CREATIVE BROADCAST SERVICES LIMITED

1 St Peter's Square, Manchester, M2 3AE
StatusDISSOLVED
Company No.05459723
CategoryPrivate Limited Company
Incorporated23 May 2005
Age18 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution22 Oct 2021
Years2 years, 6 months, 26 days

SUMMARY

CREATIVE BROADCAST SERVICES LIMITED is an dissolved private limited company with number 05459723. It was incorporated 18 years, 11 months, 25 days ago, on 23 May 2005 and it was dissolved 2 years, 6 months, 26 days ago, on 22 October 2021. The company address is 1 St Peter's Square, Manchester, M2 3AE.



Company Fillings

Gazette dissolved liquidation

Date: 22 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 09 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

New address: 1 st Peter's Square Manchester M2 3AE

Old address: C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2020

Action Date: 19 Sep 2020

Category: Address

Type: AD01

Old address: C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH

New address: 8 Princes Parade Liverpool L3 1QH

Change date: 2020-09-19

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 08 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

New address: C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH

Old address: Building 1 566 Chiswick High Road London W4 5BE England

Change date: 2020-08-17

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Ricard Sina Nylund

Change date: 2020-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 02 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-05-02

Psc name: Telefonaktiebolaget Lm Ericsson

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Old address: Building 1 Ericsson Chiswick High Road London W4 5BE England

New address: Building 1 566 Chiswick High Road London W4 5BE

Change date: 2017-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-05

New address: Building 1 Ericsson Chiswick High Road London W4 5BE

Old address: C/O Mr James Arnold 7th Floor Ealing Cross 85 Uxbridge Road London W5 5th

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Ricard Sina Nylund

Appointment date: 2017-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thorsten Sauer

Termination date: 2017-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Kieran O'brien

Appointment date: 2016-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Markus Feld

Termination date: 2016-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Markus Feld

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thorsten Markus Sauer

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Luckey

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cook

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2014

Action Date: 17 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Warwick Cook

Change date: 2013-12-17

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2013

Action Date: 18 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-18

Officer name: Mr Michael Warwick Cook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathan Luckey

Change date: 2013-03-25

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Perusat

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-25

Officer name: Mr James Matthew Arnold

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-26

Old address: C/O Mr James Arnold Ealing Cross 85 Uxbridge Road London W5 5TH United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-26

Old address: C/O Company Secretary Bc2 a1 Broadcast Centre 201 Wood Lane London W12 7TP England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Luckey

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Cowley

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Christian Cowley

Change date: 2011-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Address

Type: AD01

Old address: Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD

Change date: 2010-11-09

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Matthew Arnold

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Smith

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Steven Barrie Smith

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Christian Cowley

Change date: 2010-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Mr Marc Michel Perusat

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Resolution

Date: 08 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 13/07/07 from: level 30 citypoint 1 ropemaker street london EC2Y 9HD

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/07; change of members

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 14 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/06/05

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/07/05--------- £ si 50300000@1=50300000 £ ic 2/50300002

Documents

View document PDF

Resolution

Date: 18 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 09 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BUSINESS GATE RESOURCES LTD

3/1 12 CHESTERFIED GARDENS,GLASGOW,G12 0BF

Number:SC572908
Status:ACTIVE
Category:Private Limited Company

DA DU BAP MUSIC LIMITED

FLAT 5,LONDON,NW3 2AY

Number:05543450
Status:ACTIVE
Category:Private Limited Company

ELITE ARCHITECTURAL GLAZING LTD

91 FOREFIELD LANE,LIVERPOOL,L23 9TQ

Number:10052978
Status:ACTIVE
Category:Private Limited Company

LANSDOWNE PLACE LIMITED

117 LANSDOWNE PLACE,HOVE,BN3 1FP

Number:04532710
Status:ACTIVE
Category:Private Limited Company

LJFCONNECTED LTD

22 LAWRENCE WAY,SWAFFHAM,PE37 7BG

Number:08872164
Status:ACTIVE
Category:Private Limited Company

PK CIVIL ENGINEERING LTD

115 TEMPLE HILL,DARTFORD,DA1 5TU

Number:11553340
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