Company NameLaser Broadcasting Limited
Company StatusDissolved
Company Number04529579
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 8 months ago)
Dissolution Date5 February 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameNigel John Reeve
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellhouse Farm
Horsehouse
Leyburn
North Yorkshire
DL8 4TS
Director NameMr David Bickle
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2004(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 05 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tree
14 Wodehouse Terrace
Falmouth
Kernow
TR11 3EN
Secretary NameMr Colin Leslie Basey
NationalityBritish
StatusClosed
Appointed07 April 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 05 February 2010)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressCademuir 226 New Ridley Road
Stocksfield
Northumberland
NE43 7QB
Director NameThomas Speir
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 05 February 2010)
RoleCo Director
Correspondence AddressEast Deanraw
Langley
Northumberland
NE45 5LY
Director NameMr Roger Malcolm Thomas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Waldron Drive
Loose
Maidstone
Kent
ME15 9TG
Director NameNicholas Peter Jordan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Thirlmere Lodge
Rectory Lane
Lynn
Cheshire
WA13 0AQ
Director NameMr Keith William Hamer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(8 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 October 2003)
RoleVenture Capital Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Durrell Road
London
SW6 5LH
Director NameHugh Evans
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address30 Hawthorn Street
Walbottle
Newcastle Upon Tyne
NE15 8JS
Director NameMr Hugh Richard Vaughan Morgan Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Director NameSusan Jayne Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lees Farm Barn
Pyrford Road Pyrford
Woking
Surrey
GU22 8UE
Director NameKeith John Rawlings
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 13 June 2005)
RoleIns Broker
Correspondence AddressSummerhayes
Cliff Road
Hythe
Kent
CT21 5XQ
Director NameAnthony Charles Vickers
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 09 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NR
Secretary NameSusan Jayne Hall
NationalityBritish
StatusResigned
Appointed29 July 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lees Farm Barn
Pyrford Road Pyrford
Woking
Surrey
GU22 8UE
Director NameMr Charles Fryer Seaburne May
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 11 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEachwick Hall
Dalton
Northumberland
NE18 0AZ
Secretary NameMr David Bickle
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tree
14 Wodehouse Terrace
Falmouth
Kernow
TR11 3EN
Director NameJoe Dweit
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 May 2006)
RoleCo Director
Correspondence AddressCourthill House
66 Water Lane
Wilmslow
Cheshire
SK9 5AP
Director NameMr Alan Vivian Mullett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 May 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Butlers House
Patshull Park Burnhill Green
Wolverhampton
Shropshire
WV6 7HY
Secretary NameMr David Bickle
NationalityBritish
StatusResigned
Appointed20 February 2007(4 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tree
14 Wodehouse Terrace
Falmouth
Kernow
TR11 3EN
Director NameLord Colin Berkeley Moynihan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(4 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFrant Place
Wadhurst Road, Frant
Tunbridge Wells
East Sussex
TN3 9EJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Location

Registered AddressBarnet House Dudley Court
Dudley Road
Darlington
County Durham
DL1 4GG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

5 February 2010Final Gazette dissolved following liquidation (1 page)
5 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2009Notice of move from Administration to Dissolution on 19 October 2009 (17 pages)
5 November 2009Administrator's progress report to 19 October 2009 (17 pages)
5 November 2009Notice of move from Administration to Dissolution (17 pages)
5 November 2009Administrator's progress report to 19 October 2009 (17 pages)
23 September 2009Administrator's progress report to 23 April 2009 (11 pages)
23 September 2009Administrator's progress report to 23 April 2009 (11 pages)
29 January 2009Statement of affairs with form 2.14B (18 pages)
29 January 2009Statement of affairs with form 2.14B (18 pages)
21 December 2008Statement of administrator's proposal (25 pages)
21 December 2008Statement of administrator's proposal (25 pages)
3 November 2008Appointment of an administrator (1 page)
3 November 2008Appointment of an administrator (1 page)
24 September 2008Appointment Terminated Director charles may (1 page)
24 September 2008Appointment terminated director charles may (1 page)
16 September 2008Ad 01/04/08-25/06/08\gbp si [email protected]=1956.25\gbp ic 2990668.5/2992624.75\ (3 pages)
16 September 2008Ad 01/04/08-25/06/08 gbp si [email protected]=1956.25 gbp ic 2990668.5/2992624.75 (3 pages)
22 July 2008Director appointed thomas speir (2 pages)
22 July 2008Director appointed thomas speir (2 pages)
1 July 2008Appointment terminated director hugh morgan williams (1 page)
1 July 2008Ad 01/01/08-31/03/08\gbp si [email protected]=89182.5\gbp ic 2901486/2990668.5\ (12 pages)
1 July 2008Appointment Terminated Director hugh morgan williams (1 page)
1 July 2008Ad 01/01/08-31/03/08 gbp si [email protected]=89182.5 gbp ic 2901486/2990668.5 (12 pages)
3 April 2008Capitals not rolled up (10 pages)
3 April 2008Capitals not rolled up (10 pages)
3 April 2008Particulars of contract relating to shares (3 pages)
3 April 2008Particulars of contract relating to shares (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Amended group of companies' accounts made up to 30 September 2006 (30 pages)
