Company NameHeadphone Broadcasting Company Limited
Company StatusDissolved
Company Number02133118
CategoryPrivate Limited Company
Incorporation Date20 May 1987(36 years, 11 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Robert Paul Wale
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(14 years, 1 month after company formation)
Appointment Duration17 years (closed 03 July 2018)
RoleRetired Fire Officer
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameMr Martin Lewis Scudamore
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2001(14 years, 1 month after company formation)
Appointment Duration17 years (closed 03 July 2018)
RoleRetired Sound Engineer
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Secretary NameMr Martin Lewis Scudamore
NationalityBritish
StatusClosed
Appointed19 June 2001(14 years, 1 month after company formation)
Appointment Duration17 years (closed 03 July 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameMr Roderick Norwood Fabricius
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 19 June 2001)
RoleRacecourse Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWesterton House
Westerton
Chichester
West Sussex
PO18 0PF
Director NameMr Patrick McDermott
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 19 June 2001)
RoleComputer Consultant
Correspondence Address8 Woodstock Road North
St Albans
Hertfordshire
AL1 4QQ
Director NameChristopher John Wright
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 19 June 2001)
RoleDesigner And Copywriter
Country of ResidenceUnited Kingdom
Correspondence Address2 Monkhams Hall
Crooked Mile
Waltham Abbey
Essex
EN9 2EP
Secretary NameMr Roderick Norwood Fabricius
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 19 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesterton House
Westerton
Chichester
West Sussex
PO18 0PF

Location

Registered Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

82 at £1Martin Lewis Scudamore
8.20%
Ordinary
82 at £1Robert Paul Wale
8.20%
Ordinary
310 at £1Daniel Mcdermott
31.00%
Ordinary
310 at £1Mr Christopher Wright
31.00%
Ordinary
21 at £1John Tillet
2.10%
Ordinary
195 at £1Roderick Norwood Fabricius
19.50%
Ordinary

Financials

Year2014
Net Worth£3,704
Cash£4,153
Current Liabilities£1,504

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
6 April 2018Application to strike the company off the register (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Director's details changed for Mr Martin Lewis Scudamore on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Martin Lewis Scudamore on 14 July 2017 (2 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
20 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(5 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 July 2010Director's details changed for Robert Paul Wale on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Robert Paul Wale on 30 June 2010 (2 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Martin Lewis Scudamore on 30 June 2010 (2 pages)
21 July 2010Secretary's details changed for Martin Lewis Scudamore on 30 June 2010 (1 page)
21 July 2010Director's details changed for Martin Lewis Scudamore on 30 June 2010 (2 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for Martin Lewis Scudamore on 30 June 2010 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 July 2009Return made up to 30/06/09; full list of members (5 pages)
27 July 2009Return made up to 30/06/09; full list of members (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 July 2008Director and secretary's change of particulars / martin scudamore / 30/06/2008 (1 page)
28 July 2008Director and secretary's change of particulars / martin scudamore / 30/06/2008 (1 page)
28 July 2008Return made up to 30/06/08; full list of members (5 pages)
28 July 2008Return made up to 30/06/08; full list of members (5 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 September 2006Return made up to 30/06/06; full list of members (3 pages)
18 September 2006Return made up to 30/06/06; full list of members (3 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 September 2005Return made up to 30/06/05; full list of members (4 pages)
19 September 2005Return made up to 30/06/05; full list of members (4 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 October 2003Ad 16/09/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
1 October 2003Ad 16/09/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
14 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2002£ nc 100/1000 26/07/02 (1 page)
17 September 2002£ nc 100/1000 26/07/02 (1 page)
17 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2002Return made up to 30/06/02; full list of members (7 pages)
25 July 2002Return made up to 30/06/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001New secretary appointed;new director appointed (2 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
13 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 July 2001Secretary resigned;director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned;director resigned (1 page)
13 July 2001New director appointed (2 pages)
8 June 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
8 June 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
14 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
1 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
1 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
1 July 1999Return made up to 30/06/99; full list of members (6 pages)
1 July 1999Return made up to 30/06/99; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
6 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/06/98
(1 page)
6 July 1998Return made up to 30/06/98; no change of members (4 pages)
6 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/06/98
(1 page)
6 July 1998Return made up to 30/06/98; no change of members (4 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (2 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (2 pages)
4 July 1996Return made up to 30/06/96; full list of members (6 pages)
4 July 1996Return made up to 30/06/96; full list of members (6 pages)
6 July 1995Return made up to 30/06/95; no change of members (4 pages)
6 July 1995Return made up to 30/06/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (3 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (3 pages)