UKBizDB.co.uk

CREATIVE BROADCAST SERVICES LIMITED

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

This company is commonly known as Creative Broadcast Services Limited. The company was founded 19 years ago and was given the registration number 05459723. The firm's registered office is in LIVERPOOL. You can find them at C/o Kpmg Llp, 8 Princes Parade, Liverpool, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CREATIVE BROADCAST SERVICES LIMITED
Company Number:05459723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 May 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St Peter's Square, Manchester, M2 3AE

Secretary20 October 2010Active
1, St Peter's Square, Manchester, M2 3AE

Director27 June 2017Active
1, St Peter's Square, Manchester, M2 3AE

Director14 April 2016Active
10 Heathfield Court, Heathfield Road, London, SW18 3HU

Secretary09 June 2005Active
25g Belsize Park Gardens, London, NW3 4JH

Secretary29 March 2006Active
139 Thomas More Barbican, London, EC2Y 8BU

Secretary09 June 2005Active
Level 35, Citypoint, 1 Ropemaker Street, London, EC2Y 9HD

Secretary16 July 2007Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary23 May 2005Active
7th Floor, Ealing Cross, 85 Uxbridge Road, London, United Kingdom, W5 5TH

Director09 June 2005Active
Bc2, A1 Broadcast Centre, 201 Wood Lane, London, England, W12 7TP

Director21 November 2007Active
C/O Macquarie Bank, Level 25 City Point, No.1 Ropemaker Street, EC2Y 9HD

Director09 June 2005Active
7th Floor, Ealing Cross, 85 Uxbridge Road, London, United Kingdom, W5 5TH

Director09 May 2014Active
2 Montolieu Gardens, London, SW15 6PB

Director14 July 2005Active
7th Floor, Ealing Cross, 85 Uxbridge Road, London, United Kingdom, W5 5TH

Director24 May 2012Active
Level 35, Citypoint, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director07 December 2007Active
30 Morella Road, London, SW12 8UH

Director23 June 2005Active
7th Floor, Ealing Cross, 85 Uxbridge Road, London, United Kingdom, W5 5TH

Director09 May 2014Active
10 Snow Hill, London, EC1A 2AL

Corporate Director23 May 2005Active
10 Snow Hill, London, EC1A 2AL

Corporate Director23 May 2005Active

People with Significant Control

Telefonaktiebolaget Lm Ericsson
Notified on:02 May 2016
Status:Active
Country of residence:Sweden
Address:21, Torshamnsgatan, Kista, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-22Gazette

Gazette dissolved liquidation.

Download
2021-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-09Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-07-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2020-09-19Address

Change registered office address company with date old address new address.

Download
2020-09-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-08Resolution

Resolution.

Download
2020-08-17Address

Change registered office address company with date old address new address.

Download
2020-08-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Mortgage

Mortgage satisfy charge full.

Download
2017-07-28Address

Change registered office address company with date old address new address.

Download
2017-07-05Address

Change registered office address company with date old address new address.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-06-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.