December 2011 (12 pages)
10 April 2012Full accounts made up to 31 December 2011 (12 pages)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
9 June 2011Full accounts made up to 31 December 2010 (19 pages)
9 June 2011Full accounts made up to 31 December 2010 (19 pages)
18 April 2011Termination of appointment of Duncan Lewis as a director (2 pages)
18 April 2011Termination of appointment of Duncan Lewis as a director (2 pages)
21 December 2010Statement of capital on 21 December 2010
  • GBP 2
(4 pages)
21 December 2010Statement of capital on 21 December 2010
  • GBP 2
(4 pages)
13 December 2010Statement of company's objects (2 pages)
13 December 2010Statement of company's objects (2 pages)
13 December 2010Memorandum and Articles of Association (6 pages)
13 December 2010Solvency statement dated 06/12/10 (1 page)
13 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve and share prem a/c cancelled 06/12/2010
(1 page)
13 December 2010Statement by directors (1 page)
13 December 2010Solvency statement dated 06/12/10 (1 page)
13 December 2010Statement by directors (1 page)
13 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve and share prem a/c cancelled 06/12/2010
(1 page)
13 December 2010Memorandum and Articles of Association (6 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
12 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages)
12 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 8 (9 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 7 (3 pages)
20 May 2010Resolutions
  • RES13 ‐ Company business 10/05/2010
(2 pages)
20 May 2010Resolutions
  • RES13 ‐ Company business 12/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2010Resolutions
  • RES13 ‐ Company business 12/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2010Resolutions
  • RES13 ‐ Company business 10/05/2010
(2 pages)
28 April 2010Full accounts made up to 31 December 2009 (19 pages)
28 April 2010Full accounts made up to 31 December 2009 (19 pages)
12 April 2010Termination of appointment of Stephen Rudd as a director (2 pages)
12 April 2010Termination of appointment of Stephen Rudd as a director (2 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)
26 June 2009Return made up to 18/06/09; full list of members (5 pages)
26 June 2009Return made up to 18/06/09; full list of members (5 pages)
9 May 2009Full accounts made up to 31 December 2008 (19 pages)
9 May 2009Full accounts made up to 31 December 2008 (19 pages)
6 October 2008Director appointed duncan lewis (2 pages)
6 October 2008Appointment terminated director ian scott-gall (1 page)
6 October 2008Director appointed duncan lewis (2 pages)
6 October 2008Appointment terminated director ian scott-gall (1 page)
4 July 2008Return made up to 18/06/08; full list of members (5 pages)
4 July 2008Return made up to 18/06/08; full list of members (5 pages)
12 May 2008Director's change of particulars / stephen rudd / 23/04/2008 (1 page)
12 May 2008Director's change of particulars / stephen rudd / 23/04/2008 (1 page)
8 May 2008Full accounts made up to 31 December 2007 (19 pages)
8 May 2008Full accounts made up to 31 December 2007 (19 pages)
20 June 2007Return made up to 18/06/07; full list of members (3 pages)
20 June 2007Return made up to 18/06/07; full list of members (3 pages)
11 June 2007Full accounts made up to 31 December 2006 (18 pages)
11 June 2007Full accounts made up to 31 December 2006 (18 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
10 July 2006Return made up to 18/06/06; full list of members (3 pages)
10 July 2006Return made up to 18/06/06; full list of members (3 pages)
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 (15 pages)
10 May 2006Full accounts made up to 31 December 2005 (15 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
11 October 2005Director resigned (1 page)
11 October 2005Full accounts made up to 31 December 2004 (17 pages)
11 October 2005Director resigned (1 page)
11 October 2005Full accounts made up to 31 December 2004 (17 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (1 page)
4 October 2005Declaration of satisfaction of mortgage/charge (1 page)
4 October 2005Declaration of satisfaction of mortgage/charge (1 page)
4 October 2005Declaration of satisfaction of mortgage/charge (1 page)
4 October 2005Declaration of satisfaction of mortgage/charge (1 page)
4 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
25 June 2005Return made up to 18/06/05; full list of members (4 pages)
25 June 2005Return made up to 18/06/05; full list of members (4 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
29 June 2004Full accounts made up to 31 December 2003 (17 pages)
29 June 2004Full accounts made up to 31 December 2003 (17 pages)
28 June 2004Return made up to 18/06/04; full list of members (8 pages)
28 June 2004Return made up to 18/06/04; full list of members (8 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
6 July 2003Return made up to 18/06/03; full list of members (8 pages)
6 July 2003Return made up to 18/06/03; full list of members (8 pages)
16 May 2003Full accounts made up to 31 December 2002 (18 pages)
16 May 2003Full accounts made up to 31 December 2002 (18 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
21 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 April 2002Full accounts made up to 31 December 2001 (17 pages)
