Company NameMegahertz Broadcast Systems Limited
Company StatusDissolved
Company Number07206471
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years ago)
Dissolution Date17 March 2020 (4 years ago)
Previous NameMotivating Solutions Limited

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Directors

Director NameMr Fabrice Hamaide
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed16 July 2012(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 17 March 2020)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address26 West 17th Street
2nd Floor
New York
10011
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Director NameGavin Campion
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed09 September 2010(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressUnit 39 Lancaster Way Business Park
Witchford
Ely
Cambridgeshire
CB6 3NW
Director NameRobin Smyth
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed09 September 2010(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 39 Lancaster Way Business Park
Witchford
Ely
Cambridgeshire
CB6 3NW
Director NameKaleil Isaza Tuzman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2010(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 39 Lancaster Way Business Park
Witchford
Ely
Cambridgeshire
CB6 3NW
Secretary NameRobin Smyth
NationalityBritish
StatusResigned
Appointed09 September 2010(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2012)
RoleCompany Director
Correspondence AddressUnit 39 Lancaster Way Business Park
Witchford
Ely
Cambridgeshire
CB6 3NW
Director NameAllan Dunn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(2 years, 3 months after company formation)
Appointment Duration3 months (resigned 17 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressIoko Innovation Way
York Science Park
York
North Yorkshire
YO10 5DZ
Director NameMrs Frances Anne Jarvis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(2 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 October 2012)
RoleManaging Director Emea
Country of ResidenceEngland
Correspondence AddressUnit 39 Lancaster Way Business Park
Witchford
Ely
CB6 3NW
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2010(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2010(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2011
Turnover£9,794,401
Gross Profit£1,780,500
Net Worth-£1,607,306
Cash£644,007
Current Liabilities£6,631,387

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2017Liquidators' statement of receipts and payments to 7 October 2017 (19 pages)
13 October 2017Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
9 December 2016Liquidators' statement of receipts and payments to 7 October 2016 (15 pages)
7 December 2015Liquidators' statement of receipts and payments to 7 October 2015 (17 pages)
7 December 2015Liquidators statement of receipts and payments to 7 October 2015 (17 pages)
7 December 2015Liquidators statement of receipts and payments to 7 October 2015 (17 pages)
13 November 2015Registered office address changed from C/O Baker Tilly 2 Whitehall Quay Leeds West Yorkshire LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages)
29 October 2014Administrator's progress report to 8 October 2014 (17 pages)
29 October 2014Administrator's progress report to 8 October 2014 (17 pages)
28 October 2014Appointment of a voluntary liquidator (1 page)
8 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 May 2014Administrator's progress report to 13 April 2014 (19 pages)
31 January 2014Statement of affairs with form 2.14B (7 pages)
10 December 2013Result of meeting of creditors (2 pages)
28 November 2013Statement of administrator's proposal (41 pages)
22 October 2013Appointment of an administrator (1 page)
22 October 2013Registered office address changed from Unit 39 Lancaster Way Business Park Witchford Ely Cambridgeshire CB6 3NW on 22 October 2013 (2 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
(3 pages)
14 December 2012Full accounts made up to 31 December 2011 (18 pages)
18 October 2012Termination of appointment of Allan Dunn as a director (1 page)
16 October 2012Termination of appointment of Frances Jarvis as a director (1 page)
26 September 2012Appointment of Allan Dunn as a director (2 pages)
26 September 2012Termination of appointment of Gavin Campion as a director (1 page)
26 September 2012Termination of appointment of Kaleil Tuzman as a director (1 page)
26 September 2012Termination of appointment of Robin Smyth as a secretary (1 page)
26 September 2012Termination of appointment of Robin Smyth as a director (1 page)
20 September 2012Appointment of Mrs Frances Anne Jarvis as a director (2 pages)
20 September 2012Appointment of Fabrice Hamaide as a director (2 pages)
24 May 2012Full accounts made up to 31 December 2010 (17 pages)
11 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
28 December 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
2 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 November 2010Appointment of Kaleil Isaza Tuzman as a director (3 pages)
15 November 2010Appointment of Gavin Campion as a director (3 pages)
15 November 2010Appointment of Robin Smyth as a director (3 pages)
15 November 2010Appointment of Robin Smyth as a secretary (3 pages)
6 October 2010Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR on 6 October 2010 (2 pages)
1 October 2010Change of name notice (2 pages)
1 October 2010Company name changed motivating solutions LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(3 pages)
27 September 2010Termination of appointment of Samuel Lloyd as a director (2 pages)
27 September 2010Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 27 September 2010 (2 pages)
27 September 2010Termination of appointment of Online Nominees Limited as a director (2 pages)
27 September 2010Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
29 March 2010Incorporation (36 pages)