BROADCAST INVESTMENTS LIMITED
Overview
| Company Name | BROADCAST INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03328124 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROADCAST INVESTMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BROADCAST INVESTMENTS LIMITED located?
| Registered Office Address | . Turnpike Road RG14 2NX Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROADCAST INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BTM AVIATION LIMITED | Sep 26, 1997 | Sep 26, 1997 |
| SBT BROADCAST MANAGEMENT LIMITED | Mar 05, 1997 | Mar 05, 1997 |
What are the latest accounts for BROADCAST INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BROADCAST INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 033281240005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 033281240004 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Registration of charge 033281240005, created on Aug 26, 2016 | 50 pages | MR01 | ||||||||||
Annual return made up to Mar 05, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jacqueline Mary Marsh as a director on Mar 02, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul John Horton as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Guy Frederick St John Eaton as a director on May 18, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Jacqueline Mary Marsh on May 18, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Jacqueline Mary Marsh as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Banks as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Graham Cooper as a director on May 06, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Guy Frederick St John Eaton as a director on Mar 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Mulligan as a director on Mar 23, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ray John Cross as a director on Mar 12, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 28, 2013 | 7 pages | AA | ||||||||||
Who are the officers of BROADCAST INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANKS, Timothy | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United Kingdom | British | 177269610001 | |||||
| HORTON, Paul John | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United Kingdom | British | 169898500001 | |||||
| CHANCE, Ann Lenton | Secretary | 90 Bridle Road SL6 7RT Maidenhead Berkshire | British | 60293430003 | ||||||
| MAYHEAD, Peter Michael | Secretary | 98 Foxcote Finchampstead RG40 3PE Wokingham Berkshire | British | 69045760002 | ||||||
| ROCHE, Nicholas Alan | Secretary | 102 Randolph Avenue W9 1PQ London | British | 61603990002 | ||||||
| BENTINCK, Steven Carel, Baron | Director | Chalet Eugenia Talstrasse FOREIGN Klosters 7520 Switzerland | Switzerland | Dutch | 15560870001 | |||||
| COOPER, Ian Graham | Director | Bunces Lane RG8 7RH Collins End Westholme Barn United Kingdom | United Kingdom | British | 186068780001 | |||||
| CROSS, Ray John | Director | Wormsley HR4 8LU Hereford Deerhaven United Kingdom | United Kingdom | British | 186071160001 | |||||
| DERRY, Simon John | Director | Trevona Ashtead Woods Road KT21 2EX Ashtead Surrey | England | British | 89703280001 | |||||
| EATON, Guy Frederick St John | Director | Turnpike Road RG14 2NX Newbury . Berkshire | England | British | 150889170002 | |||||
| FAHID, Frederick Farhad | Director | 34 Abingdon Villas W8 6BT London | British | 100585060002 | ||||||
| FREDERICKS, Peter George | Director | Danehill Lower Earley RG6 4PB Reading Hartman House Berkshire England | England | British | 95853260003 | |||||
| LOOMES, Peter | Director | 8a Church Road RH15 9AE Burgess Hill West Sussex | British | 63526040002 | ||||||
| MARSH, Jacqueline Mary | Director | Turnpike Road RG14 2NX Newbury . Berkshire | England | British | 198956590001 | |||||
| MAYHEAD, Peter Michael | Director | 98 Foxcote Finchampstead RG40 3PE Wokingham Berkshire | United Kingdom | British | 69045760002 | |||||
| MULLIGAN, Martin | Director | Wadham Close Southrop GL7 3NR Lechlade 3 United Kingdom | England | British | 66989250001 | |||||
| OSMOND, Andrew John | Director | 9 Holbrook Lane BR7 6PE Chislehurst Kent | England | British | 9369130001 | |||||
| PITMAN, Graham Michael | Director | Chiltern Cottage Christmas Common OX49 5HL Watlington Oxon | England | British | 13368750002 | |||||
| ROBINSON, Roger | Director | 3 Osbourne Cottages SL8 5ET Bourne End Buckinghamshire | British | 98021010001 | ||||||
| PROFESSIONAL LEGAL SERVICES LIMITED | Director | Porters Place 33 St John Street EC1 4AA London | 56875430001 |
Who are the persons with significant control of BROADCAST INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pro-Bel Holdings Limited | Apr 06, 2016 | Turnpike Road RG14 2NX Newbury 31 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BROADCAST INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 26, 2016 Delivered On Sep 05, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 11, 2014 Delivered On Mar 27, 2014 | Satisfied | ||
Brief description Land on the north west side of cutbush close, lower earley, reading t/no BK262688. Land on the north west side of cutbush close, lower earley, reading t/no BK222477. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 26, 2009 Delivered On Mar 06, 2009 | Satisfied | Amount secured All monies due or to become due from each borrower and each other obligor (including the chargor) to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 25, 2005 Delivered On Nov 03, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 11, 2004 Delivered On May 20, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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