24 April 2002Full accounts made up to 31 December 2001 (17 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
3 January 2002Company name changed advent communications LIMITED\certificate issued on 03/01/02 (3 pages)
3 January 2002Company name changed advent communications LIMITED\certificate issued on 03/01/02 (3 pages)
28 June 2001Return made up to 18/06/01; full list of members (9 pages)
28 June 2001Return made up to 18/06/01; full list of members (9 pages)
21 May 2001Full accounts made up to 31 December 2000 (15 pages)
21 May 2001Full accounts made up to 31 December 2000 (15 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
22 August 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 August 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 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)
12 May 2000Secretary resigned (1 page)
12 May 2000New director appointed (3 pages)
12 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
12 May 2000New director appointed (2 pages)
10 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000Registered office changed on 04/05/00 from: preston hill house nashleigh hill chesham buckinghamshire HP5 3HE (1 page)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
4 May 2000Registered office changed on 04/05/00 from: preston hill house nashleigh hill chesham buckinghamshire HP5 3HE (1 page)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
28 April 2000Auditor's resignation (1 page)
28 April 2000Auditor's resignation (1 page)
26 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
26 April 2000Declaration of assistance for shares acquisition (5 pages)
26 April 2000Declaration of assistance for shares acquisition (5 pages)
26 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
17 April 2000Ad 28/03/00--------- £ si [email protected]=102791 £ ic 137055/239846 (2 pages)
17 April 2000Ad 28/03/00--------- £ si [email protected]=102791 £ ic 137055/239846 (2 pages)
10 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
10 April 2000Nc inc already adjusted 24/03/00 (1 page)
10 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
10 April 2000Nc inc already adjusted 24/03/00 (1 page)
31 March 2000Full group accounts made up to 31 July 1999 (21 pages)
31 March 2000Full group accounts made up to 31 July 1999 (21 pages)
3 August 1999Particulars of mortgage/charge (5 pages)
3 August 1999Particulars of mortgage/charge (5 pages)
14 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1999Return made up to 18/06/99; no change of members (4 pages)
1 July 1999Return made up to 18/06/99; no change of members (4 pages)
2 June 1999Full group accounts made up to 2 August 1998 (20 pages)
2 June 1999Full group accounts made up to 2 August 1998 (20 pages)
2 June 1999Full group accounts made up to 2 August 1998 (20 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
7 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
7 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
21 July 1998Return made up to 30/06/98; no change of members (4 pages)
21 July 1998Return made up to 30/06/98; no change of members (4 pages)
28 May 1998Full group accounts made up to 3 August 1997 (19 pages)
28 May 1998Full group accounts made up to 3 August 1997 (19 pages)
28 May 1998Full group accounts made up to 3 August 1997 (19 pages)
22 July 1997Return made up to 12/07/97; full list of members (5 pages)
22 July 1997Return made up to 12/07/97; full list of members (5 pages)
3 June 1997Full accounts made up to 2 August 1996 (17 pages)
3 June 1997Full accounts made up to 2 August 1996 (17 pages)
3 June 1997Full accounts made up to 2 August 1996 (17 pages)
15 July 1996Return made up to 12/07/96; no change of members (4 pages)
15 July 1996Return made up to 12/07/96; no change of members (4 pages)
3 July 1996Full accounts made up to 31 July 1995 (16 pages)
3 July 1996Full accounts made up to 31 July 1995 (16 pages)
19 July 1995Return made up to 12/07/95; no change of members
  • 363(287) ‐ Registered office changed on 19/07/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 July 1995Return made up to 12/07/95; no change of members
  • 363(287) ‐ Registered office changed on 19/07/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 June 1995Full accounts made up to 31 July 1994 (17 pages)
7 June 1995Full accounts made up to 31 July 1994 (17 pages)
21 October 1986Company name changed amersham telecommunications limi ted\certificate issued on 21/10/86 (2 pages)
21 October 1986Company name changed amersham telecommunications limi ted\certificate issued on 21/10/86 (2 pages)
22 August 1986Company name changed mcmichael communications LIMITED\certificate issued on 22/08/86 (2 pages)
22 August 1986Company name changed mcmichael communications LIMITED\certificate issued on 22/08/86 (2 pages)
14 November 1985Memorandum and Articles of Association (11 pages)
14 November 1985Memorandum and Articles of Association (11 pages)
4 November 1985Company name changed\certificate issued on 04/11/85 (2 pages)
4 November 1985Company name changed\certificate issued on 04/11/85 (2 pages)
1 May 1985Incorporation (15 pages)
1 May 1985Incorporation (15 pages)
1 May 1985Certificate of incorporation (1 page)
1 May 1985Certificate of incorporation (1 page)