Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEGACY BROADCAST COMMUNICATIONS LIMITED
Company Information for

LEGACY BROADCAST COMMUNICATIONS LIMITED

UNIT 1, FIRST QUARTER, BLENHEIM ROAD, EPSOM, SURREY, KT19 9QN,
Company Registration Number
01910243
Private Limited Company
Active

Company Overview

About Legacy Broadcast Communications Ltd
LEGACY BROADCAST COMMUNICATIONS LIMITED was founded on 1985-05-01 and has its registered office in Epsom. The organisation's status is listed as "Active". Legacy Broadcast Communications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LEGACY BROADCAST COMMUNICATIONS LIMITED
 
Legal Registered Office
UNIT 1, FIRST QUARTER
BLENHEIM ROAD
EPSOM
SURREY
KT19 9QN
Other companies in RG17
 
Previous Names
VISLINK COMMUNICATIONS LIMITED14/12/2017
Filing Information
Company Number 01910243
Company ID Number 01910243
Date formed 1985-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 04:09:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGACY BROADCAST COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEGACY BROADCAST COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN BEATHAM HOWE
Director 2017-02-07
JOHN CHARLES VARNEY
Director 2017-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERIC HAWKINS
Director 2016-10-13 2017-05-08
NICOLA JAYNE JOHNSON
Director 2015-07-23 2017-02-07
IAN GERARD DAVIES
Company Secretary 2012-08-31 2016-10-13
IAN GERARD DAVIES
Director 2012-08-31 2016-10-13
PAUL NORRIDGE
Director 2014-03-21 2015-07-23
HARJEET SINGH SADHEURA
Director 2006-09-01 2012-09-30
JAMES RONALD TRUMPER
Company Secretary 2000-12-31 2012-08-31
JAMES RONALD TRUMPER
Director 2000-04-18 2012-08-31
DUNCAN JAMES DARAGON LEWIS
Director 2008-10-01 2011-03-31
STEPHEN RUDD
Director 2004-11-03 2010-03-31
IAN HAROLD SCOTT-GALL
Director 2000-04-18 2008-09-30
LEONARD GRAHAM MANN
Director 2005-09-01 2006-12-31
JOHN FRANCIS BAILEY
Director 2003-09-01 2005-09-30
COLIN THOMSON
Director 2004-10-01 2005-07-29
DAVID JONATHAN FLINT
Director 2002-10-01 2004-05-10
ROGER CRAWSHAW
Director 1991-07-31 2004-03-31
STEPHEN JOHN ROGERS
Director 2002-01-02 2004-02-28
STEPHEN MCGUINNESS
Director 1991-07-31 2002-12-16
DAVID GARROOD
Director 1991-07-31 2002-12-14
IAN GEOFFREY AIZLEWOOD
Director 2000-04-18 2002-01-16
DAVID MALCOLM GEE
Director 2000-04-18 2002-01-16
WARWICK KENNETH KENDRICK
Company Secretary 2000-04-18 2000-12-31
DAVID GARROOD
Company Secretary 1991-07-31 2000-04-18
RICHARD MORGAN SCRASE
Director 1991-07-31 1999-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN BEATHAM HOWE LEGACY BROADCAST GROUP HOLDINGS LIMITED Director 2017-05-08 CURRENT 2015-06-15 Active
ROBIN BEATHAM HOWE LEGACY BROADCAST TECHNOLOGY LIMITED Director 2017-05-08 CURRENT 1987-05-13 Liquidation
ROBIN BEATHAM HOWE CONTINENTAL MICROWAVE LIMITED Director 2017-05-08 CURRENT 1972-11-15 Liquidation
ROBIN BEATHAM HOWE LINK RESEARCH LIMITED Director 2017-02-07 CURRENT 2001-04-10 Liquidation
ROBIN BEATHAM HOWE GIGAWAVE LIMITED Director 2017-02-03 CURRENT 1992-04-07 Liquidation
ROBIN BEATHAM HOWE PUMA DISTRIBUTION LIMITED Director 2009-06-26 CURRENT 2004-08-04 Active - Proposal to Strike off
ROBIN BEATHAM HOWE PEBBLE BEACH SYSTEMS GROUP PLC Director 2006-06-01 CURRENT 2000-09-27 Active
ROBIN BEATHAM HOWE METASPHERE LIMITED Director 2006-03-17 CURRENT 2006-01-12 Active
JOHN CHARLES VARNEY ENTERPRISING MACCLESFIELD COMMUNITY INTEREST COMPANY Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
JOHN CHARLES VARNEY GIGAWAVE LIMITED Director 2017-05-08 CURRENT 1992-04-07 Liquidation
JOHN CHARLES VARNEY ADVENT COMMUNICATIONS LIMITED Director 2017-05-08 CURRENT 1996-05-07 Liquidation
JOHN CHARLES VARNEY MULTIPOINT COMMUNICATIONS LIMITED Director 2017-05-08 CURRENT 1998-06-26 Liquidation
JOHN CHARLES VARNEY LINK RESEARCH LIMITED Director 2017-05-08 CURRENT 2001-04-10 Liquidation
JOHN CHARLES VARNEY AMPLIFIER TECHNOLOGY LTD Director 2017-05-08 CURRENT 2008-06-23 Liquidation
JOHN CHARLES VARNEY LEGACY BROADCAST HOLDINGS LIMITED Director 2017-05-08 CURRENT 1984-07-24 Liquidation
JOHN CHARLES VARNEY CONTINENTAL MICROWAVE LIMITED Director 2017-02-07 CURRENT 1972-11-15 Liquidation
JOHN CHARLES VARNEY LEGACY BROADCAST INTERNATIONAL LIMITED Director 2017-02-03 CURRENT 1986-11-17 Active
JOHN CHARLES VARNEY LEGACY BROADCAST TECHNOLOGY LIMITED Director 2017-02-03 CURRENT 1987-05-13 Liquidation
JOHN CHARLES VARNEY LEGACY BROADCAST INTERNATIONAL LIMITED Director 2017-02-02 CURRENT 1986-11-17 Active
JOHN CHARLES VARNEY LEGACY BROADCAST GROUP HOLDINGS LIMITED Director 2016-12-14 CURRENT 2015-06-15 Active
JOHN CHARLES VARNEY SILK HERITAGE TRUST Director 2016-04-01 CURRENT 1987-10-23 Active
JOHN CHARLES VARNEY MAXIMUM CLARITY LIMITED Director 2007-03-12 CURRENT 2007-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ England
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ England
2023-01-10Compulsory strike-off action has been discontinued
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-15Compulsory strike-off action has been suspended
2022-12-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-06-28AP01DIRECTOR APPOINTED MR RICHARD STRACHAN LOGAN
2020-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BEATHAM HOWE
2020-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-01-05PSC05Change of details for Legacy Broadcast International Limited as a person with significant control on 2017-08-04
2017-12-14RES15CHANGE OF COMPANY NAME 14/12/17
2017-12-14CERTNMCOMPANY NAME CHANGED VISLINK COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 14/12/17
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-18AP01DIRECTOR APPOINTED MR JOHN CHARLES VARNEY
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERIC HAWKINS
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY
