Company NameLegacy Broadcast International Limited
DirectorsJohn Charles Varney and
Company StatusActive
Company Number02074604
CategoryPrivate Limited Company
Incorporation Date17 November 1986(37 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Directors

Director NameMr John Charles Varney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(30 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr John Charles Varney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(30 years, 2 months after company formation)
Appointment Duration7 years, 2 months
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
StatusCurrent
Appointed01 January 2018(31 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameDavid Mann
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(4 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 09 February 2005)
RoleElectronics Engineer
Correspondence Address7 Dalton House
Lady Aylesford Avenue
Stanmore
Middlesex
HA7 4FX
Director NameNicholas Arthur Rand
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 November 2000)
RoleChartered Accountant
Correspondence Address10 Beechcroft
Chesham Road
Berkhamsted
Hertfordshire
HP4 3BT
Director NameMr Leonard Graham Mann
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2006)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressThe Brambles
14 Orchehill Avenue
Gerrards Cross
Bucks
SL9 8PX
Secretary NameNicholas Arthur Rand
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 November 2000)
RoleCompany Director
Correspondence Address10 Beechcroft
Chesham Road
Berkhamsted
Hertfordshire
HP4 3BT
Secretary NameLeornard Graham Mann
NationalityBritish
StatusResigned
Appointed17 November 2000(14 years after company formation)
Appointment Duration4 years, 2 months (resigned 09 February 2005)
RoleCompany Director
Correspondence AddressThe Brambles
14 Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8PX
Director NameRoger Vaughan Davies
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(14 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 November 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dickinson Square
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EZ
Director NameMr James Ronald Trumper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(18 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall House
The Street, Crudwell
Malmesbury
Wiltshire
SN16 9ET
Director NameMr Ian Harold Scott-Gall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(18 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfields House
East Garston
Hungerford
Berkshire
RG17 7HD
Secretary NameMr James Ronald Trumper
NationalityBritish
StatusResigned
Appointed09 February 2005(18 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall House
The Street, Crudwell
Malmesbury
Wiltshire
SN16 9ET
Director NameJohn Mulcahy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(20 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Berberry Drive
Flitton
Bedfordshire
MK45 5ER
Director NameMrs Julie Kay Vincent
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address137 Sullivan Way
Els Tree
Hertfordshire
WD6 3DQ
Director NameMr David Remnant
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2009)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address26 Roundway
Watford
Hertfordshire
WD18 6LB
Director NameMr Duncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(21 years, 10 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 Harjeet Singh Sadheura
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(22 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameBernard McLeod
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed11 January 2011(24 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameBrian Jannetta
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(24 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameStephen Rudd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(24 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2014)
RoleManaging Director
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(25 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Secretary NameIan Gerard Davies
NationalityBritish
StatusResigned
Appointed31 August 2012(25 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2016)
RoleCompany Director
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr James Martin Walton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(26 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 February 2017)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Mark Andrew Kingston
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(26 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 March 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameAshley Victor Dove
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(27 years, 11 months after company formation)
Appointment Duration7 months (resigned 05 June 2015)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Simon John Derry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(28 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 September 2015)
RoleCEO
Country of ResidenceEngland
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(28 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2016)
RoleExecutive Chariman
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
Appointed04 January 2017(30 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChilton House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Oliver Bernard Ellingham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(30 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2017)
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

Financials

Year2012
Turnover£37,844,000
Gross Profit£18,744,000
Net Worth-£5,922,000
Cash£2,821,000
Current Liabilities£6,919,000

