Company NameInbroadcast Limited
Company StatusDissolved
Company Number04601385
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date9 October 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameNicholas Giles Higgs
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(2 months after company formation)
Appointment Duration4 years, 8 months (closed 09 October 2007)
RoleBroadcast Engineer
Correspondence Address81 Teddington Park
Teddington
Middlesex
TW11 8DE
Director NameMr David Julian Logsdon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(2 months after company formation)
Appointment Duration4 years, 8 months (closed 09 October 2007)
RoleBroadcast Engineer
Country of ResidenceEngland
Correspondence AddressFlat 4
15 Sherborne Gardens
Ealing
W13 8AS
Director NameStuart Paul Smith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(2 months after company formation)
Appointment Duration4 years, 8 months (closed 09 October 2007)
RoleBroadcast Engineer
Correspondence Address109 Ross Street
Cambridge
Cambridgeshire
CB1 3BS
Secretary NameMr David Julian Logsdon
NationalityBritish
StatusClosed
Appointed29 January 2003(2 months after company formation)
Appointment Duration4 years, 8 months (closed 09 October 2007)
RoleBroadcast Engineer
Country of ResidenceEngland
Correspondence AddressFlat 4
15 Sherborne Gardens
Ealing
W13 8AS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressFlat 4
15 Sherborne Gardens
Ealing
W13 8AS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,478
Current Liabilities£972

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 June 2007First Gazette notice for voluntary strike-off (1 page)
16 May 2007Application for striking-off (1 page)
23 March 2007Return made up to 26/11/06; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 30 November 2005 (3 pages)
22 March 2007Total exemption small company accounts made up to 30 November 2004 (3 pages)
21 March 2007Total exemption small company accounts made up to 30 November 2003 (3 pages)
21 February 2006Return made up to 26/11/05; full list of members (7 pages)
21 February 2005Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/05
(7 pages)
21 April 2004Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003New director appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: 113A avenue road beckenham kent BR3 4RX (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Registered office changed on 09/01/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)