ARQIVA MOBILE BROADCAST LIMITED

ARQIVA MOBILE BROADCAST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameARQIVA MOBILE BROADCAST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02816853
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARQIVA MOBILE BROADCAST LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is ARQIVA MOBILE BROADCAST LIMITED located?

    Registered Office Address
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ARQIVA MOBILE BROADCAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    TERRACOM DESIGN & DEVELOPMENT LIMITEDSep 09, 1996Sep 09, 1996
    ROSA DEVELOPMENTS LIMITEDMay 11, 1993May 11, 1993

    What are the latest accounts for ARQIVA MOBILE BROADCAST LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for ARQIVA MOBILE BROADCAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Rachael Whitaker as a secretary on Jul 01, 2021

    1 pagesTM02

    Appointment of Mr Jeremy Mavor as a secretary on Jul 01, 2021

    2 pagesAP03

    Confirmation statement made on Jun 01, 2021 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2020

    11 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    151 pagesPARENT_ACC

    Appointment of Ms Rachael Whitaker as a secretary on Mar 31, 2021

    2 pagesAP03

    Termination of appointment of Jeremy Mavor as a secretary on Mar 31, 2021

    1 pagesTM02

    legacy

    148 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on May 20, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Simon Piers Beresford-Wylie as a director on Apr 20, 2020