Accounts

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

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

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
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
22 June 2001Delivered on: 10 July 2001
Satisfied on: 18 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 23,watford metro centre,dwight rd,watford,herts WD1 8SB. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 May 2001Delivered on: 11 May 2001
Satisfied on: 6 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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
23 March 1994Delivered on: 29 March 1994
Satisfied on: 23 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
4 June 2020Full accounts made up to 31 December 2019 (23 pages)
24 July 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
22 May 2019Full accounts made up to 31 December 2018 (24 pages)
23 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
7 October 2018Full accounts made up to 31 December 2017 (27 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 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)
5 January 2018Change of details for Vislink Group Holdings Limited as a person with significant control on 14 December 2017 (2 pages)
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)
4 January 2018Termination of appointment of Oliver Bernard Ellingham as a director on 31 December 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)
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 (30 pages)
26 July 2017Full accounts made up to 31 December 2016 (30 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
30 March 2017Appointment of Mr Oliver Bernard Ellingham as a director on 29 March 2017 (2 pages)
30 March 2017Termination of appointment of John Eric Hawkins as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of John Eric Hawkins as a director on 29 March 2017 (1 page)
30 March 2017Appointment of Mr Oliver Bernard Ellingham as a director on 29 March 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)
23 February 2017Appointment of Mr John Charles Varney as a director on 2 February 2017 (3 pages)
23 February 2017Appointment of Mr John Charles Varney as a director on 2 February 2017 (3 pages)
16 February 2017Termination of appointment of James Martin Walton as a director on 3 February 2017 (2 pages)
16 February 2017Termination of appointment of James Martin Walton as a director on 3 February 2017 (2 pages)
8 February 2017Appointment of Mr John Charles Varney as a director on 3 February 2017 (2 pages)
8 February 2017Termination of appointment of James Martin Walton as a director on 3 February 2017 (1 page)
8 February 2017Appointment of Mr John Charles Varney as a director on 3 February 2017 (2 pages)
8 February 2017Termination of appointment of James Martin Walton as a director on 3 February 2017 (1 page)
3 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-02
(2 pages)
3 February 2017Change of name notice (2 pages)
3 February 2017Change of name notice (2 pages)
3 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-02
(2 pages)
7 January 2017Full accounts made up to 31 December 2015 (27 pages)
7 January 2017Full accounts made up to 31 December 2015 (27 pages)
5 January 2017Termination of appointment of Simon John Derry as a director on 4 January 2017 (1 page)
5 January 2017Termination of appointment of Simon John Derry as a director on 4 January 2017 (1 page)
5 January 2017Appointment of Mr John Eric Hawkins as a director on 4 January 2017 (2 pages)
5 January 2017Appointment of Mr John Eric Hawkins as a director on 4 January 2017 (2 pages)
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)
28 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4,040
(6 pages)
28 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4,040
(6 pages)
5 April 2016Termination of appointment of Ian Gerard Davies as a secretary on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Ian Gerard Davies as a secretary on 5 April 2016 (1 page)
5 April 2016Appointment of Mr Simon John Derry as a director on 5 April 2016 (2 pages)
5 April 2016Termination of appointment of John Eric Hawkins as a director on 5 April 2016 (1 page)
5 April 2016Appointment of Mr Simon John Derry as a director on 5 April 2016 (2 pages)
5 April 2016Termination of appointment of John Eric Hawkins as a director on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Ian Gerard Davies as a director on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Ian Gerard Davies as a director on 5 April 2016 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
23 September 2015Termination of appointment of Simon John Derry as a director on 7 September 2015 (1 page)
23 September 2015Termination of appointment of Simon John Derry as a director on 7 September 2015 (1 page)
7 September 2015Appointment of Mr Simon John Derry as a director on 25 June 2015 (2 pages)
7 September 2015Appointment of Mr Simon John Derry as a director on 25 June 2015 (2 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)
16 June 2015Termination of appointment of Ashley Victor Dove as a director on 5 June 2015 (2 pages)
16 June 2015Termination of appointment of Ashley Victor Dove as a director on 5 June 2015 (2 pages)
16 June 2015Termination of appointment of Ashley Victor Dove as a director on 5 June 2015 (2 pages)
7 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4,040
(7 pages)
7 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4,040
(7 pages)
21 November 2014Appointment of Ashley Victor Dove as a director on 1 November 2014 (4 pages)
21 November 2014Appointment of Ashley Victor Dove as a director on 1 November 2014 (4 pages)
21 November 2014Appointment of Ashley Victor Dove as a director on 1 November 2014 (4 pages)
2 October 2014Full accounts made up to 31 December 2013 (24 pages)
