Dissolved
Dissolved 2016-09-03
Company Information for CREATIVE BROADCAST SERVICES HOLDINGS LIMITED
QUEEN STREET, BRISTOL, BS2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-09-03 |
Company Name | ||
---|---|---|
CREATIVE BROADCAST SERVICES HOLDINGS LIMITED | ||
Legal Registered Office | ||
QUEEN STREET BRISTOL | ||
Previous Names | ||
|
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 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CREATIVE BROADCAST SERVICES HOLDINGS (2) LIMITED | 1 ST PETER'S SQUARE MANCHESTER M2 3AE | Liquidation | Company formed on the 2006-12-19 |
Officer | Role | Date Appointed |
---|---|---|
DOMINIC TAN |
||
JAMES CHRISTOPHER DYCKHOFF |
||
NATHAN ANDREW LUCKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL WARWICK COOK |
Director | ||
JAMES MATTHEW ARNOLD |
Company Secretary | ||
MARC MICHEL PERUSAT |
Director | ||
ANDREW CHRISTIAN COWLEY |
Director | ||
STEVEN BARRIE SMITH |
Company Secretary | ||
WAYNE ANTHONY LEAMON |
Director | ||
DAVID HANDELSMANN |
Company Secretary | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
TRAVERS SMITH DIRECTORS LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACQUARIE INFRASTRUCTURE GP LIMITED | Director | 2018-02-23 | CURRENT | 2006-03-24 | Active | |
MIF HOLDINGS LIMITED | Director | 2018-02-19 | CURRENT | 2016-04-22 | Active | |
MPF NOMINEES LIMITED | Director | 2018-01-12 | CURRENT | 2013-04-22 | Active | |
MGREF 1 GP LIMITED | Director | 2017-08-17 | CURRENT | 2014-11-06 | Active | |
GREEN INVESTMENT GROUP MANAGEMENT LIMITED | Director | 2017-08-17 | CURRENT | 2013-10-01 | Liquidation | |
MIRA CORE GAS LIMITED | Director | 2017-07-24 | CURRENT | 2017-03-03 | Active | |
MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS 3 LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS 2 LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active - Proposal to Strike off | |
MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED | Director | 2015-12-14 | CURRENT | 2000-04-19 | Active | |
MACQUARIE GROUP HOLDINGS (UK) NO.2 LIMITED | Director | 2015-12-07 | CURRENT | 2007-08-31 | Active | |
MACQUARIE GROUP HOLDINGS (UK) NO.1 LIMITED | Director | 2015-12-07 | CURRENT | 2007-08-31 | Active - Proposal to Strike off | |
YBR FEEDER GP LIMITED | Director | 2013-11-25 | CURRENT | 2005-08-10 | Dissolved 2016-03-29 | |
MEIF (UK) LIMITED | Director | 2013-02-11 | CURRENT | 2003-08-14 | Active | |
MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
DKTUK LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED | Director | 2014-03-28 | CURRENT | 2007-03-07 | Liquidation | |
ARQIVA INTERNATIONAL HOLDINGS LIMITED | Director | 2013-12-16 | CURRENT | 2013-10-29 | Active | |
ARQIVA SMART PARENT LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-08 | Active | |
ARQIVA SMART FINANCING LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-08 | Active | |
ARQIVA SMART HOLDINGS LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-08 | Active | |
ARQIVA SMART METERING LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Active | |
ARQIVA PP FINANCING PLC | Director | 2013-06-04 | CURRENT | 2013-06-04 | Active | |
PROJECT EURO 3 B.V. | Director | 2013-05-30 | CURRENT | 2011-07-29 | Dissolved 2014-04-23 | |
ARQIVA GROUP HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2012-09-19 | Active | |
ARQIVA FINANCING NO 2 LIMITED | Director | 2013-02-01 | CURRENT | 2007-03-05 | Active | |
ARQIVA FINANCING NO 1 LIMITED | Director | 2013-02-01 | CURRENT | 2007-03-05 | Active | |
ARQIVA BROADCAST PARENT LIMITED | Director | 2013-02-01 | CURRENT | 2012-05-28 | Active | |
ARQIVA BROADCAST INTERMEDIATE LIMITED | Director | 2013-02-01 | CURRENT | 2012-05-28 | Active | |
ARQIVA SENIOR FINANCE LIMITED | Director | 2013-02-01 | CURRENT | 2012-07-03 | Active | |
ARQIVA BROADCAST FINANCE PLC | Director | 2013-02-01 | CURRENT | 2012-12-19 | Active | |
ARQIVA LIMITED | Director | 2013-02-01 | CURRENT | 1990-04-02 | Active | |
ON TOWER UK LIMITED | Director | 2013-02-01 | CURRENT | 1996-05-09 | Active | |
ARQIVA HOLDINGS LIMITED | Director | 2013-02-01 | CURRENT | 1996-08-27 | Active | |
ARQIVA TELECOMS INVESTMENT LIMITED | Director | 2013-02-01 | CURRENT | 1999-01-18 | Active | |
ARQIVA FINANCING NO 3 PLC | Director | 2013-02-01 | CURRENT | 2004-10-08 | Active | |
ARQIVA GROUP LIMITED | Director | 2013-02-01 | CURRENT | 2004-10-08 | Active | |
ARQIVA UK BROADCAST HOLDINGS LIMITED | Director | 2013-02-01 | CURRENT | 2004-10-08 | Active | |
ARQIVA GROUP PARENT LIMITED | Director | 2013-02-01 | CURRENT | 2012-05-28 | Active | |
ARQIVA GROUP INTERMEDIATE LIMITED | Director | 2013-02-01 | CURRENT | 2012-07-02 | Active | |
ARQIVA FINANCING PLC | Director | 2013-02-01 | CURRENT | 2012-12-19 | Active | |
