Advanced company searchLink opens in new window

LEGACY BROADCAST COMMUNICATIONS LIMITED

Company number 01910243

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
28 Mar 2023 AD01 Registered office address changed from 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ England to Unit 1, First Quarter Blenheim Road Epsom Surrey KT19 9QN on 28 March 2023
10 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2023 AA Accounts for a dormant company made up to 31 December 2021
15 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2022 MR04 Satisfaction of charge 8 in full
19 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
30 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
28 Jun 2020 AP01 Appointment of Mr Richard Strachan Logan as a director on 26 June 2020
28 Jun 2020 TM01 Termination of appointment of Robin Beatham Howe as a director on 25 June 2020
18 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
29 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
31 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
05 Jan 2018 PSC05 Change of details for Legacy Broadcast International Limited as a person with significant control on 4 August 2017
14 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
03 Aug 2017 AD01 Registered 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
22 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
01 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
18 May 2017 AP01 Appointment of Mr John Charles Varney as a director on 8 May 2017