2 October 2014Full accounts made up to 31 December 2013 (24 pages)
15 July 2014Termination of appointment of Stephen Rudd as a director on 30 June 2014 (2 pages)
15 July 2014Termination of appointment of Stephen Rudd as a director on 30 June 2014 (2 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4,040
(7 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4,040
(7 pages)
14 April 2014Termination of appointment of Mark Kingston as a director (2 pages)
14 April 2014Termination of appointment of Mark Kingston as a director (2 pages)
9 August 2013Appointment of Mark Andrew Kingston as a director (3 pages)
9 August 2013Appointment of Mark Andrew Kingston as a director (3 pages)
9 August 2013Termination of appointment of Brian Jannetta as a director (2 pages)
9 August 2013Termination of appointment of Brian Jannetta as a director (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (23 pages)
27 June 2013Full accounts made up to 31 December 2012 (23 pages)
4 June 2013Appointment of James Martin Walton as a director (3 pages)
4 June 2013Appointment of James Martin Walton as a director (3 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 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 2012Appointment of Ian Gerard Davies as a director (3 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)
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)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (10 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (10 pages)
10 April 2012Full accounts made up to 31 December 2011 (23 pages)
10 April 2012Full accounts made up to 31 December 2011 (23 pages)
1 February 2012Director's details changed for Stephen Rudd on 1 February 2012 (3 pages)
1 February 2012Director's details changed for Stephen Rudd on 1 February 2012 (3 pages)
1 February 2012Director's details changed for Stephen Rudd on 1 February 2012 (3 pages)
9 June 2011Full accounts made up to 31 December 2010 (20 pages)
9 June 2011Full accounts made up to 31 December 2010 (20 pages)
26 May 2011Termination of appointment of John Mulcahy as a director (2 pages)
26 May 2011Termination of appointment of Bernard Mcleod as a director (2 pages)
26 May 2011Appointment of Stephen Rudd as a director (3 pages)
26 May 2011Termination of appointment of John Mulcahy as a director (2 pages)
26 May 2011Appointment of Stephen Rudd as a director (3 pages)
26 May 2011Termination of appointment of Bernard Mcleod as a director (2 pages)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (11 pages)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (11 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)
24 January 2011Appointment of Brian Jannetta as a director (3 pages)
24 January 2011Appointment of Bernard Mcleod as a director (3 pages)
24 January 2011Appointment of Brian Jannetta as a director (3 pages)
24 January 2011Appointment of Bernard Mcleod as a director (3 pages)
7 July 2010Company name changed link research LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(3 pages)
7 July 2010Change of name notice (2 pages)
7 July 2010Company name changed link research LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(3 pages)
7 July 2010Change of name notice (2 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/05/2010
(2 pages)
20 May 2010Resolutions
  • RES13 ‐ Company business 10/05/2010
(2 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/05/2010
(2 pages)
20 May 2010Resolutions
  • RES13 ‐ Company business 10/05/2010
(2 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (9 pages)
18 May 2010Director's details changed for Harjeet Sadheura on 21 April 2010 (2 pages)
18 May 2010Director's details changed for Harjeet Sadheura on 21 April 2010 (2 pages)
18 May 2010Director's details changed for John Mulcahy on 4 April 2010 (2 pages)
18 May 2010Director's details changed for John Mulcahy on 4 April 2010 (2 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (9 pages)
18 May 2010Director's details changed for John Mulcahy on 4 April 2010 (2 pages)
11 May 2010Director's details changed for John Mulcahy on 4 April 2010 (3 pages)
11 May 2010Director's details changed for John Mulcahy on 4 April 2010 (3 pages)
11 May 2010Director's details changed for John Mulcahy on 4 April 2010 (3 pages)
28 April 2010Full accounts made up to 31 December 2009 (20 pages)
28 April 2010Full accounts made up to 31 December 2009 (20 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2009Termination of appointment of Julie Vincent as a director (1 page)
22 October 2009Termination of appointment of Julie Vincent as a director (1 page)
12 May 2009Director appointed harjeet sadheura (1 page)
12 May 2009Director appointed harjeet sadheura (1 page)
9 May 2009Full accounts made up to 31 December 2008 (20 pages)
9 May 2009Full accounts made up to 31 December 2008 (20 pages)
6 May 2009Appointment terminate, director david remnant logged form (1 page)
6 May 2009Appointment terminate, director david remnant logged form (1 page)
28 April 2009Appointment terminated director david remnant (1 page)
28 April 2009Appointment terminated director david remnant (1 page)
28 April 2009Return made up to 21/04/09; full list of members (5 pages)
28 April 2009Return made up to 21/04/09; full list of members (5 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)
6 October 2008Director appointed duncan lewis (2 pages)
8 May 2008Full accounts made up to 31 December 2007 (19 pages)
8 May 2008Full accounts made up to 31 December 2007 (19 pages)
7 May 2008Return made up to 21/04/08; full list of members (6 pages)
7 May 2008Return made up to 21/04/08; full list of members (6 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
11 June 2007Full accounts made up to 31 December 2006 (18 pages)
11 June 2007Full accounts made up to 31 December 2006 (18 pages)
