PROVINCIAL BROADCASTING COMPANIES LIMITED

PROVINCIAL BROADCASTING COMPANIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePROVINCIAL BROADCASTING COMPANIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04106336
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PROVINCIAL BROADCASTING COMPANIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PROVINCIAL BROADCASTING COMPANIES LIMITED located?

    Registered Office Address
    The Old Court House
    Union Road
    GU9 7PT Farnham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of PROVINCIAL BROADCASTING COMPANIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLACKET TURNER MEDIA INVESTMENT COMPANY LIMITEDDec 29, 2000Dec 29, 2000
    200 QUARRY STREET LIMITEDNov 13, 2000Nov 13, 2000

    What are the latest accounts for PROVINCIAL BROADCASTING COMPANIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for PROVINCIAL BROADCASTING COMPANIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROVINCIAL BROADCASTING COMPANIES 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

    Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ

    1 pagesAD03

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ

    1 pagesAD02

    Annual return made up to Nov 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 3
    SH01

    Termination of appointment of Kathryn Louise Fyfield as a secretary on Jul 07, 2015

    1 pagesTM02

    Appointment of Mrs Kathryn Louise Fyfield as a secretary

    2 pagesAP03

    Annual return made up to Nov 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 3
    SH01

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

    8 pagesAA

    Statement of capital following an allotment of shares on Oct 15, 2014

    • Capital: GBP 2,013,691.00
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Section 28/directors reduced from two to one 15/10/2014
    RES13

    Termination of appointment of Brian Gilroy Doel as a director on May 01, 2014

    1 pagesTM01

    Appointment of Mrs Kathryn Louise Fyfield as a secretary

    2 pagesAP03

    Termination of appointment of Susan Yates as a secretary

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Nov 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2013

    Statement of capital on Nov 18, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Annual return made up to Nov 13, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Wendy Diane Craig on Sep 24, 2012

    2 pagesCH01

    Secretary's details changed for Mrs Susan Ruth Yates on Sep 24, 2012

    1 pagesCH03

    Director's details changed for Mr. Brian Gilroy Doel on Sep 24, 2012

    2 pagesCH01

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Annual return made up to Nov 13, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of PROVINCIAL BROADCASTING COMPANIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIG, Wendy Diane, Mrs.
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United KingdomBritish57867210001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Secretary
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    British1678140002
    FYFIELD, Kathryn Louise
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    189278160001
    HILLMAN, Terry George
    10 Downsway
    SP1 3QW Salisbury
    Wiltshire
    Secretary
    10 Downsway
    SP1 3QW Salisbury
    Wiltshire
    British73935000001
    WIGLEY, Pauline Jennifer
    25 Bartholomew Court
    Bartholomew Street
    RG14 5HF Newbury
    Berkshire
    Secretary
    25 Bartholomew Court
    Bartholomew Street
    RG14 5HF Newbury
    Berkshire
    British35103460002
    YATES, Susan Ruth
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    British55952690003
    BARLOW ROBBINS SECRETARIAT LIMITED
    55 Quarry Street
    GU1 3UE Guildford
    Surrey
    Secretary
    55 Quarry Street
    GU1 3UE Guildford
    Surrey
    102015140001
    CATON, Timothy John Marshall
    34 Park Road
    GU7 1SH Godalming
    Surrey
    Director
    34 Park Road
    GU7 1SH Godalming
    Surrey
    British97950480001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Director
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    EnglandBritish1678140002
    DOEL, Brian Gilroy
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    EnglandBritish107694860001
    GOODYEAR, Christine
    Grafton House
    Bentley
    GU10 5HY Farnham
    7 Hatchford Manor
    Surrey
    Director
    Grafton House
    Bentley
    GU10 5HY Farnham
    7 Hatchford Manor
    Surrey
    EnglandBritish38722410001
    HERRINGTON, Denise Elaine
    8 Springfield Crescent
    RH12 2PP Horsham
    West Sussex
    Director
    8 Springfield Crescent
    RH12 2PP Horsham
    West Sussex
    British39340000001
    ROBERTSON, John
    8 The Chase
    Donnington
    RG14 3AQ Newbury
    Berkshire
    Director
    8 The Chase
    Donnington
    RG14 3AQ Newbury
    Berkshire
    United KingdomBritish4907930002
    STEWART, Kevin Andrew
    21 Saltcote Maltings
    Heybridge
    CM9 4QP Maldon
    Essex
    Director
    21 Saltcote Maltings
    Heybridge
    CM9 4QP Maldon
    Essex
    British60531000003
    STIBY, Robert Andrew
    Tower House
    Outwood Lane
    RH1 4LR Bletchingley
    Surrey
    Director
    Tower House
    Outwood Lane
    RH1 4LR Bletchingley
    Surrey
    British33179170002
    TINDLE, Raymond Stanley, Sir
    The Old Court House
    Union Road
    GU9 7PT Farnham
    Surrey
    Director
    The Old Court House
    Union Road
    GU9 7PT Farnham
    Surrey
    United KingdomBritish57658900003
    WILLIS, Donald Wesley
    Rivendell
    Upper Farringdon
    GU34 3EJ Alton
    Hampshire
    Director
    Rivendell
    Upper Farringdon
    GU34 3EJ Alton
    Hampshire
    British4907940001

    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