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

LEGACY BROADCAST GROUP HOLDINGS LIMITED

UNIT 1, FIRST QUARTER, BLENHEIM ROAD, EPSOM, SURREY, KT19 9QN,
Company Registration Number
09639438
Private Limited Company
Active

Company Overview

About Legacy Broadcast Group Holdings Ltd
LEGACY BROADCAST GROUP HOLDINGS LIMITED was founded on 2015-06-15 and has its registered office in Epsom. The organisation's status is listed as "Active". Legacy Broadcast Group Holdings 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 GROUP HOLDINGS LIMITED
 
Legal Registered Office
UNIT 1, FIRST QUARTER
BLENHEIM ROAD
EPSOM
SURREY
KT19 9QN
 
Previous Names
VISLINK GROUP HOLDINGS LIMITED14/12/2017
Filing Information
Company Number 09639438
Company ID Number 09639438
Date formed 2015-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-12-05 19:29:57
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.

Company Officers of LEGACY BROADCAST GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN BEATHAM HOWE
Director 2017-05-08
JOHN CHARLES VARNEY
Director 2016-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERIC HAWKINS
Director 2015-06-15 2017-05-08
IAN GERARD DAVIES
Director 2015-06-15 2016-10-14
IAN GERARD DAVIES
Company Secretary 2015-06-25 2016-10-13
IAN DAVIES
Company Secretary 2015-06-15 2015-06-26
IAN GERARD DAVIES
Director 2015-06-25 2015-06-26
JOHN ERIC HAWKINS
Director 2015-06-25 2015-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 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 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
2024-12-18Resolutions passed:<ul><li>Resolution Cancel share prem a/c 18/12/2024</ul>
2024-12-18Resolutions passed:<ul><li>Resolution Cancel share prem a/c 18/12/2024<li>Resolution reduction in capital</ul>
2024-12-18Solvency Statement dated 18/12/24
2024-12-18Statement by Directors
2024-12-18Statement of capital on GBP 2
2024-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-02APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL PITMAN
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
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096394380001
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-06-28AP01DIRECTOR APPOINTED MR GRAHAM MICHAEL PITMAN
2020-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BEATHAM HOWE
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-01-05PSC05Change of details for Pebble Beach Systems Group Plc 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 GROUP HOLDINGS 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
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 60000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
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 United Kingdom
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-19AP01DIRECTOR APPOINTED MR JOHN CHARLES VARNEY
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN GERARD DAVIES
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
2016-06-27AR0115/06/16 ANNUAL RETURN FULL LIST
2016-01-14TM02Termination of appointment of Ian Davies on 2015-06-26
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES
2015-09-16AA01Current accounting period shortened from 30/06/16 TO 31/12/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 60000
2015-07-09SH0130/06/15 STATEMENT OF CAPITAL GBP 60000
2015-07-09SH0130/06/15 STATEMENT OF CAPITAL GBP 50000
2015-07-08RES12VARYING SHARE RIGHTS AND NAMES
2015-07-08RES01ADOPT ARTICLES 08/07/15
2015-07-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-08AP03SECRETARY APPOINTED IAN GERARD DAVIES
2015-07-07AP01DIRECTOR APPOINTED IAN GERARD DAVIES
2015-07-07AP01DIRECTOR APPOINTED JOHN ERIC HAWKINS
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 096394380001
2015-06-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LEGACY BROADCAST GROUP HOLDINGS 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 GROUP 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
We do not yet have the details of LEGACY BROADCAST GROUP HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LEGACY BROADCAST GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGACY BROADCAST GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of LEGACY BROADCAST GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGACY BROADCAST GROUP 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 (70100 - Activities of head offices) as LEGACY BROADCAST GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEGACY BROADCAST GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEGACY BROADCAST GROUP 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 LEGACY BROADCAST GROUP 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.