Company NameR M C Broadcast Systems Ltd
Company StatusDissolved
Company Number05570868
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)
Dissolution Date16 April 2024 (2 weeks, 4 days ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameReginald Charles McMeakin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(same day as company formation)
RoleBroadcast Systems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25b Woodland Gardens
Muswell Hill
London
N10 3UE
Secretary NameTeresa Margarida Machado Dias McMeakin
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Woodberry Crescent
Muswell Hill
London
N10 1PJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 2 9 Springfield Avenue
Harrogate
HG1 2HR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2012
Net Worth£10,807
Cash£20,705
Current Liabilities£19,200

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 April 2024Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2024First Gazette notice for voluntary strike-off (1 page)
18 January 2024Application to strike the company off the register (1 page)
13 November 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
14 November 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
5 October 2021Termination of appointment of Teresa Margarida Machado Dias Mcmeakin as a secretary on 5 October 2021 (1 page)
5 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
27 August 2021Registered office address changed from 48 Twyford Court Fortis Green London N10 3ET to Flat 2 9 Springfield Avenue Harrogate HG1 2HR on 27 August 2021 (1 page)
20 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
27 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
22 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
26 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
4 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
16 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 October 2010Director's details changed for Reginald Charles Mcmeakin on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Reginald Charles Mcmeakin on 1 August 2010 (2 pages)
18 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Reginald Charles Mcmeakin on 1 August 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 December 2008Return made up to 22/09/08; full list of members (3 pages)
17 December 2008Return made up to 22/09/08; full list of members (3 pages)
5 November 2008Registered office changed on 05/11/2008 from 25B woodland gardens muswell hill london N10 3UE (2 pages)
5 November 2008Registered office changed on 05/11/2008 from 25B woodland gardens muswell hill london N10 3UE (2 pages)
10 April 2008Return made up to 22/09/07; full list of members
  • 363(287) ‐ Registered office changed on 10/04/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2008Return made up to 22/09/07; full list of members
  • 363(287) ‐ Registered office changed on 10/04/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
14 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
23 January 2007Registered office changed on 23/01/07 from: 115A rosebery road london N10 2LD (1 page)
23 January 2007Registered office changed on 23/01/07 from: 115A rosebery road london N10 2LD (1 page)
7 November 2006Return made up to 22/09/06; full list of members (6 pages)
7 November 2006Return made up to 22/09/06; full list of members (6 pages)
22 September 2005Incorporation (17 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Incorporation (17 pages)
22 September 2005Secretary resigned (1 page)