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.
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 | : |
|
Registered Address | : | C/o Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, St Peter's Square, Manchester, M2 3AE | Secretary | 20 October 2010 | Active |
1, St Peter's Square, Manchester, M2 3AE | Director | 27 June 2017 | Active |
1, St Peter's Square, Manchester, M2 3AE | Director | 14 April 2016 | Active |
10 Heathfield Court, Heathfield Road, London, SW18 3HU | Secretary | 09 June 2005 | Active |
25g Belsize Park Gardens, London, NW3 4JH | Secretary | 29 March 2006 | Active |
139 Thomas More Barbican, London, EC2Y 8BU | Secretary | 09 June 2005 | Active |
Level 35, Citypoint, 1 Ropemaker Street, London, EC2Y 9HD | Secretary | 16 July 2007 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Secretary | 23 May 2005 | Active |
7th Floor, Ealing Cross, 85 Uxbridge Road, London, United Kingdom, W5 5TH | Director | 09 June 2005 | Active |
Bc2, A1 Broadcast Centre, 201 Wood Lane, London, England, W12 7TP | Director | 21 November 2007 | Active |
C/O Macquarie Bank, Level 25 City Point, No.1 Ropemaker Street, EC2Y 9HD | Director | 09 June 2005 | Active |
7th Floor, Ealing Cross, 85 Uxbridge Road, London, United Kingdom, W5 5TH | Director | 09 May 2014 | Active |
2 Montolieu Gardens, London, SW15 6PB | Director | 14 July 2005 | Active |
7th Floor, Ealing Cross, 85 Uxbridge Road, London, United Kingdom, W5 5TH | Director | 24 May 2012 | Active |
Level 35, Citypoint, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 07 December 2007 | Active |
30 Morella Road, London, SW12 8UH | Director | 23 June 2005 | Active |
7th Floor, Ealing Cross, 85 Uxbridge Road, London, United Kingdom, W5 5TH | Director | 09 May 2014 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 23 May 2005 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 23 May 2005 | Active |
Telefonaktiebolaget Lm Ericsson | ||
Notified on | : | 02 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | 21, Torshamnsgatan, Kista, Sweden, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-22 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-09 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-07-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-09-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-08 | Resolution | Resolution. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-08-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-08-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-28 | Address | Change registered office address company with date old address new address. | Download |
2017-07-05 | Address | Change registered office address company with date old address new address. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Officers | Appoint person director company with name date. | Download |
2017-07-04 | Officers | Termination director company with name termination date. | Download |
2017-06-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.