This company is commonly known as Ericsson Broadcast Services Uk Limited. The company was founded 29 years ago and was given the registration number 03008512. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 60200 - Television programming and broadcasting activities.
Name | : | ERICSSON BROADCAST SERVICES UK LIMITED |
---|---|---|
Company Number | : | 03008512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 January 1995 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill House, 1 Little New Street, London, EC4A 3TR | Secretary | 01 September 2014 | Active |
Hill House, 1 Little New Street, London, EC4A 3TR | Director | 10 February 2014 | Active |
Hill House, 1 Little New Street, London, EC4A 3TR | Director | 10 February 2014 | Active |
Knollys House, 11 Byward Street, London, EC3R 5EN | Secretary | 11 January 1995 | Active |
Shalom 32 South Road, Chorleywood, WD3 5AR | Secretary | 30 April 1998 | Active |
51 Sheen Court Road, Richmond, TW10 5DF | Secretary | 31 March 2000 | Active |
Unit 4, Guildford Business Park, Guildford, England, GU2 8SG | Secretary | 26 June 2013 | Active |
Somerville House, 1 Waterford Close, Cobham, KT11 1BF | Secretary | 27 August 2004 | Active |
4, Alexander Place, Oxted, United Kingdom, RH8 0PE | Secretary | 17 June 2011 | Active |
Tedwood, 18 St Omer Road, Guildford, GU1 2DB | Secretary | 29 March 1995 | Active |
67 Christchurch Road, East Sheen, London, SW14 7AN | Secretary | 29 March 1995 | Active |
7 Berkeley Court, London Road, Guildford, GU1 1SN | Secretary | 27 October 2004 | Active |
11 Rue Des Suisses, Garches, France, | Director | 27 October 2004 | Active |
25 The Drive, Uxbridge, UB10 8AF | Director | 27 October 2004 | Active |
33 Shaw Crescent, Sanderstead, CR2 9JB | Director | 12 July 2000 | Active |
Cellar Hill Farm, Cellar Hill, Lynsted, ME9 9QY | Director | 17 November 2004 | Active |
Knollys House, 11 Byward Street, London, EC3R 5EN | Director | 11 January 1995 | Active |
103 Crabtree Lane, Harpenden, AL5 5PX | Director | 17 November 2008 | Active |
15 Johnston Terrace, London, NW2 6QJ | Director | 12 July 2000 | Active |
4293 Chevy Chase Drive, La Canada, Usa, FOREIGN | Director | 27 October 2004 | Active |
51 Sheen Court Road, Richmond, TW10 5DF | Director | 24 February 2003 | Active |
International House, 1 St Katharines Way, London, E1W 1AY | Director | 11 January 1995 | Active |
Alldershaw Lodge, 23 Esher Place Avenue, Esher, KT10 8PU | Director | 28 March 1995 | Active |
35 Spencer Road, Chiswick, London, W4 3SS | Director | 27 October 2004 | Active |
28 Bell Street, Maidenhead, SL6 1BR | Director | 12 July 2000 | Active |
61 The Ridings, Ealing, London, W5 3DP | Director | 01 March 2002 | Active |
Somerville House, 1 Waterford Close, Cobham, KT11 1BF | Director | 17 December 1999 | Active |
Somerville House, 1 Waterford Close, Cobham, KT11 1BF | Director | 18 June 1999 | Active |
Somerville House, 1 Waterford Close, Cobham, KT11 1BF | Director | 29 March 1995 | Active |
4, Alexander Place, Oxted, United Kingdom, RH8 0PE | Director | 03 November 2011 | Active |
Rosemount, Clifton Lawns, Amersham, HP6 5PT | Director | 12 July 2000 | Active |
The Manor House, Headley Common Road, Headley, KT18 6NA | Director | 24 June 2003 | Active |
14189, Huron Court, Moorpark, United States Of America, 93021 | Director | 17 November 2008 | Active |
34, Coleherne Court, The Little Boltons, London, SW5 0DL | Director | 04 April 2008 | Active |
67 Christchurch Road, East Sheen, London, SW14 7AN | Director | 29 March 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2021-06-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-05-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2016-05-11 | Address | Move registers to sail company with new address. | Download |
2016-05-11 | Address | Change sail address company with new address. | Download |
2016-04-29 | Address | Change registered office address company with date old address new address. | Download |
2016-04-28 | Resolution | Resolution. | Download |
2016-04-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-04-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-04-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-13 | Address | Change registered office address company with date old address new address. | Download |
2015-07-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.