BROADCASTING SUPPORT SERVICES

Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU
StatusLIQUIDATION
Company No.01548958
Category
Incorporated05 Mar 1981
Age43 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

BROADCASTING SUPPORT SERVICES is an liquidation with number 01548958. It was incorporated 43 years, 2 months, 29 days ago, on 05 March 1981. The company address is Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2023

Action Date: 25 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2022

Action Date: 25 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2021

Action Date: 25 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Sep 2020

Action Date: 25 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2019

Action Date: 25 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-25

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 05 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2018

Action Date: 25 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

New address: Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU

Old address: Resolve Partners Limited 48 Warwick Street London W1B 5NL

Change date: 2017-09-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2017

Action Date: 25 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

New address: 48 Warwick Street London W1B 5NL

Change date: 2016-09-01

Old address: C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 Aug 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Jul 2016

Action Date: 15 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-07-15

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 26 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 Feb 2016

Action Date: 16 Jan 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-01-16

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 09 Oct 2015

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 08 Oct 2015

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 11 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 09 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B/2.15B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-30

New address: C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB

Old address: 163 Eversholt Street London NW1 1BU

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 28 Jul 2015

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-28

Officer name: Geoffrey Lord

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Allan Sutherland Mckie

Termination date: 2015-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-09

Officer name: Nicholas Charles Patrick Gallagher

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-19

Officer name: Jennifer Jo Croft

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Drury

Appointment date: 2015-01-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-02

Officer name: Mr Derek Bethom

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 07 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-07

Officer name: Alero Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-10

Officer name: Peter Wells

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Calderbank

Termination date: 2014-08-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2013

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-26

Officer name: Caroline Barbara Griffiths

Documents

View document PDF

Accounts with accounts type group

Date: 28 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2013

Action Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Elizabeth Evans

Termination date: 2012-10-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2012

Action Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maureen Anne Johnston

Appointment date: 2012-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2012

Action Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Ward

Appointment date: 2012-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-12-05

Officer name: Kenneth Allan Sutherland Mckie

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-12-05

Officer name: Peter Wells

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Barbara Griffiths

Appointment date: 2011-12-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-12-05

Officer name: Jennifer Jo Croft

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Calderbank

Appointment date: 2011-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-27

Officer name: Barry Thomas Glassberg

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Noel Peter Galvin

Termination date: 2011-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Stephanie Burt

Termination date: 2011-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-09-27

Officer name: Newton Alexander Mcdonald

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-29

Old address: International House 7 High Street Ealing London W5 5DB

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: David Mary Poppleton

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Mr Geoffrey Lord

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Michael Tully

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Thomas Glassberg

Change date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Noel Galvin

Change date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Elizabeth Sands

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Jean Elizabeth Evans

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Jane Stephanie Burt

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Charles Patrick Gallagher

Change date: 2009-11-18

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Penzer

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fredrick Armson

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed geoffrey lord

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed david mary poppleton

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/08

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paddy coulter

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas charles patrick gallagher

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed elizabeth sands

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed jean elizabeth evans

Documents

View document PDF

Memorandum articles

Date: 27 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/07

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/06

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/05

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/04

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/03

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

GROWPALM LIMITED

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:04290382
Status:ACTIVE
Category:Private Limited Company

IMMOINVEST HOLDING LTD

5 NORTHWOOD ROAD,RAMSGATE,CT12 6RR

Number:11657342
Status:ACTIVE
Category:Private Limited Company

INTERIM INVESTMENTS LIMITED

STOKE HOUSE,ASHFORD,TN23 1RD

Number:11549735
Status:ACTIVE
Category:Private Limited Company

JUSTIN HEATON LIMITED

9 ST PANCRAS WAY,RIPLEY,DE5 3UH

Number:04471778
Status:ACTIVE
Category:Private Limited Company

MAXISTIL LIMITED

ELSCOT HOUSE,LONDON,N3 2JU

Number:09840053
Status:ACTIVE
Category:Private Limited Company

PCC IT-SOLUTIONS LIMITED

10 HOLMELAND,INGLEBY BARWICK,TS17 5FB

Number:09748963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source