    1 pagesTM01

    Appointment of Mr Paul Michael Donovan as a director on Apr 20, 2020

    2 pagesAP01

    Confirmation statement made on May 18, 2019 with updates

    4 pagesCS01

    Appointment of Mr Timothy John Alexander Jones as a director on May 15, 2019

    2 pagesAP01

    Who are the officers of ARQIVA MOBILE BROADCAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAVOR, Jeremy
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Secretary
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    284959980001
    DONOVAN, Paul Michael
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    EnglandBritishCompany Director250556890001
    JONES, Timothy John Alexander
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    EnglandBritishAccountant258913680001
    CONWAY, Robert
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    Nominee Secretary
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    British900002090001
    DENNEHY, Angela Mary
    Holmwood Leamington Road
    WR12 7EB Broadway
    Worcestershire
    Secretary
    Holmwood Leamington Road
    WR12 7EB Broadway
    Worcestershire
    BritishDirector Of Legal Services53952890001
    GILES, William Michael
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Secretary
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    British140157460001
    HEAD, Robert William
    56 The Crescent
    Henleaze
    BS9 4RU Bristol
    Avon
    Secretary
    56 The Crescent
    Henleaze
    BS9 4RU Bristol
    Avon
    British15260270001
    KAY, David Farrar
    16 Field Park
    RG12 2DZ Bracknell
    Berkshire
    Secretary
    16 Field Park
    RG12 2DZ Bracknell
    Berkshire
    BritishSurveyor49412180001
    MAVOR, Jeremy
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Secretary
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    241718370001
    O'CONNOR, Thomas Kerry
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    Secretary
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    BritishDirector49416840001
    QUARTERMAINE, Andrew David
    Tall Trees
    133 Upper Chobham Road Frimley
    GU15 1EE Camberley
    Surrey
    Secretary
    Tall Trees
    133 Upper Chobham Road Frimley
    GU15 1EE Camberley
    Surrey
    British85646860001
    SALES, Philippa Jane
    140 Frimley Green Road
    Frimley Green
    GU16 6NA Camberley
    Surrey
    Secretary
    140 Frimley Green Road
    Frimley Green
    GU16 6NA Camberley
    Surrey
    BritishSecretary34748970001
    WHITAKER, Rachael
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    Secretary
    Crawley Court
    SO21 2QA Winchester
    Hampshire
    281686300001
    ABERY, Peter Graham
    73 Blandford Street
    Marylebone
    W1U 8AD London
    Director
    73 Blandford Street
    Marylebone
    W1U 8AD London
    AustralianChief Executive Officer80127410008
    AIKMAN, Elizabeth Jane
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    EnglandBritishCompany Director294355310001
    BENNIE, Thomas Meikle
    Udimore Cottage 21 Chapel Lane
    Otterborne
    SO21 2HX Winchester
    Hampshire
    Director
    Udimore Cottage 21 Chapel Lane
    Otterborne
    SO21 2HX Winchester
    Hampshire
    EnglandBritishChartered Engineer113251400001
    BERESFORD-WYLIE, Simon Piers
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    EnglandBritishCompany Director275212240001
    BOBBETT, Richard
    2 Cedar Ridge
    Hyde Heath
    HP6 5SF Amersham
    Buckinghamshire
    Director
    2 Cedar Ridge
    Hyde Heath
    HP6 5SF Amersham
    Buckinghamshire
    BritishManaging Director Telecommunic73365440001
    COATES, Trevor John
    Chestnut Lodge 39 Upper Seagry
    SN15 5HA Chippenham
    Wiltshire
    Director
    Chestnut Lodge 39 Upper Seagry
    SN15 5HA Chippenham
    Wiltshire
    BritishChartered Surveyor46119740002
    COWAN, Graham Michael
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    Nominee Director
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    United KingdomBritish900002410001
    CRESSWELL, John Harold
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director158615900003
    GILES, Robert Elliott
    7 Good Way House
    Copps Road
    CV32 5JW Leamington Spa
    Warwickshire
    Director
    7 Good Way House
    Copps Road
    CV32 5JW Leamington Spa
    Warwickshire
    AmericanPresident/Chief Operating Offi71814120001
    HEAD, Robert William
    56 The Crescent
    Henleaze
    BS9 4RU Bristol
    Avon
    Director
    56 The Crescent
    Henleaze
    BS9 4RU Bristol
    Avon
    BritishChartered Surveyor15260270001
    HUMPHREYS, Stuart Calvin
    Woodbine Cottage
    Old Forge Lane
    NG13 9PS Granby
    Nottinghamshire
    Director
    Woodbine Cottage
    Old Forge Lane
    NG13 9PS Granby
    Nottinghamshire
    EnglandBritishChartered Accountant109967370001
    HUTHWAITE, Robert William
    48 Oakwood Road
    Henleaze
    BS9 4NT Bristol
    Avon
    Director
    48 Oakwood Road
    Henleaze
    BS9 4NT Bristol
    Avon
    BritishChartered Surveyor15260290001
    KAY, David Farrar
    16 Field Park
    RG12 2DZ Bracknell
    Berkshire
    Director
    16 Field Park
    RG12 2DZ Bracknell
    Berkshire
    BritishSurveyor49412180001
    LEONARD, David
    Yew Tree Cottage
    High Street, Arlingham
    GL2 7JN Gloucester
    Gloucestershire
    Director
    Yew Tree Cottage
    High Street, Arlingham
    GL2 7JN Gloucester
    Gloucestershire
    EnglandBritishStructural Engineer70398530001
    MARSHALL, Steven Christopher
    Latimer Lodge
    Burtons Lane
    HP8 4BS Chalfont St Giles
    Buckinghamshire
    Director
    Latimer Lodge
    Burtons Lane
    HP8 4BS Chalfont St Giles
    Buckinghamshire
    EnglandBritishCompany Director122373680001
    MCHUTCHISON, Joshua
    Saffron House
    7 Woodman Mews
    TW9 4AP Kew Gardens
    40
    England
    England
    Director
    Saffron House
    7 Woodman Mews
    TW9 4AP Kew Gardens
    40
    England
    England
    United KingdomAustralianInvestment Manager124606690004
    MOSES, Philip David
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    United KingdomBritishAccountant161707270001
    O'BRIEN, Patrick Gerard
    51 Lonsdale Road
    Barnes
    SW13 9JR London
    Director
    51 Lonsdale Road
    Barnes
    SW13 9JR London
    AustralianInvestment Banker109092250001
    PERUSAT, Marc Michel
    Flat 1 14 The Little Boltons
    SW10 9LP London
    Director
    Flat 1 14 The Little Boltons
    SW10 9LP London
    United KingdomFrenchInvestment Banker115589250001
    PITT, Michael John
    Lansdown 97 St Peters Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    Director
    Lansdown 97 St Peters Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    BritishDirector97210810001
    QUARTERMAINE, Andrew David
    Tall Trees
    133 Upper Chobham Road Frimley
    GU15 1EE Camberley
    Surrey
    Director
    Tall Trees
    133 Upper Chobham Road Frimley
    GU15 1EE Camberley
    Surrey
    EnglandBritishTelecoms85646860001
    QUARTERMAINE, Barry Hurst
    23 Reynolds Road
    HP9 2NJ Beaconsfield
    Buckinghamshire
    Director
    23 Reynolds Road
    HP9 2NJ Beaconsfield
    Buckinghamshire
    BritishRetired34749000001

    Who are the persons with significant control of ARQIVA MOBILE BROADCAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Apr 06, 2016
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3120642
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ARQIVA MOBILE BROADCAST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 17, 1997
    Delivered On Oct 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 23, 1997Registration of a charge (395)
    • May 28, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0