2ND SENSE BROADCAST LIMITED

Register to unlock more data on OkredoRegister

2ND SENSE BROADCAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03760137

Incorporation date

26/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1999)
dot icon05/10/2016
Final Gazette dissolved following liquidation
dot icon05/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon19/01/2016
Appointment of a voluntary liquidator
dot icon19/01/2016
Insolvency court order
dot icon19/01/2016
Notice of ceasing to act as a voluntary liquidator
dot icon04/08/2015
Liquidators' statement of receipts and payments to 2014-05-23
dot icon04/05/2015
Insolvency court order
dot icon04/05/2015
Appointment of a voluntary liquidator
dot icon04/05/2015
Notice of ceasing to act as a voluntary liquidator
dot icon16/03/2015
Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD11 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2015-03-17
dot icon09/07/2014
Liquidators' statement of receipts and payments to 2013-05-23
dot icon11/06/2014
Insolvency filing
dot icon11/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon11/06/2014
Appointment of a voluntary liquidator
dot icon04/09/2013
Appointment of a voluntary liquidator
dot icon04/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon17/07/2013
Liquidators' statement of receipts and payments to 2013-05-23
dot icon07/08/2012
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2012-08-08
dot icon26/07/2012
Liquidators' statement of receipts and payments to 2012-05-23
dot icon22/06/2011
Statement of affairs with form 4.19
dot icon02/06/2011
Registered office address changed from Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG on 2011-06-03
dot icon02/06/2011
Appointment of a voluntary liquidator
dot icon02/06/2011
Resolutions
dot icon22/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/07/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon15/07/2010
Director's details changed for Wendy-Anne Hewitt on 2010-04-27
dot icon15/07/2010
Director's details changed for Tudor Edward Davies on 2010-04-27
dot icon15/07/2010
Director's details changed for Richard John Sillitto on 2010-04-27
dot icon15/02/2010
Registered office address changed from 2Nd Floor 65 Station Road Edgware Middlesex HA8 7HX on 2010-02-16
dot icon30/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon07/05/2009
Return made up to 27/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/05/2008
Return made up to 27/04/08; full list of members
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/06/2007
Return made up to 27/04/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/10/2006
Return made up to 27/04/06; full list of members
dot icon26/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon01/08/2005
Return made up to 27/04/05; full list of members
dot icon17/04/2005
Total exemption full accounts made up to 2004-04-30
dot icon03/05/2004
New director appointed
dot icon03/05/2004
Return made up to 27/04/04; full list of members
dot icon21/04/2004
Total exemption full accounts made up to 2003-04-30
dot icon18/05/2003
Return made up to 27/04/03; full list of members
dot icon15/01/2003
New director appointed
dot icon07/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon23/07/2002
Return made up to 27/04/02; full list of members
dot icon24/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon20/06/2001
Ad 31/03/01--------- £ si 98@1
dot icon20/06/2001
Return made up to 27/04/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-04-30
dot icon17/08/2000
Return made up to 27/04/00; full list of members
dot icon03/05/1999
Secretary resigned
dot icon03/05/1999
Director resigned
dot icon03/05/1999
New secretary appointed;new director appointed
dot icon03/05/1999
New director appointed
dot icon26/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/04/1999 - 26/04/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/04/1999 - 26/04/1999
67500
Hewitt, Wendy-Anne
Director
26/04/1999 - Present
1
Hewitt, Andrew John
Director
26/04/1999 - 26/12/2003
1
Hewitt, Wendy-Anne
Secretary
26/04/1999 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2ND SENSE BROADCAST LIMITED

2ND SENSE BROADCAST LIMITED is an(a) Dissolved company incorporated on 26/04/1999 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2ND SENSE BROADCAST LIMITED?

toggle

2ND SENSE BROADCAST LIMITED is currently Dissolved. It was registered on 26/04/1999 and dissolved on 05/10/2016.

Where is 2ND SENSE BROADCAST LIMITED located?

toggle

2ND SENSE BROADCAST LIMITED is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP.

What does 2ND SENSE BROADCAST LIMITED do?

toggle

2ND SENSE BROADCAST LIMITED operates in the Radio and television activities (92.20 - SIC 2003) sector.

What is the latest filing for 2ND SENSE BROADCAST LIMITED?

toggle

The latest filing was on 05/10/2016: Final Gazette dissolved following liquidation.