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

CREATIVE BROADCAST SERVICES HOLDINGS LIMITED

QUEEN STREET, BRISTOL, BS2,
Company Registration Number
06033062
Private Limited Company
Dissolved

Dissolved 2016-09-03

Company Overview

About Creative Broadcast Services Holdings Ltd
CREATIVE BROADCAST SERVICES HOLDINGS LIMITED was founded on 2006-12-19 and had its registered office in Queen Street. The company was dissolved on the 2016-09-03 and is no longer trading or active.

Key Data
Company Name
CREATIVE BROADCAST SERVICES HOLDINGS LIMITED
 
Legal Registered Office
QUEEN STREET
BRISTOL
 
Previous Names
DE FACTO 1458 LIMITED08/02/2007
Filing Information
Company Number 06033062
Date formed 2006-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-09-03
Type of accounts FULL
Last Datalog update: 2018-01-23 23:03:15
Primary Source:Companies House
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.
Companies with same name CREATIVE BROADCAST SERVICES HOLDINGS LIMITED
The following companies were found which have the same name as CREATIVE BROADCAST SERVICES HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATIVE BROADCAST SERVICES HOLDINGS (2) LIMITED 1 ST PETER'S SQUARE MANCHESTER M2 3AE Liquidation Company formed on the 2006-12-19

