UKBizDB.co.uk

ARQIVA MOBILE BROADCAST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arqiva Mobile Broadcast Limited. The company was founded 31 years ago and was given the registration number 02816853. The firm's registered office is in WINCHESTER. You can find them at Crawley Court, , Winchester, Hampshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ARQIVA MOBILE BROADCAST LIMITED
Company Number:02816853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1993
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Crawley Court, Winchester, Hampshire, SO21 2QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crawley Court, Winchester, SO21 2QA

Secretary01 July 2021Active
Crawley Court, Winchester, England, SO21 2QA

Director20 April 2020Active
Crawley Court, Winchester, England, SO21 2QA

Director15 May 2019Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary11 May 1993Active
Holmwood Leamington Road, Broadway, WR12 7EB

Secretary14 July 2000Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Secretary31 July 2009Active
56 The Crescent, Henleaze, Bristol, BS9 4RU

Secretary08 November 1996Active
16 Field Park, Bracknell, RG12 2DZ

Secretary21 August 1996Active
Crawley Court, Winchester, England, SO21 2QA

Secretary01 January 2018Active
3, Tudor Wood Close, Bassett, Southampton, SO16 7NQ

Secretary03 September 2008Active
Tall Trees, 133 Upper Chobham Road Frimley, Camberley, GU15 1EE

Secretary02 March 2000Active
140 Frimley Green Road, Frimley Green, Camberley, GU16 6NA

Secretary11 May 1993Active
Crawley Court, Winchester, SO21 2QA

Secretary31 March 2021Active
73 Blandford Street, Marylebone, London, W1U 8AD

Director14 January 2003Active
Crawley Court, Winchester, England, SO21 2QA

Director25 March 2019Active
Udimore Cottage 21 Chapel Lane, Otterborne, Winchester, SO21 2HX

Director03 September 2008Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director01 August 2015Active
2 Cedar Ridge, Hyde Heath, Amersham, HP6 5SF

Director27 November 2000Active
Chestnut Lodge 39 Upper Seagry, Chippenham, SN15 5HA

Director05 August 1996Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director11 May 1993Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director28 January 2011Active
7 Good Way House, Copps Road, Leamington Spa, CV32 5JW

Director14 July 2000Active
56 The Crescent, Henleaze, Bristol, BS9 4RU

Director08 November 1996Active
Woodbine Cottage, Old Forge Lane, Granby, NG13 9PS

Director03 January 2006Active
48 Oakwood Road, Henleaze, Bristol, BS9 4NT

Director08 November 1996Active
16 Field Park, Bracknell, RG12 2DZ

Director21 August 1996Active
Yew Tree Cottage, High Street, Arlingham, Gloucester, GL2 7JN

Director01 May 2000Active
Latimer Lodge, Burtons Lane, Chalfont St Giles, HP8 4BS

Director31 August 2004Active
40, Saffron House, 7 Woodman Mews, Kew Gardens, England, TW9 4AP

Director15 December 2010Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director15 July 2011Active
51 Lonsdale Road, Barnes, London, SW13 9JR

Director03 April 2007Active
Flat 1 14 The Little Boltons, London, SW10 9LP

Director03 April 2007Active
Lansdown 97 St Peters Avenue, Caversham, Reading, RG4 7DP

Director03 September 2008Active
Tall Trees, 133 Upper Chobham Road Frimley, Camberley, GU15 1EE

Director11 May 1993Active
23 Reynolds Road, Beaconsfield, HP9 2NJ

Director11 May 1993Active

People with Significant Control

Arqiva Digital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crawley Court, Winchester, United Kingdom, SO21 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-01Dissolution

Dissolution application strike off company.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-27Other

Legacy.

Download
2021-05-27Other

Legacy.

Download
2021-05-27Accounts

Legacy.

Download
2021-04-06Officers

Appoint person secretary company with name date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2020-06-16Accounts

Legacy.

Download
2020-06-16Other

Legacy.

Download
2020-06-16Other

Legacy.

Download
2020-06-10Resolution

Resolution.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Capital

Legacy.

Download
2020-05-20Capital

Capital statement capital company with date currency figure.

Download
2020-05-20Insolvency

Legacy.

Download
2020-05-20Resolution

Resolution.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.