Company NamePilat Broadcast Systems Limited
Company StatusDissolved
Company Number03017580
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)
Previous NameRebus Media Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAvi Engel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish/Israeli
StatusCurrent
Appointed17 December 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleChief Executive Officer
Country of ResidenceIsrael
Correspondence Address6 Baron Hirsch
Ramat Aviv
Tel Aviv
Israel
Secretary NameSeema Shah
NationalityBritish
StatusCurrent
Appointed17 December 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Westbury Road
North Finchley
London
N12 7PD
Director NameMr Martin Incledon Blair
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2002(7 years after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Tattenham Crescent
Epsom
Surrey
KT18 5NY
Director NameSeema Shah
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(7 years, 4 months after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Westbury Road
North Finchley
London
N12 7PD
Director NameMr David Albert Laking
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Station Road
Nassington
Peterborough
Cambridgeshire
PE8 6QB
Director NameAnthony David Bews
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 1999)
RoleCompany Director
Correspondence AddressShapinsay 7a Lyndon Road
Manton
Oakham
Leicestershire
LE15 8SR
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed23 March 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 29 March 1996)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameStephen Thomas Box
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(4 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressThe Oasthouse
Petham Court
Swanley
Kent
BR8 8DL
Director NameDean Grant Wheeler
Date of BirthNovember 1963 (Born 60 years ago)
NationalityNew Zealander/ Brits
StatusResigned
Appointed21 August 1995(6 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 1999)
RoleConsultant
Correspondence Address13 Wetherby Mansions
Earl's Court Square
London
SW5 9BH
Secretary NameNicholas John Loney
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 August 1999)
RoleCompany Director
Correspondence Address31 Viewfield Road
Southfields
London
SW18 5JD
Director NameRoger Denis Summers
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address15 Five Acres
Danbury
Chelmsford
Essex
CM3 4NB
Director NameDr Raymond Toomer
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 1998)
RoleCompany Director
Correspondence Address91 Kenilworth Road
Fleet
Hampshire
GU13 9AY
Director NameMr Peter Eric Presland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRats Castle
Castletons Oak Cranbrook Road
Biddenden Ashford
Kent
TN27 8DY
Director NameAnne-Marie Webb
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1999)
RoleExecutive
Correspondence AddressWestholme Farm Cottage Collins End
Goring Heath
Reading
Berkshire
RG8 7RH
Secretary NameTimothy Score
NationalityBritish
StatusResigned
Appointed26 August 1999(4 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 December 1999)
RoleCompany Director
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameMr Trevor Toolan
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2002)
RoleChairman
Correspondence Address8 Westmoreland Road
Barnes
London
SW13 9RY
Director NameMr Steven Geoffrey Wesson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Sebastian Avenue
Shenfield
Essex
CM15 8PP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baker Tilly
First Floor 5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 August 2006Dissolved (1 page)
31 May 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
24 August 2005Registered office changed on 24/08/05 from: 19TH floor wembley point 1 harrow road wembley middlesex HA9 6DE (1 page)
22 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 August 2005Appointment of a voluntary liquidator (1 page)
18 August 2005Declaration of solvency (3 pages)
21 March 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 July 2004Full accounts made up to 31 December 2003 (8 pages)
19 February 2004Return made up to 02/02/04; full list of members (7 pages)
27 June 2003Full accounts made up to 31 December 2002 (8 pages)
13 March 2003Registered office changed on 13/03/03 from: brettenham house brettenham house, lancaster place, london WC2E 7EW (1 page)
11 March 2003Return made up to 02/02/03; full list of members (7 pages)
19 August 2002Full accounts made up to 31 December 2001 (9 pages)
26 June 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Return made up to 02/02/02; full list of members (7 pages)
23 October 2001Full accounts made up to 31 December 2000 (12 pages)
12 April 2001Auditor's resignation (1 page)
20 February 2001Return made up to 02/02/01; full list of members (7 pages)
18 July 2000Aud resign stat-sect 394 (1 page)
2 June 2000Full accounts made up to 17 December 1999 (12 pages)
22 February 2000Accounting reference date extended from 17/12/00 to 31/12/00 (1 page)
10 February 2000Return made up to 02/02/00; full list of members (7 pages)
6 February 2000Registered office changed on 06/02/00 from: 6TH floor brettenham house, lancaster place, london WC2E 7EW (1 page)
18 January 2000New director appointed (2 pages)
14 January 2000Company name changed rebus media solutions LIMITED\certificate issued on 17/01/00 (3 pages)
11 January 2000Full accounts made up to 31 March 1999 (12 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999New director appointed (2 pages)
23 December 1999Nc inc already adjusted 17/12/99 (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Accounting reference date shortened from 31/03/00 to 17/12/99 (1 page)
23 December 1999Ad 17/12/99--------- £ si 6132585@1=6132585 £ ic 275000/6407585 (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Registered office changed on 23/12/99 from: cutlers court 115 houndsditch london EC3A 7BR (1 page)
23 December 1999Director resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: cutlers court 115 houndsditch london EC3A 7BU (1 page)
8 February 1999Return made up to 02/02/99; full list of members (13 pages)
5 January 1999Full accounts made up to 31 March 1998 (11 pages)
9 June 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Return made up to 02/02/98; full list of members (10 pages)
7 November 1997Full accounts made up to 31 March 1997 (11 pages)
8 September 1997Company name changed media broadcast systems LIMITED\certificate issued on 09/09/97 (2 pages)
13 February 1997New director appointed (2 pages)
7 February 1997Return made up to 02/02/97; full list of members (8 pages)
16 October 1996Full accounts made up to 31 March 1996 (13 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (1 page)
11 July 1996Director resigned (1 page)
14 May 1996New secretary appointed (1 page)
14 May 1996Secretary resigned (1 page)
21 March 1996Registered office changed on 21/03/96 from: 133 houndsditch london EC3A 7AH (1 page)
14 February 1996Return made up to 02/02/96; full list of members (7 pages)
7 September 1995Director resigned (2 pages)
4 September 1995New director appointed (2 pages)
25 July 1995Ad 06/07/95--------- £ si 274998@1=274998 £ ic 2/275000 (4 pages)
21 July 1995Accounting reference date notified as 31/03 (1 page)
3 July 1995New director appointed (6 pages)
12 June 1995Memorandum and Articles of Association (8 pages)
15 May 1995Company name changed permitdecor LIMITED\certificate issued on 16/05/95 (4 pages)
11 May 1995Memorandum and Articles of Association (52 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995£ nc 1000/500000 04/05/95 (1 page)
11 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995New director appointed (4 pages)