CREATIVE BROADCAST SERVICES HOLDINGS (2) LIMITED

CREATIVE BROADCAST SERVICES HOLDINGS (2) LIMITED

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

    Company NameCREATIVE BROADCAST SERVICES HOLDINGS (2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06033011
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CREATIVE BROADCAST SERVICES HOLDINGS (2) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CREATIVE BROADCAST SERVICES HOLDINGS (2) LIMITED located?

    Registered Office Address
    1 St Peter's Square
    M2 3AE Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CREATIVE BROADCAST SERVICES HOLDINGS (2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CREATIVE BROADCAST SERVICES HOLDINGS (2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH to 1 st Peter's Square Manchester M2 3AE on May 12, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 28, 2020

    LRESSP

    Registered office address changed from Building 1 566 Chiswick High Road London W4 5BE England to 8 Princes Parade Liverpool L3 1QH on Aug 17, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Director's details changed for Mr Steve Ricard Sina Nylund on Feb 12, 2020

    2 pagesCH01

    Confirmation statement made on Dec 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Dec 19, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Dec 19, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Registered office address changed from Building 1 Ericsson Chiswick High Road London W4 5BE England to Building 1 566 Chiswick High Road London W4 5BE on Jul 28, 2017

    1 pagesAD01

    Registered office address changed from C/O Mr James Arnold 7th Floor Ealing Cross 85 Uxbridge Road London W5 5th to Building 1 Ericsson Chiswick High Road London W4 5BE on Jul 05, 2017

    1 pagesAD01

    Appointment of Mr Steve Ricard Sina Nylund as a director on Jun 27, 2017

    2 pagesAP01

    Termination of appointment of Thorsten Sauer as a director on Jun 27, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Dec 19, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Appointment of Mr Liam Kieran O'brien as a director on Apr 14, 2016

    2 pagesAP01

    Termination of appointment of Markus Feld as a director on Apr 14, 2016

    1 pagesTM01

    Who are the officers of CREATIVE BROADCAST SERVICES HOLDINGS (2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, James Matthew
    St Peter's Square
    M2 3AE Manchester
    1
    Secretary
    St Peter's Square
    M2 3AE Manchester
    1
    155093550001
    NYLUND, Steve Ricard Sina
    St Peter's Square
    M2 3AE Manchester
    1
    Director
    St Peter's Square
    M2 3AE Manchester
    1
    EnglandSwedish234891070002
    O'BRIEN, Liam Kieran
    St Peter's Square
    M2 3AE Manchester
    1
    Director
    St Peter's Square
    M2 3AE Manchester
    1
    EnglandIrish207178290001
    HANDELSMANN, David
    25g Belsize Park Gardens
    NW3 4JH London
    Secretary
    25g Belsize Park Gardens
    NW3 4JH London
    British113223330002
    SMITH, Steven Barrie
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    Secretary
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    British123660900001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    COOK, Michael Warwick
    c/o Mr James Arnold
    Floor
    Ealing Cross 85 Uxbridge Road
    W5 5TH London
    7th
    United Kingdom
    Director
    c/o Mr James Arnold
    Floor
    Ealing Cross 85 Uxbridge Road
    W5 5TH London
    7th
    United Kingdom
    AustraliaAustralian107079460009
    COWLEY, Andrew Christian
    c/o Company Secretary
    A1 Broadcast Centre
    201 Wood Lane
    W12 7TP London
    Bc2
    Director
    c/o Company Secretary
    A1 Broadcast Centre
    201 Wood Lane
    W12 7TP London
    Bc2
    United KingdomBritish173731680001
    FELD, Markus
    c/o Mr James Arnold
    Floor
    Ealing Cross 85 Uxbridge Road
    W5 5TH London
    7th
    Director
    c/o Mr James Arnold
    Floor
    Ealing Cross 85 Uxbridge Road
    W5 5TH London
    7th
    GermanyGerman188152000001
    LEAMON, Wayne Anthony
    2 Montolieu Gardens
    SW15 6PB London
    Director
    2 Montolieu Gardens
    SW15 6PB London
    United KingdomAustralian99997390002
    LUCKEY, Nathan Andrew
    c/o Mr James Arnold
    Floor
    Ealing Cross 85 Uxbridge Road
    W5 5TH London
    7th
    United Kingdom
    Director
    c/o Mr James Arnold
    Floor
    Ealing Cross 85 Uxbridge Road
    W5 5TH London
    7th
    United Kingdom
    United KingdomBritish,Australian285003640001
    PERUSAT, Marc Michel
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    United Kingdom
    Director
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    United Kingdom
    United KingdomFrench115589250001
    SAUER, Thorsten
    c/o Mr James Arnold
    Floor
    Ealing Cross 85 Uxbridge Road
    W5 5TH London
    7th
    Director
    c/o Mr James Arnold
    Floor
    Ealing Cross 85 Uxbridge Road
    W5 5TH London
    7th
    EnglandGerman185041750001
    TRAVERS SMITH DIRECTORS LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    116109440001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of CREATIVE BROADCAST SERVICES HOLDINGS (2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Telefonaktiebologet L M Ericsson (Publ)
    Torshamnsgatan
    Stockholm,
    21
    Sweden
    May 09, 2016
    Torshamnsgatan
    Stockholm,
    21
    Sweden
    No
    Legal FormPublic Liability Company
    Country RegisteredSweden
    Legal AuthorityThe Swedish Companies Act
    Place RegisteredSweden
    Registration Number556016-0680
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CREATIVE BROADCAST SERVICES HOLDINGS (2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 28, 2007
    Delivered On Mar 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2007Registration of a charge (395)
    • Nov 27, 2017Satisfaction of a charge (MR04)

    Does CREATIVE BROADCAST SERVICES HOLDINGS (2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Mark Jeremy Orton
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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