Background WavePink WaveYellow Wave

LEGACY BROADCAST GROUP HOLDINGS LIMITED (09639438)

LEGACY BROADCAST GROUP HOLDINGS LIMITED (09639438) is a liquidation UK company. incorporated on 15 June 2015. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEGACY BROADCAST GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include ERRINGTON, Christopher Mark.

Company Number
09639438
Status
liquidation
Type
ltd
Incorporated
15 June 2015
Age
10 years
Address
Unit 1, First Quarter, Epsom, KT19 9QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ERRINGTON, Christopher Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGACY BROADCAST GROUP HOLDINGS LIMITED

LEGACY BROADCAST GROUP HOLDINGS LIMITED is an liquidation company incorporated on 15 June 2015 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEGACY BROADCAST GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

liquidation

Active since 10 years ago

Company No

09639438

LTD Company

Age

10 Years

Incorporated 15 June 2015

Size

N/A

Accounts

ARD: 30/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 28 November 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)

Next Due

Due by 12 December 2025
For period ending 28 November 2025

Previous Company Names

VISLINK GROUP HOLDINGS LIMITED
From: 15 June 2015To: 14 December 2017
Contact
Address

Unit 1, First Quarter Blenheim Road Epsom, KT19 9QN,

Previous Addresses

12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ England
From: 3 August 2017To: 28 March 2023
Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England
From: 16 March 2017To: 3 August 2017
Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom
From: 15 June 2015To: 16 March 2017
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 20
Director Left
Jun 20
Loan Cleared
Jul 22
Director Left
May 23
Capital Update
Dec 24
Director Joined
Nov 25
Director Left
Nov 25
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ERRINGTON, Christopher Mark

Active
Blenheim Road, EpsomKT19 9QN
Born October 1965
Director
Appointed 20 Nov 2025

DAVIES, Ian Gerard

Resigned
Charnham Lane, HungerfordRG17 0EY
Secretary
Appointed 25 Jun 2015
Resigned 13 Oct 2016

DAVIES, Ian

Resigned
Charnham Lane, HungerfordRG17 0EY
Secretary
Appointed 15 Jun 2015
Resigned 26 Jun 2015

DAVIES, Ian Gerard

Resigned
Charnham Lane, HungerfordRG17 0EY
Born May 1965
Director
Appointed 25 Jun 2015
Resigned 26 Jun 2015

DAVIES, Ian Gerard

Resigned
Charnham Lane, HungerfordRG17 0EY
Born May 1965
Director
Appointed 15 Jun 2015
Resigned 14 Oct 2016

HAWKINS, John Eric

Resigned
Charnham Lane, HungerfordRG17 0EY
Born October 1953
Director
Appointed 25 Jun 2015
Resigned 26 Jun 2015

HAWKINS, John Eric

Resigned
Charnham Lane, HungerfordRG17 0EY
Born October 1953
Director
Appointed 15 Jun 2015
Resigned 08 May 2017

HOWE, Robin Beatham

Resigned
1 Brooklands Road, WeybridgeKT13 0TJ
Born October 1947
Director
Appointed 08 May 2017
Resigned 25 Jun 2020

PITMAN, Graham Michael

Resigned
Blenheim Road, EpsomKT19 9QN
Born July 1950
Director
Appointed 26 Jun 2020
Resigned 30 Apr 2023

VARNEY, John Charles

Resigned
Blenheim Road, EpsomKT19 9QN
Born September 1956
Director
Appointed 14 Dec 2016
Resigned 28 Nov 2025

Persons with significant control

1

1 Brooklands Road, WeybridgeKT13 0TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Liquidation Voluntary Declaration Of Solvency
13 March 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
13 March 2025
600600
Resolution
13 March 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
SH20SH20
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 September 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Resolution
8 July 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 July 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
8 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Incorporation Company
15 June 2015
NEWINCIncorporation