Company Officers of CREATIVE BROADCAST SERVICES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC TAN
Company Secretary 2015-03-19
JAMES CHRISTOPHER DYCKHOFF
Director 2015-04-10
NATHAN ANDREW LUCKEY
Director 2011-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WARWICK COOK
Director 2007-01-26 2015-04-10
JAMES MATTHEW ARNOLD
Company Secretary 2010-10-20 2015-03-19
MARC MICHEL PERUSAT
Director 2007-01-26 2013-03-22
ANDREW CHRISTIAN COWLEY
Director 2007-12-07 2012-04-06
STEVEN BARRIE SMITH
Company Secretary 2007-07-16 2010-10-21
WAYNE ANTHONY LEAMON
Director 2007-01-26 2007-11-21
DAVID HANDELSMANN
Company Secretary 2007-01-26 2007-07-16
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2006-12-19 2007-01-26
TRAVERS SMITH DIRECTORS LIMITED
Director 2006-12-19 2007-01-26
TRAVERS SMITH SECRETARIES LIMITED
Director 2006-12-19 2007-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CHRISTOPHER DYCKHOFF MACQUARIE INFRASTRUCTURE GP LIMITED Director 2018-02-23 CURRENT 2006-03-24 Active
JAMES CHRISTOPHER DYCKHOFF MIF HOLDINGS LIMITED Director 2018-02-19 CURRENT 2016-04-22 Active
JAMES CHRISTOPHER DYCKHOFF MPF NOMINEES LIMITED Director 2018-01-12 CURRENT 2013-04-22 Active
JAMES CHRISTOPHER DYCKHOFF MGREF 1 GP LIMITED Director 2017-08-17 CURRENT 2014-11-06 Active
JAMES CHRISTOPHER DYCKHOFF GREEN INVESTMENT GROUP MANAGEMENT LIMITED Director 2017-08-17 CURRENT 2013-10-01 Liquidation
JAMES CHRISTOPHER DYCKHOFF MIRA CORE GAS LIMITED Director 2017-07-24 CURRENT 2017-03-03 Active
JAMES CHRISTOPHER DYCKHOFF MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS 3 LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
JAMES CHRISTOPHER DYCKHOFF MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS 2 LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
JAMES CHRISTOPHER DYCKHOFF MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED Director 2015-12-14 CURRENT 2000-04-19 Active
JAMES CHRISTOPHER DYCKHOFF MACQUARIE GROUP HOLDINGS (UK) NO.2 LIMITED Director 2015-12-07 CURRENT 2007-08-31 Active
JAMES CHRISTOPHER DYCKHOFF MACQUARIE GROUP HOLDINGS (UK) NO.1 LIMITED Director 2015-12-07 CURRENT 2007-08-31 Active - Proposal to Strike off
JAMES CHRISTOPHER DYCKHOFF YBR FEEDER GP LIMITED Director 2013-11-25 CURRENT 2005-08-10 Dissolved 2016-03-29
JAMES CHRISTOPHER DYCKHOFF MEIF (UK) LIMITED Director 2013-02-11 CURRENT 2003-08-14 Active
JAMES CHRISTOPHER DYCKHOFF MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
NATHAN ANDREW LUCKEY DKTUK LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
NATHAN ANDREW LUCKEY GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED Director 2014-03-28 CURRENT 2007-03-07 Liquidation
NATHAN ANDREW LUCKEY ARQIVA INTERNATIONAL HOLDINGS LIMITED Director 2013-12-16 CURRENT 2013-10-29 Active
NATHAN ANDREW LUCKEY ARQIVA SMART PARENT LIMITED Director 2013-10-18 CURRENT 2013-10-08 Active
NATHAN ANDREW LUCKEY ARQIVA SMART FINANCING LIMITED Director 2013-10-18 CURRENT 2013-10-08 Active
NATHAN ANDREW LUCKEY ARQIVA SMART HOLDINGS LIMITED Director 2013-10-18 CURRENT 2013-10-08 Active
NATHAN ANDREW LUCKEY ARQIVA SMART METERING LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
NATHAN ANDREW LUCKEY ARQIVA PP FINANCING PLC Director 2013-06-04 CURRENT 2013-06-04 Active
NATHAN ANDREW LUCKEY PROJECT EURO 3 B.V. Director 2013-05-30 CURRENT 2011-07-29 Dissolved 2014-04-23
NATHAN ANDREW LUCKEY ARQIVA GROUP HOLDINGS LIMITED Director 2013-02-28 CURRENT 2012-09-19 Active
NATHAN ANDREW LUCKEY ARQIVA FINANCING NO 2 LIMITED Director 2013-02-01 CURRENT 2007-03-05 Active
NATHAN ANDREW LUCKEY ARQIVA FINANCING NO 1 LIMITED Director 2013-02-01 CURRENT 2007-03-05 Active
NATHAN ANDREW LUCKEY ARQIVA BROADCAST PARENT LIMITED Director 2013-02-01 CURRENT 2012-05-28 Active
NATHAN ANDREW LUCKEY ARQIVA BROADCAST INTERMEDIATE LIMITED Director 2013-02-01 CURRENT 2012-05-28 Active
NATHAN ANDREW LUCKEY ARQIVA SENIOR FINANCE LIMITED Director 2013-02-01 CURRENT 2012-07-03 Active
NATHAN ANDREW LUCKEY ARQIVA BROADCAST FINANCE PLC Director 2013-02-01 CURRENT 2012-12-19 Active
NATHAN ANDREW LUCKEY ARQIVA LIMITED Director 2013-02-01 CURRENT 1990-04-02 Active
NATHAN ANDREW LUCKEY ON TOWER UK LIMITED Director 2013-02-01 CURRENT 1996-05-09 Active
NATHAN ANDREW LUCKEY ARQIVA HOLDINGS LIMITED Director 2013-02-01 CURRENT 1996-08-27 Active
NATHAN ANDREW LUCKEY ARQIVA TELECOMS INVESTMENT LIMITED Director 2013-02-01 CURRENT 1999-01-18 Active
NATHAN ANDREW LUCKEY ARQIVA FINANCING NO 3 PLC Director 2013-02-01 CURRENT 2004-10-08 Active
NATHAN ANDREW LUCKEY ARQIVA GROUP LIMITED Director 2013-02-01 CURRENT 2004-10-08 Active
NATHAN ANDREW LUCKEY ARQIVA UK BROADCAST HOLDINGS LIMITED Director 2013-02-01 CURRENT 2004-10-08 Active
NATHAN ANDREW LUCKEY ARQIVA GROUP PARENT LIMITED Director 2013-02-01 CURRENT 2012-05-28 Active
NATHAN ANDREW LUCKEY ARQIVA GROUP INTERMEDIATE LIMITED Director 2013-02-01 CURRENT 2012-07-02 Active
NATHAN ANDREW LUCKEY ARQIVA FINANCING PLC Director 2013-02-01 CURRENT 2012-12-19 Active
NATHAN ANDREW LUCKEY YBR FEEDER GP LIMITED Director 2012-06-21 CURRENT 2005-08-10 Dissolved 2016-03-29