YBR FEEDER GP LIMITED | Director | 2012-06-21 | CURRENT | 2005-08-10 | Dissolved 2016-03-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 55435107 | |
AR01 | 19/12/14 FULL LIST AMEND | |
ANNOTATION | Replacement | |
AR01 | 19/12/13 FULL LIST AMEND | |
ANNOTATION | Replaced | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 28 ROPEMAKER PLACE ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES ARNOLD | |
AP01 | DIRECTOR APPOINTED JAMES CHRISTOPHER DYCKHOFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK | |
AP03 | SECRETARY APPOINTED DOMINIC TAN | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM C/O MR JAMES ARNOLD 7TH FLOOR EALING CROSS 85 UXBRIDGE ROAD LONDON W5 5TH | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM, C/O MR JAMES ARNOLD, 7TH FLOOR EALING CROSS, 85 UXBRIDGE ROAD, LONDON, W5 5TH | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 55420107 | |
AR01 | 19/12/14 FULL LIST | |
AR01 | 19/12/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARWICK COOK / 17/12/2013 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 55420107 | |
AR01 | 19/12/13 FULL LIST | |
AR01 | 19/12/13 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 27/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARWICK COOK / 18/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LUCKEY / 18/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LUCKEY / 18/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LUCKEY / 25/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC PERUSAT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 19/12/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MATTHEW ARNOLD / 25/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O MR JAMES ARNOLD EALING CROSS 85 UXBRIDGE ROAD LONDON W5 5TH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O COMPANY SECRETARY BC2 A1 BROADCAST CENTRE 201 WOOD LANE LONDON W12 7TP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM, C/O MR JAMES ARNOLD, EALING CROSS 85 UXBRIDGE ROAD, LONDON, W5 5TH, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM, C/O COMPANY SECRETARY, BC2 A1 BROADCAST CENTRE, 201 WOOD LANE, LONDON, W12 7TP, ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COWLEY | |
AR01 | 19/12/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
RES01 | ADOPT ARTICLES 06/09/2011 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AP01 | DIRECTOR APPOINTED MR NATHAN LUCKEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTIAN COWLEY / 21/02/2011 | |
AR01 | 19/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM LEVEL 35 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM, LEVEL 35 CITYPOINT, 1 ROPEMAKER STREET, LONDON, EC2Y 9HD | |
AP03 | SECRETARY APPOINTED MR JAMES MATTHEW ARNOLD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN SMITH | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN BARRIE SMITH / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTIAN COWLEY / 01/07/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MICHEL PERUSAT / 08/12/2009 | |
AR01 | 19/12/09 FULL LIST | |
88(2) | AD 04/09/09-04/09/09 GBP SI 180000@0.01=1800 GBP IC 55429107/55430907 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
88(2) | AD 06/11/08-06/11/08 GBP SI 900000@0.01=9000 GBP IC 55420107/55429107 | |
122 | S-DIV | |
RES13 | SUBDIV SHARES 04/11/2008 | |
RES05 | GBP NC 200000000/66000000 04/11/2008 | |
RES13 | SECTION 175 26/09/2008 | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 26/01/07 | |
RES04 | £ NC 1000/200000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 10 SNOW HILL LONDON EC1A 2AL | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DE FACTO 1458 LIMITED CERTIFICATE ISSUED ON 08/02/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-10 |
Appointment of Liquidators | 2015-06-30 |
Resolutions for Winding-up | 2015-06-30 |
Notices to Creditors | 2015-06-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CREATIVE BROADCAST SERVICES HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CREATIVE BROADCAST SERVICES HOLDINGS LIMITED | Event Date | 2016-03-07 |
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 Type | Notices to Creditors | |
Defending party | CREATIVE BROADCAST SERVICES HOLDINGS LIMITED | Event Date | 2015-06-24 |
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 Type | Appointment of Liquidators | |
Defending party | CREATIVE BROADCAST SERVICES HOLDINGS LIMITED | Event Date | 2015-06-23 |
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 Type | Resolutions for Winding-up | |
Defending party | CREATIVE BROADCAST SERVICES HOLDINGS LIMITED | Event Date | 2015-06-23 |
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 | |||
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. |