ARQIVA BROADCAST LIMITED - WINCHESTER
Company Profile | Company Filings |
Overview
ARQIVA BROADCAST LIMITED is a Private Limited Company from WINCHESTER and has the status: Dissolved - no longer trading.
ARQIVA BROADCAST LIMITED was incorporated 24 years ago on 20/09/1999 and has the registered number: 03844675. The accounts status is FILING EXEMPTION SUBS.
ARQIVA BROADCAST LIMITED was incorporated 24 years ago on 20/09/1999 and has the registered number: 03844675. The accounts status is FILING EXEMPTION SUBS.
ARQIVA BROADCAST LIMITED - WINCHESTER
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2020 |
Registered Office
CRAWLEY COURT
WINCHESTER
HAMPSHIRE
SO21 2QA
This Company Originates in : United Kingdom
Previous trading names include:
MERCATOR DEVELOPMENTS LIMITED (until 25/08/2011)
MERCATOR DEVELOPMENTS LIMITED (until 25/08/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/10/2021 | 01/11/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEREMY MAVOR | Secretary | 2021-07-01 | CURRENT | ||
MR PAUL MICHAEL DONOVAN | Jun 1958 | British | