BROADCASTING SUPPORT SERVICES UK LIMITED
Status | DISSOLVED |
Company No. | 03003147 |
Category | Private Limited Company |
Incorporated | 19 Dec 1994 |
Age | 29 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2019 |
Years | 5 years, 2 months, 10 days |
SUMMARY
BROADCASTING SUPPORT SERVICES UK LIMITED is an dissolved private limited company with number 03003147. It was incorporated 29 years, 5 months, 27 days ago, on 19 December 1994 and it was dissolved 5 years, 2 months, 10 days ago, on 05 April 2019. The company address is Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2018
Action Date: 25 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-25
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-21
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
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2017
Action Date: 25 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-25
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Address
Type: AD01
New address: Resolve Partners Limited 48 Warwick Street London W1B 5NL
Old address: C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB
Change date: 2016-09-08
Documents
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
Liquidation in administration move to creditors voluntary liquidation
Date: 26 Jul 2016
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
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
Liquidation in administration proposals
Date: 11 Sep 2015
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 12 Aug 2015
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Address
Type: AD01
New address: C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB
Change date: 2015-07-30
Old address: 163 Eversholt Street London NW1 1BU
Documents
Liquidation in administration appointment of administrator
Date: 28 Jul 2015
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-05
Officer name: Mr Simon Drury
Documents
Termination secretary company with name termination date
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Jo Croft
Termination date: 2015-01-19
Documents
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
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type full
Date: 06 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-06
Officer name: Peter Charles Edward Calderbank
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Termination director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Griffiths
Documents
Accounts with made up date
Date: 13 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Accounts with made up date
Date: 26 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person secretary company with name
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jennifer Jo Croft
Documents
Appoint person director company with name
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jennifer Jo Croft
Documents
Appoint person director company with name
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Barbara Griffiths
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 04 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Tully
Change date: 2012-01-04
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 04 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-04
Officer name: David Martin Poppleton
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 04 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-04
Officer name: Mr Peter Charles Edward Calderbank
Documents
Termination director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Galvin
Documents
Termination director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Newton Mcdonald
Documents
Termination secretary company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Newton Mcdonald
Documents
Accounts with made up date
Date: 28 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Change registered office address company with date old address
Date: 05 Nov 2010
Action Date: 05 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-05
Old address: International House 7 High Street Ealing London W5 5DB
Documents
Accounts with made up date
Date: 22 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 19 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Newton Alexander Mcdonald
Change date: 2009-12-19
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 19 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Charles Edward Calderbank
Change date: 2009-12-19
Documents
Accounts with made up date
Date: 06 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david poppleton / 02/12/2008
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed david michael poppleton
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paddy coulter
Documents
Accounts with made up date
Date: 13 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 08 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/06; full list of members
Documents
Accounts with made up date
Date: 14 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/05; full list of members
Documents
Accounts with made up date
Date: 01 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/04; full list of members
Documents
Accounts with made up date
Date: 15 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/03; full list of members
Documents
Accounts with made up date
Date: 13 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/02; full list of members
Documents
Accounts with made up date
Date: 06 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 19/03/02 from: union house 65-69 shepherds bush green london W12 8UA
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/01; full list of members
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 11 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/00; full list of members
Documents
Accounts with made up date
Date: 10 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/99; full list of members
Documents
Accounts with made up date
Date: 07 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 11 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/98; no change of members
Documents
Accounts with made up date
Date: 04 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 07 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 07/04/98 from: 1ST floor villiers house the broadway london W5 2PA
Documents
Legacy
Date: 30 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/97; full list of members
Documents
Accounts with made up date
Date: 15 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/96; no change of members
Documents
Accounts with made up date
Date: 05 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 12 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF
Number: | 09041554 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUBLE DUTCH INTERIORS LIMITED
3 PRIORY CLOSE,CHESTERFIELD,S42 7HQ
Number: | 06154211 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 AZALEA TERRACE,PETERLEE,SR8 4HA
Number: | 09744583 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11754404 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOXLEY HOUSE,NOTTINGHAM,NG2 3NJ
Number: | 05292636 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SPECIALIST PROJECT SOLUTIONS LIMITED
SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ
Number: | 06996955 |
Status: | ACTIVE |
Category: | Private Limited Company |