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

LEGACY BROADCAST TECHNOLOGY LIMITED

12 HORIZON BUSINESS VILLAGE, BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0TJ,
Company Registration Number
02131610
Private Limited Company
Liquidation

Company Overview

About Legacy Broadcast Technology Ltd
LEGACY BROADCAST TECHNOLOGY LIMITED was founded on 1987-05-13 and has its registered office in Weybridge. The organisation's status is listed as "Liquidation". Legacy Broadcast Technology Limited is a Private Limited Company registered in ENGLAND 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 TECHNOLOGY LIMITED
 
Legal Registered Office
12 HORIZON BUSINESS VILLAGE
BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0TJ
Other companies in RG17
 
Previous Names
VISLINK TECHNOLOGY LIMITED14/12/2017
Filing Information
Company Number 02131610
Company ID Number 02131610
Date formed 1987-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/12/2020
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-05 22:35:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGACY BROADCAST TECHNOLOGY 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 TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
ROBIN BEATHAM HOWE
Director 2017-05-08
JOHN CHARLES VARNEY
Director 2017-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERIC HAWKINS
Director 2017-01-04 2017-05-08
JAMES MARTIN WALTON
Director 2016-06-13 2017-02-03
SIMON JOHN DERRY
Director 2016-06-13 2017-01-04
IAN GERARD DAVIES
Company Secretary 2012-08-31 2016-06-13
IAN GERARD DAVIES
Director 2012-08-31 2016-06-13
NICOLA JAYNE JOHNSON
Director 2015-07-23 2016-06-13
PAUL NORRIDGE
Director 2011-04-01 2015-07-23
JAMES RONALD TRUMPER
Company Secretary 2000-12-31 2012-08-31
JAMES RONALD TRUMPER
Director 2000-03-13 2012-08-31
DUNCAN JAMES DARAGON LEWIS
Director 2008-10-01 2011-03-31
IAN HAROLD SCOTT-GALL
Director 1999-03-24 2008-09-30
WARWICK KENNETH KENDRICK
Company Secretary 1993-05-31 2000-12-31
WARWICK KENNETH KENDRICK
Director 1993-05-31 2000-12-31
PIERO FILECCIA
Director 1996-10-07 1999-12-01
CLETUS PATRICK JANSEN
Director 1991-12-29 1999-04-26
LLOYD JAY TRINKOFF
Director 1995-11-27 1996-09-30
DOUGLAS WILKINS
Company Secretary 1987-06-22 1994-12-29
KENNETH MICHAEL BAKER
Director 1987-06-22 1994-12-29
DOUGLAS WILKINS
Director 1987-06-22 1994-12-29
DAVID JOHN PRINCE
Company Secretary 1991-12-29 1993-05-31
DAVID JOHN PRINCE
Director 1991-12-29 1993-05-31
JOHN ONEILL
Director 1991-12-29 1993-02-03
MARTIN GEORGE MILES
Director 1991-12-29 1992-12-14
DOUGLAS WILKINS
Director 1991-12-29 1992-08-28

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 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 LEGACY BROADCAST COMMUNICATIONS LIMITED Director 2017-02-07 CURRENT 1985-05-01 Active
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 COMMUNICATIONS LIMITED Director 2017-05-08 CURRENT 1985-05-01 Active
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 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
2020-06-28AP01DIRECTOR APPOINTED MR RICHARD STRACHAN LOGAN
2020-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BEATHAM HOWE
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-10-24600Appointment of a voluntary liquidator
2019-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-01
2019-10-11LIQ01Voluntary liquidation declaration of solvency
2019-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-05PSC05PSC'S CHANGE OF PARTICULARS / VISLINK HOLDINGS LIMITED / 14/12/2017
2018-01-05PSC05PSC'S CHANGE OF PARTICULARS / VISLINK HOLDINGS LIMITED / 04/08/2017
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-12-14RES15CHANGE OF COMPANY NAME 14/12/17
2017-12-14CERTNMCOMPANY NAME CHANGED VISLINK TECHNOLOGY 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
2017-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-18AP01DIRECTOR APPOINTED MR ROBIN BEATHAM HOWE
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 JOHN CHARLES VARNEY
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN WALTON
2017-01-05AP01DIRECTOR APPOINTED MR JOHN ERIC HAWKINS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN DERRY
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 22682644
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-29AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JOHNSON
2016-06-13TM02Termination of appointment of Ian Gerard Davies on 2016-06-13
2016-06-13AP01DIRECTOR APPOINTED MR JAMES MARTIN WALTON
2016-06-13AP01DIRECTOR APPOINTED MR SIMON JOHN DERRY
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 22682644
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-08-26AP01DIRECTOR APPOINTED NICOLA JAYNE JOHNSON
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIDGE
2015-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 22682644
2015-01-06AR0129/12/14 FULL LIST
2014-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 22682644
2014-01-06AR0129/12/13 FULL LIST
2013-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-25AR0129/12/12 FULL LIST
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
2012-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-20AR0129/12/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORRIDGE / 12/07/2011
2011-04-18AP01DIRECTOR APPOINTED PAUL NORRIDGE
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEWIS
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-17AR0129/12/10 FULL LIST
2010-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-19AR0129/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD TRUMPER / 19/01/2010
2009-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR IAN SCOTT-GALL
2008-10-06288aDIRECTOR APPOINTED DUNCAN LEWIS
2008-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-09363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-16363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-13363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS; AMEND
2006-01-25363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-08-16123NC INC ALREADY ADJUSTED 08/07/05
2005-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-16RES04£ NC 13000000/25000000 08/
2005-08-1688(2)RAD 08/07/05--------- £ SI 12470900@1=12470900 £ IC 10211744/22682644
2005-05-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-13363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-14363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-13363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-10363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-05-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-10363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-01-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-08288aNEW SECRETARY APPOINTED
2000-09-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-11395PARTICULARS OF MORTGAGE/CHARGE
2000-08-11395PARTICULARS OF MORTGAGE/CHARGE
2000-06-02287REGISTERED OFFICE CHANGED ON 02/06/00 FROM: FALCON BUSINESS PARK 40 IVANHOE ROAD FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4QQ
2000-05-26CERTNMCOMPANY NAME CHANGED SILVERMINES ENGINEERING & TECHNO LOGY LIMITED CERTIFICATE ISSUED ON 26/05/00
2000-03-21288aNEW DIRECTOR APPOINTED
2000-02-14363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-12-10287REGISTERED OFFICE CHANGED ON 10/12/99 FROM: GLOUCESTER CRESCENT WIGSTON LEICESTERSHIRE LE18 4YN
1999-12-07288bDIRECTOR RESIGNED
1999-11-18395PARTICULARS OF MORTGAGE/CHARGE
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-11288aNEW DIRECTOR APPOINTED
1999-05-10288bDIRECTOR RESIGNED
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 TECHNOLOGY 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 TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2000-07-27 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT 2000-07-27 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-11-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-04-25 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1991-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LEGACY BROADCAST TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGACY BROADCAST TECHNOLOGY LIMITED
Trademarks
We have not found any records of LEGACY BROADCAST TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGACY BROADCAST TECHNOLOGY 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 TECHNOLOGY 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 TECHNOLOGY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGACY BROADCAST TECHNOLOGY 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 TECHNOLOGY 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.