UKBizDB.co.uk

ERICSSON BROADCAST SERVICES UK LIMITED

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

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.

Company Information

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:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, 1 Little New Street, London, EC4A 3TR

Secretary01 September 2014Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director10 February 2014Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director10 February 2014Active
Knollys House, 11 Byward Street, London, EC3R 5EN

Secretary11 January 1995Active
Shalom 32 South Road, Chorleywood, WD3 5AR

Secretary30 April 1998Active
51 Sheen Court Road, Richmond, TW10 5DF

Secretary31 March 2000Active
Unit 4, Guildford Business Park, Guildford, England, GU2 8SG

Secretary26 June 2013Active
Somerville House, 1 Waterford Close, Cobham, KT11 1BF

Secretary27 August 2004Active
4, Alexander Place, Oxted, United Kingdom, RH8 0PE

Secretary17 June 2011Active
Tedwood, 18 St Omer Road, Guildford, GU1 2DB

Secretary29 March 1995Active
67 Christchurch Road, East Sheen, London, SW14 7AN

Secretary29 March 1995Active
7 Berkeley Court, London Road, Guildford, GU1 1SN

Secretary27 October 2004Active
11 Rue Des Suisses, Garches, France,

Director27 October 2004Active
25 The Drive, Uxbridge, UB10 8AF

Director27 October 2004Active
33 Shaw Crescent, Sanderstead, CR2 9JB

Director12 July 2000Active
Cellar Hill Farm, Cellar Hill, Lynsted, ME9 9QY

Director17 November 2004Active
Knollys House, 11 Byward Street, London, EC3R 5EN

Director11 January 1995Active
103 Crabtree Lane, Harpenden, AL5 5PX

Director17 November 2008Active
15 Johnston Terrace, London, NW2 6QJ

Director12 July 2000Active
4293 Chevy Chase Drive, La Canada, Usa, FOREIGN

Director27 October 2004Active
51 Sheen Court Road, Richmond, TW10 5DF

Director24 February 2003Active
International House, 1 St Katharines Way, London, E1W 1AY

Director11 January 1995Active
Alldershaw Lodge, 23 Esher Place Avenue, Esher, KT10 8PU

Director28 March 1995Active
35 Spencer Road, Chiswick, London, W4 3SS

Director27 October 2004Active
28 Bell Street, Maidenhead, SL6 1BR

Director12 July 2000Active
61 The Ridings, Ealing, London, W5 3DP

Director01 March 2002Active
Somerville House, 1 Waterford Close, Cobham, KT11 1BF

Director17 December 1999Active
Somerville House, 1 Waterford Close, Cobham, KT11 1BF

Director18 June 1999Active
Somerville House, 1 Waterford Close, Cobham, KT11 1BF

Director29 March 1995Active
4, Alexander Place, Oxted, United Kingdom, RH8 0PE

Director03 November 2011Active
Rosemount, Clifton Lawns, Amersham, HP6 5PT

Director12 July 2000Active
The Manor House, Headley Common Road, Headley, KT18 6NA

Director24 June 2003Active
14189, Huron Court, Moorpark, United States Of America, 93021

Director17 November 2008Active
34, Coleherne Court, The Little Boltons, London, SW5 0DL

Director04 April 2008Active
67 Christchurch Road, East Sheen, London, SW14 7AN

Director29 March 1995Active

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
2021-06-11Gazette

Gazette dissolved liquidation.

Download
2021-03-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2016-05-11Address

Move registers to sail company with new address.

Download
2016-05-11Address

Change sail address company with new address.

Download
2016-04-29Address

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

Download
2016-04-28Resolution

Resolution.

Download
2016-04-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-04-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-04-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-04-04Mortgage

Mortgage satisfy charge full.

Download
2016-04-04Mortgage

Mortgage satisfy charge full.

Download
2016-04-04Mortgage

Mortgage satisfy charge full.

Download
2016-04-04Mortgage

Mortgage satisfy charge full.

Download
2016-04-04Mortgage

Mortgage satisfy charge full.

Download
2016-04-04Mortgage

Mortgage satisfy charge full.

Download
2016-04-04Mortgage

Mortgage satisfy charge full.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Address

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

Download
2015-07-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.