24 April 2007Return made up to 21/04/07; full list of members (4 pages)
24 April 2007Return made up to 21/04/07; full list of members (4 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
10 May 2006Full accounts made up to 31 December 2005 (17 pages)
10 May 2006Full accounts made up to 31 December 2005 (17 pages)
5 May 2006Return made up to 21/04/06; full list of members (4 pages)
5 May 2006Return made up to 21/04/06; full list of members (4 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
10 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
27 May 2005Ad 12/01/05--------- £ si 150@1 (2 pages)
27 May 2005Ad 12/01/05--------- £ si 150@1 (2 pages)
4 May 2005Auditor's resignation (1 page)
4 May 2005Auditor's resignation (1 page)
29 April 2005Return made up to 21/04/05; full list of members (8 pages)
29 April 2005Return made up to 21/04/05; full list of members (8 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 February 2005Registered office changed on 23/02/05 from: 23 watford metro centre dwight road watford hertfordshire WD18 9XA (1 page)
23 February 2005Registered office changed on 23/02/05 from: 23 watford metro centre dwight road watford hertfordshire WD18 9XA (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005New secretary appointed;new director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 February 2005New secretary appointed;new director appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
18 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
18 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 January 2005Nc inc already adjusted 06/01/05 (1 page)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 January 2005Nc inc already adjusted 06/01/05 (1 page)
5 May 2004Return made up to 21/04/04; full list of members (9 pages)
5 May 2004Return made up to 21/04/04; full list of members (9 pages)
12 January 2004Statement of affairs (70 pages)
12 January 2004Ad 29/09/03--------- £ si 890@1=890 £ ic 3000/3890 (4 pages)
12 January 2004Statement of affairs (70 pages)
12 January 2004Ad 29/09/03--------- £ si 890@1=890 £ ic 3000/3890 (4 pages)
13 October 2003Memorandum and Articles of Association (13 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2003Memorandum and Articles of Association (13 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2003Nc inc already adjusted 29/09/03 (2 pages)
13 October 2003Nc inc already adjusted 29/09/03 (2 pages)
19 August 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
19 August 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
23 June 2003Director's particulars changed (1 page)
23 June 2003Director's particulars changed (1 page)
20 May 2003Return made up to 21/04/03; full list of members (8 pages)
20 May 2003Return made up to 21/04/03; full list of members (8 pages)
27 October 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
27 October 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
26 June 2002Return made up to 21/04/02; full list of members (8 pages)
26 June 2002Return made up to 21/04/02; full list of members (8 pages)
13 June 2002Director's particulars changed (1 page)
13 June 2002Director's particulars changed (1 page)
21 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 July 2001Declaration of satisfaction of mortgage/charge (1 page)
23 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
25 June 2001Nc inc already adjusted 07/06/01 (2 pages)
25 June 2001Nc inc already adjusted 07/06/01 (2 pages)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 June 2001Nc inc already adjusted 07/06/01 (2 pages)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 June 2001Nc inc already adjusted 07/06/01 (2 pages)
11 May 2001Particulars of mortgage/charge (5 pages)
11 May 2001Particulars of mortgage/charge (5 pages)
10 May 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
10 May 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
13 February 2001Auditor's resignation (1 page)
13 February 2001Auditor's resignation (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000New secretary appointed (2 pages)
10 May 2000Return made up to 21/04/00; full list of members (7 pages)
10 May 2000Return made up to 21/04/00; full list of members (7 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 May 1999Return made up to 21/04/99; no change of members (4 pages)
10 May 1999Return made up to 21/04/99; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 April 1998Return made up to 21/04/98; no change of members (4 pages)
28 April 1998Return made up to 21/04/98; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 April 1997Return made up to 21/04/97; full list of members (6 pages)
25 April 1997Return made up to 21/04/97; full list of members (6 pages)
5 February 1997Memorandum and Articles of Association (10 pages)
5 February 1997Memorandum and Articles of Association (10 pages)
31 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 April 1996Return made up to 21/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1996Return made up to 21/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 April 1995Return made up to 21/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 1995Return made up to 21/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 March 1991Ad 10/03/91--------- £ si 2500@1=2500 £ ic 100/2600 (2 pages)
21 March 1991Ad 10/03/91--------- £ si 2500@1=2500 £ ic 100/2600 (2 pages)
30 October 1989Ad 01/10/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 1989Ad 01/10/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1987Company name changed capewise LIMITED\certificate issued on 08/06/87 (2 pages)
5 June 1987Company name changed capewise LIMITED\certificate issued on 08/06/87 (2 pages)
17 November 1986Certificate of Incorporation (1 page)
17 November 1986Certificate of Incorporation (1 page)