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
2016-09-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 55435107
2015-07-22AR0119/12/14 FULL LIST AMEND
2015-07-22ANNOTATIONReplacement
2015-07-22AR0119/12/13 FULL LIST AMEND
2015-07-22ANNOTATIONReplaced
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 28 ROPEMAKER PLACE ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD UNITED KINGDOM
2015-07-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-024.70DECLARATION OF SOLVENCY
2015-05-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-24TM02APPOINTMENT TERMINATED, SECRETARY JAMES ARNOLD
2015-04-20AP01DIRECTOR APPOINTED JAMES CHRISTOPHER DYCKHOFF
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK
2015-03-26AP03SECRETARY APPOINTED DOMINIC TAN
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM C/O MR JAMES ARNOLD 7TH FLOOR EALING CROSS 85 UXBRIDGE ROAD LONDON W5 5TH
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM, C/O MR JAMES ARNOLD, 7TH FLOOR EALING CROSS, 85 UXBRIDGE ROAD, LONDON, W5 5TH
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 55420107
2015-02-06AR0119/12/14 FULL LIST
2015-02-06AR0119/12/14 FULL LIST
2014-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARWICK COOK / 17/12/2013
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 55420107
2014-01-15AR0119/12/13 FULL LIST
2014-01-15AR0119/12/13 FULL LIST
2013-08-15MEM/ARTSARTICLES OF ASSOCIATION
2013-07-11RES01ALTER ARTICLES 27/06/2013
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARWICK COOK / 18/06/2013
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LUCKEY / 18/06/2013
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LUCKEY / 18/06/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LUCKEY / 25/03/2013
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARC PERUSAT
2013-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-20AR0119/12/12 FULL LIST
2012-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MATTHEW ARNOLD / 25/06/2012
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O MR JAMES ARNOLD EALING CROSS 85 UXBRIDGE ROAD LONDON W5 5TH UNITED KINGDOM
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O COMPANY SECRETARY BC2 A1 BROADCAST CENTRE 201 WOOD LANE LONDON W12 7TP ENGLAND
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM, C/O MR JAMES ARNOLD, EALING CROSS 85 UXBRIDGE ROAD, LONDON, W5 5TH, UNITED KINGDOM
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM, C/O COMPANY SECRETARY, BC2 A1 BROADCAST CENTRE, 201 WOOD LANE, LONDON, W12 7TP, ENGLAND
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COWLEY
2012-01-19AR0119/12/11 FULL LIST
2011-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-09-16RES01ADOPT ARTICLES 06/09/2011
2011-09-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-12AP01DIRECTOR APPOINTED MR NATHAN LUCKEY
2011-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTIAN COWLEY / 21/02/2011
2011-02-28AR0119/12/10 FULL LIST
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2010 FROM LEVEL 35 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2010 FROM, LEVEL 35 CITYPOINT, 1 ROPEMAKER STREET, LONDON, EC2Y 9HD
2010-10-21AP03SECRETARY APPOINTED MR JAMES MATTHEW ARNOLD
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY STEVEN SMITH
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN BARRIE SMITH / 01/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTIAN COWLEY / 01/07/2010
2010-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MICHEL PERUSAT / 08/12/2009
2010-01-10AR0119/12/09 FULL LIST
2009-09-0488(2)AD 04/09/09-04/09/09 GBP SI 180000@0.01=1800 GBP IC 55429107/55430907
2009-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-01-09363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-11-2488(2)AD 06/11/08-06/11/08 GBP SI 900000@0.01=9000 GBP IC 55420107/55429107
2008-11-13122S-DIV
2008-11-13RES13SUBDIV SHARES 04/11/2008
2008-11-13RES05GBP NC 200000000/66000000 04/11/2008
2008-10-08RES13SECTION 175 26/09/2008
2008-01-24363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-12-23288bDIRECTOR RESIGNED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-08-10288bSECRETARY RESIGNED
2007-08-10288aNEW SECRETARY APPOINTED
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09123NC INC ALREADY ADJUSTED 26/01/07
2007-05-09RES04£ NC 1000/200000000
2007-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-02-18288aNEW SECRETARY APPOINTED
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-18287REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 10 SNOW HILL LONDON EC1A 2AL
2007-02-18225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07
2007-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-18288bDIRECTOR RESIGNED
2007-02-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-08CERTNMCOMPANY NAME CHANGED DE FACTO 1458 LIMITED CERTIFICATE ISSUED ON 08/02/07
2006-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CREATIVE BROADCAST SERVICES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-10
Appointment of Liquidators2015-06-30
Resolutions for Winding-up2015-06-30
Notices to Creditors2015-06-30
Fines / Sanctions
No fines or sanctions have been issued against CREATIVE BROADCAST SERVICES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 CREATIVE BROADCAST SERVICES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CREATIVE BROADCAST SERVICES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE BROADCAST SERVICES HOLDINGS LIMITED
Trademarks
We have not found any records of CREATIVE BROADCAST SERVICES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE BROADCAST SERVICES HOLDINGS 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 (74990 - Non-trading company) as CREATIVE BROADCAST SERVICES HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE BROADCAST SERVICES HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCREATIVE BROADCAST SERVICES HOLDINGS LIMITEDEvent Date2016-03-07
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final meeting of the above named Company will be held at Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 18 May 2016 at 10.30 am for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Company's property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ no later than 12.00 noon on the business day preceding the date of the meeting. Date of appointment: 23 June 2015 Office Holder details: Gareth Rutt Morris, (IP No. 9424) and Andrew Martin Sheridan, (IP No. 008839) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ For further details contact the Joint Liquidators at: cp.bristol@frpadvisory.com
 