15 January 2008Amended group of companies' accounts made up to 30 September 2006 (30 pages)
3 January 2008Resolutions
  • RES13 ‐ Sub division 17/12/07
(2 pages)
3 January 2008Resolutions
  • RES13 ‐ Sub division 17/12/07
(2 pages)
17 October 2007Return made up to 09/09/07; full list of members (15 pages)
17 October 2007Return made up to 09/09/07; full list of members (15 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
7 September 2007Memorandum and Articles of Association (17 pages)
7 September 2007Memorandum and Articles of Association (17 pages)
22 August 2007Full accounts made up to 30 September 2006 (31 pages)
22 August 2007Full accounts made up to 30 September 2006 (31 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
25 July 2007Ad 01/01/07-31/05/07 £ si [email protected]=1243265 £ ic 1926061/3169326 (9 pages)
25 July 2007Ad 01/01/07-31/05/07 £ si [email protected]=1243265 £ ic 1926061/3169326 (9 pages)
11 July 2007Registered office changed on 11/07/07 from: dunedin house riverside, colunbia drive, stockton on tees, teesside TS17 6BJ (1 page)
11 July 2007Registered office changed on 11/07/07 from: dunedin house riverside, colunbia drive, stockton on tees, teesside TS17 6BJ (1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 April 2007New secretary appointed (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007New secretary appointed (2 pages)
12 February 2007Ad 22/05/06-31/12/06 £ si [email protected] £ si 39821@1 (15 pages)
12 February 2007Ad 22/05/06-31/12/06 £ si [email protected] £ si 39821@1 (15 pages)
15 January 2007Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2007Return made up to 09/09/06; full list of members (8 pages)
12 January 2007Registered office changed on 12/01/07 from: 2 crowther road, washington, tyne & wear, NE38 0BW (1 page)
12 January 2007Registered office changed on 12/01/07 from: 2 crowther road, washington, tyne & wear, NE38 0BW (1 page)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
1 August 2006Accounts for a small company made up to 30 September 2005 (13 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (13 pages)
14 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 July 2006Memorandum and Articles of Association (21 pages)
14 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 July 2006Memorandum and Articles of Association (21 pages)
6 June 2006Ad 01/01/05-31/12/05 £ si 148140@1 (3 pages)
6 June 2006Ad 01/01/05-31/12/05 £ si 148140@1 (3 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
13 December 2005New secretary appointed (1 page)
13 December 2005Secretary resigned;director resigned (1 page)
13 December 2005Secretary resigned;director resigned (1 page)
13 December 2005New secretary appointed (1 page)
13 October 2005Return made up to 09/09/05; full list of members (13 pages)
13 October 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(13 pages)
26 September 2005Registered office changed on 26/09/05 from: 2 crowther road, washington, tyne & wear, NE38 0BW (1 page)
26 September 2005Registered office changed on 26/09/05 from: 2 crowther road, washington, tyne & wear, NE38 0BW (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
29 July 2005Accounts for a small company made up to 30 September 2004 (11 pages)
29 July 2005Accounts for a small company made up to 30 September 2004 (11 pages)
14 April 2005Auditor's resignation (1 page)
14 April 2005Auditor's resignation (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
9 December 2004Ad 18/10/04--------- £ si 254861@1=254861 £ ic 1000/255861 (4 pages)
9 December 2004Particulars of contract relating to shares (4 pages)
9 December 2004Particulars of contract relating to shares (4 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 December 2004Ad 18/10/04--------- £ si 254861@1=254861 £ ic 1000/255861 (4 pages)
9 December 2004Particulars of contract relating to shares (4 pages)
9 December 2004Particulars of contract relating to shares (4 pages)
9 December 2004Nc inc already adjusted 18/10/04 (1 page)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 December 2004Nc inc already adjusted 18/10/04 (1 page)
19 November 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 November 2004Accounts for a small company made up to 30 September 2003 (7 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
14 October 2004Registered office changed on 14/10/04 from: unit 14, the hawthorns, corse, gloucestershire GL19 3NY (1 page)
14 October 2004Registered office changed on 14/10/04 from: unit 14, the hawthorns, corse, gloucestershire GL19 3NY (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
15 September 2004Return made up to 09/09/04; full list of members (10 pages)
15 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (1 page)
6 August 2004New secretary appointed (1 page)
6 August 2004Secretary resigned (1 page)
14 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
14 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: 42 south bar, banbury, oxfordshire OX16 9AE (1 page)
28 June 2004Registered office changed on 28/06/04 from: 42 south bar, banbury, oxfordshire OX16 9AE (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: finsgate, 5/7 cranwood street, london, EC1V 9EE (1 page)
16 March 2004Registered office changed on 16/03/04 from: finsgate, 5/7 cranwood street, london, EC1V 9EE (1 page)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
30 October 2003Particulars of mortgage/charge (7 pages)
30 October 2003Particulars of mortgage/charge (7 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
24 September 2003Return made up to 09/09/03; full list of members (7 pages)
24 September 2003Return made up to 09/09/03; full list of members (7 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
8 October 2002Ad 09/09/02--------- £ si 999@1=999 £ ic 2/1001 (2 pages)
8 October 2002Ad 09/09/02--------- £ si 999@1=999 £ ic 2/1001 (2 pages)
9 September 2002Incorporation (15 pages)