Company NameBuccaneer Broadcasting Limited
Company StatusDissolved
Company Number07137855
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months ago)
Dissolution Date27 June 2023 (10 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Robert Adeane
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusClosed
Appointed27 January 2010(same day as company formation)
RoleMedia Broadcasting Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Tithe Barn Court Dairy Way
Abbots Langley
WD5 0TB
Director NameMrs Ursula Jayne Adeane
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(same day as company formation)
RoleMedia Broadcasting Consultant
Country of ResidenceEngland
Correspondence Address7 Tithe Barn Court Dairy Way
Abbots Langley
WD5 0TB
Secretary NameMrs Jonathan Wright Cooper
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFront Suite First Floor
131 High Street
Teddington
Middlesex
TW11 8HH
Secretary NameCooper Faure Limited (Corporation)
StatusResigned
Appointed15 January 2014(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2016)
Correspondence AddressFront Suite First Floor 131 High Street
Teddington
Middlesex
TW11 8HH

Contact

Websitewww.buccaneerbroadcasting.com
Telephone020 33940200
Telephone regionLondon

Location

Registered Address7 Tithe Barn Court
Dairy Way
Abbots Langley
WD5 0TB
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardAbbots Langley & Bedmond
Built Up AreaGreater London

Shareholders

50 at £1Andrew Adeane
50.00%
Ordinary
50 at £1Ursula Adeane
50.00%
Ordinary

Financials

Year2014
Net Worth£1,100
Cash£2,941
Current Liabilities£15,270

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
24 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
26 January 2022Confirmation statement made on 12 January 2022 with updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (9 pages)
10 June 2021Change of details for Mr Andrew Robert Adeane as a person with significant control on 28 May 2021 (2 pages)
10 June 2021Change of details for Mrs Ursula Jayne Adeane as a person with significant control on 28 May 2021 (2 pages)
10 June 2021Registered office address changed from 22 Horselers Nash Mills Hemel Hempstead HP3 9UH England to 7 Tithe Barn Court Dairy Way Abbots Langley WD5 0TB on 10 June 2021 (1 page)
10 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
12 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
31 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
7 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 November 2016Termination of appointment of Cooper Faure Limited as a secretary on 1 September 2016 (1 page)
14 November 2016Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 22 Horselers Nash Mills Hemel Hempstead HP3 9UH on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Cooper Faure Limited as a secretary on 1 September 2016 (1 page)
14 November 2016Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 22 Horselers Nash Mills Hemel Hempstead HP3 9UH on 14 November 2016 (1 page)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
22 August 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
22 August 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
27 January 2014Appointment of Cooper Faure Limited as a secretary on 15 January 2014 (2 pages)
27 January 2014Termination of appointment of Jonathan Wright Cooper as a secretary on 15 January 2014 (1 page)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders (4 pages)
27 January 2014Appointment of Cooper Faure Limited as a secretary on 15 January 2014 (2 pages)
27 January 2014Termination of appointment of Jonathan Wright Cooper as a secretary on 15 January 2014 (1 page)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders (4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Ursula Jayne Adeane on 1 August 2012 (2 pages)
28 January 2013Director's details changed for Ursula Jayne Adeane on 1 August 2012 (2 pages)
28 January 2013Director's details changed for Andrew Robert Adeane on 1 August 2012 (2 pages)
28 January 2013Director's details changed for Andrew Robert Adeane on 1 August 2012 (2 pages)
28 January 2013Director's details changed for Ursula Jayne Adeane on 1 August 2012 (2 pages)
28 January 2013Director's details changed for Andrew Robert Adeane on 1 August 2012 (2 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
29 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
28 February 2012Director's details changed for Andrew Robert Adeane on 31 October 2011 (2 pages)
28 February 2012Director's details changed for Andrew Robert Adeane on 31 October 2011 (2 pages)
28 February 2012Director's details changed for Ursula Jayne Adeane on 31 October 2011 (2 pages)
28 February 2012Director's details changed for Ursula Jayne Adeane on 31 October 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Secretary's details changed for Jonathan Wright Cooper on 1 April 2010 (1 page)
1 February 2011Secretary's details changed for Jonathan Wright Cooper on 1 April 2010 (1 page)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
1 February 2011Secretary's details changed for Jonathan Wright Cooper on 1 April 2010 (1 page)
9 September 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
9 September 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
1 September 2010Registered office address changed from 24 Sion Court Sion Road Twickenham Middlesex TW1 3DD United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 24 Sion Court Sion Road Twickenham Middlesex TW1 3DD United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 24 Sion Court Sion Road Twickenham Middlesex TW1 3DD United Kingdom on 1 September 2010 (1 page)
1 February 2010Registered office address changed from Sion Court Sion Road Twickenham Middlesex TW1 3DD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Sion Court Sion Road Twickenham Middlesex TW1 3DD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Sion Court Sion Road Twickenham Middlesex TW1 3DD on 1 February 2010 (1 page)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)