2017-02-08AP01DIRECTOR APPOINTED MR ROBIN BEATHAM HOWE
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE JOHNSON
2016-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN GERARD DAVIES
2016-10-17AP01DIRECTOR APPOINTED MR JOHN ERIC HAWKINS
2016-10-17TM02Termination of appointment of Ian Gerard Davies on 2016-10-13
2016-09-29AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-23AR0118/06/16 ANNUAL RETURN FULL LIST
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIDGE
2015-08-26AP01DIRECTOR APPOINTED NICOLA JAYNE JOHNSON
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0118/06/15 ANNUAL RETURN FULL LIST
2015-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-23AR0118/06/14 ANNUAL RETURN FULL LIST
2014-04-14AP01DIRECTOR APPOINTED MR PAUL NORRIDGE
2014-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-24AR0118/06/13 FULL LIST
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR HARJEET SADHEURA
2012-09-10AP03SECRETARY APPOINTED IAN GERARD DAVIES
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY JAMES TRUMPER
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TRUMPER
2012-09-07AP01DIRECTOR APPOINTED IAN GERARD DAVIES
2012-06-25AR0118/06/12 FULL LIST
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-06AR0118/06/11 FULL LIST
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEWIS
2010-12-21SH1921/12/10 STATEMENT OF CAPITAL GBP 2
2010-12-13MEM/ARTSARTICLES OF ASSOCIATION
2010-12-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-13SH20STATEMENT BY DIRECTORS
2010-12-13CAP-SSSOLVENCY STATEMENT DATED 06/12/10
2010-12-13RES13CANCEL CAPITAL REDEMPTION RESERVE AND SHARE PREM A/C CANCELLED 06/12/2010
2010-12-13RES06REDUCE ISSUED CAPITAL 06/12/2010
2010-07-13AR0118/06/10 FULL LIST
2010-07-12MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 8
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-05-20RES01ALTER ARTICLES 12/05/2010
2010-05-20RES13COMPANY BUSINESS 12/05/2010
2010-05-20RES13COMPANY BUSINESS 10/05/2010
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUDD
2010-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 27/03/2006
2009-06-26363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR IAN SCOTT-GALL
2008-10-06288aDIRECTOR APPOINTED DUNCAN LEWIS
2008-07-04363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUDD / 23/04/2008
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-20363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10288bDIRECTOR RESIGNED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-07-10363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-11288bDIRECTOR RESIGNED
2005-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-07288bDIRECTOR RESIGNED
2005-06-25363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-11-23288aNEW DIRECTOR APPOINTED
2004-10-25288aNEW DIRECTOR APPOINTED
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LEGACY BROADCAST COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEGACY BROADCAST COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-06-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-06-11 PART of the property or undertaking has been released and no longer forms part of the charge ALLIANCE & LEICESTER PLC
DEBENTURE 2006-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2000-07-27 Satisfied BARCLAYS BANK PLC
MORTGAGE DEED 1999-07-29 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT 1993-01-26 Satisfied LLOYDS BANK PLC
COUNTER- INDEMNITY & CHARGEE ON DEPOSIT. 1987-07-14 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1987-04-06 Satisfied LLOYDS BANK PLC
DEBENTURE 1986-08-01 Satisfied INVESTORS IN INDUSTRY
Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEGACY BROADCAST COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by LEGACY BROADCAST COMMUNICATIONS LIMITED

LEGACY BROADCAST COMMUNICATIONS LIMITED has registered 1 patents

GB2452082 ,

Domain Names

LEGACY BROADCAST COMMUNICATIONS LIMITED owns 1 domain names.

vislink.co.uk  

Trademarks
We have not found any records of LEGACY BROADCAST COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGACY BROADCAST COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LEGACY BROADCAST COMMUNICATIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LEGACY BROADCAST COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LEGACY BROADCAST COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2010-08-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2010-07-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-07-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-06-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-06-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-05-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-05-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-04-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-04-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-04-0190321089Non-electronic thermostats, without electrical triggering device
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-03-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-03-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-02-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-02-0185291031Outside aerials for radio or television broadcast receivers, for reception via satellite
2010-02-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-02-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2010-01-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2010-01-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-01-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-01-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGACY BROADCAST COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEGACY BROADCAST COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.