BROADCAST INVESTMENTS LIMITED

BROADCAST INVESTMENTS LIMITED

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

    Company NameBROADCAST INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03328124
    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 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 AddressNo

    What were the previous names of BROADCAST INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BTM AVIATION LIMITEDSep 26, 1997Sep 26, 1997
    SBT BROADCAST MANAGEMENT LIMITEDMar 05, 1997Mar 05, 1997

    What are the latest accounts for BROADCAST INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BROADCAST INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 05, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 033281240005 in full

    1 pagesMR04

    Satisfaction of charge 033281240004 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Registration of charge 033281240005, created on Aug 26, 2016

    50 pagesMR01

    Annual return made up to Mar 05, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 22,388
    SH01

    Termination of appointment of Jacqueline Mary Marsh as a director on Mar 02, 2016

    1 pagesTM01

    Appointment of Mr Paul John Horton as a director on Feb 29, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Guy Frederick St John Eaton as a director on May 18, 2015

    1 pagesTM01

    Director's details changed for Mrs Jacqueline Mary Marsh on May 18, 2015

    2 pagesCH01

    Appointment of Mrs Jacqueline Mary Marsh as a director on May 18, 2015

    2 pagesAP01

    Appointment of Mr Timothy Banks as a director on May 18, 2015

    2 pagesAP01

    Termination of appointment of Ian Graham Cooper as a director on May 06, 2015

    1 pagesTM01

    Appointment of Mr Guy Frederick St John Eaton as a director on Mar 23, 2015

    2 pagesAP01

    Termination of appointment of Martin Mulligan as a director on Mar 23, 2015

    1 pagesTM01

    Annual return made up to Mar 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 22,388
    SH01

    Termination of appointment of Ray John Cross as a director on Mar 12, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 28, 2013

    7 pagesAA

    Who are the officers of BROADCAST INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKS, Timothy
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United KingdomBritish177269610001
    HORTON, Paul John
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United KingdomBritish169898500001
    CHANCE, Ann Lenton
    90 Bridle Road
    SL6 7RT Maidenhead
    Berkshire
    Secretary
    90 Bridle Road
    SL6 7RT Maidenhead
    Berkshire
    British60293430003
    MAYHEAD, Peter Michael
    98 Foxcote
    Finchampstead
    RG40 3PE Wokingham
    Berkshire
    Secretary
    98 Foxcote
    Finchampstead
    RG40 3PE Wokingham
    Berkshire
    British69045760002
    ROCHE, Nicholas Alan
    102 Randolph Avenue
    W9 1PQ London
    Secretary
    102 Randolph Avenue
    W9 1PQ London
    British61603990002
    BENTINCK, Steven Carel, Baron
    Chalet Eugenia
    Talstrasse
    FOREIGN Klosters 7520
    Switzerland
    Director
    Chalet Eugenia
    Talstrasse
    FOREIGN Klosters 7520
    Switzerland
    SwitzerlandDutch15560870001
    COOPER, Ian Graham
    Bunces Lane
    RG8 7RH Collins End
    Westholme Barn
    United Kingdom
    Director
    Bunces Lane
    RG8 7RH Collins End
    Westholme Barn
    United Kingdom
    United KingdomBritish186068780001
    CROSS, Ray John
    Wormsley
    HR4 8LU Hereford
    Deerhaven
    United Kingdom
    Director
    Wormsley
    HR4 8LU Hereford
    Deerhaven
    United Kingdom
    United KingdomBritish186071160001
    DERRY, Simon John
    Trevona
    Ashtead Woods Road
    KT21 2EX Ashtead
    Surrey
    Director
    Trevona
    Ashtead Woods Road
    KT21 2EX Ashtead
    Surrey
    EnglandBritish89703280001
    EATON, Guy Frederick St John
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    EnglandBritish150889170002
    FAHID, Frederick Farhad
    34 Abingdon Villas
    W8 6BT London
    Director
    34 Abingdon Villas
    W8 6BT London
    British100585060002
    FREDERICKS, Peter George
    Danehill
    Lower Earley
    RG6 4PB Reading
    Hartman House
    Berkshire
    England
    Director
    Danehill
    Lower Earley
    RG6 4PB Reading
    Hartman House
    Berkshire
    England
    EnglandBritish95853260003
    LOOMES, Peter
    8a Church Road
    RH15 9AE Burgess Hill
    West Sussex
    Director
    8a Church Road
    RH15 9AE Burgess Hill
    West Sussex
    British63526040002
    MARSH, Jacqueline Mary
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    EnglandBritish198956590001
    MAYHEAD, Peter Michael
    98 Foxcote
    Finchampstead
    RG40 3PE Wokingham
    Berkshire
    Director
    98 Foxcote
    Finchampstead
    RG40 3PE Wokingham
    Berkshire
    United KingdomBritish69045760002
    MULLIGAN, Martin
    Wadham Close
    Southrop
    GL7 3NR Lechlade
    3
    United Kingdom
    Director
    Wadham Close
    Southrop
    GL7 3NR Lechlade
    3
    United Kingdom
    EnglandBritish66989250001
    OSMOND, Andrew John
    9 Holbrook Lane
    BR7 6PE Chislehurst
    Kent
    Director
    9 Holbrook Lane
    BR7 6PE Chislehurst
    Kent
    EnglandBritish9369130001
    PITMAN, Graham Michael
    Chiltern Cottage
    Christmas Common
    OX49 5HL Watlington
    Oxon
    Director
    Chiltern Cottage
    Christmas Common
    OX49 5HL Watlington
    Oxon
    EnglandBritish13368750002
    ROBINSON, Roger
    3 Osbourne Cottages
    SL8 5ET Bourne End
    Buckinghamshire
    Director
    3 Osbourne Cottages
    SL8 5ET Bourne End
    Buckinghamshire
    British98021010001
    PROFESSIONAL LEGAL SERVICES LIMITED
    Porters Place
    33 St John Street
    EC1 4AA London
    Director
    Porters Place
    33 St John Street
    EC1 4AA London
    56875430001

    Who are the persons with significant control of BROADCAST INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    RG14 2NX Newbury
    31
    England
    Apr 06, 2016
    Turnpike Road
    RG14 2NX Newbury
    31
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts Of England & Wales
    Place RegisteredCompanies House
    Registration Number04808255
    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.

    Does BROADCAST INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ldc (Managers) Limited (as Security Trustee)
    Transactions
    • Sep 05, 2016Registration of a charge (MR01)
    • Nov 17, 2016Satisfaction of a charge (MR04)
    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
    • Ldc (Managers) Limited as Security Trustee
    Transactions
    • Mar 27, 2014Registration of a charge (MR01)
    • Nov 17, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) (the “Security Trustee”)
    Transactions
    • Mar 06, 2009Registration of a charge (395)
    • Apr 04, 2014Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 03, 2005Registration of a charge (395)
    • Mar 13, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Unity Trust Bank PLC
    Transactions
    • May 20, 2004Registration of a charge (395)
    • Dec 06, 2005Statement 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