Initiating party Event TypeNotices to Creditors
Defending partyCREATIVE BROADCAST SERVICES HOLDINGS LIMITEDEvent Date2015-06-24
Notice is hereby given that the creditors of the above named Company, over which we were appointed Joint Liquidators on 23 June 2015 are required, on or before 07 August 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gareth Rutt Morris of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such a notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Gareth Rutt Morris , (IP No. 9424) and Andrew Martin Sheridan , (IP No. 008839) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ . For further details contact: The Joint Liquidators, Email: cp.bristol@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCREATIVE BROADCAST SERVICES HOLDINGS LIMITEDEvent Date2015-06-23
Gareth Rutt Morris , (IP No. 9424) and Andrew Martin Sheridan , (IP No. 008839) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ . : For further details contact: The Joint Liquidators, Email: cp.bristol@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCREATIVE BROADCAST SERVICES HOLDINGS LIMITEDEvent Date2015-06-23
The sole member of the above named Company duly passed the following written resolutions on 23 June 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gareth Rutt Morris , (IP No. 9424) and Andrew Martin Sheridan , (IP No. 008839) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ be and are hereby appointed Joint Liquidators of the Company for the purpose of such winding up. For further details contact: The Joint Liquidators, Email: cp.bristol@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVE BROADCAST SERVICES HOLDINGS 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 CREATIVE BROADCAST SERVICES HOLDINGS 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.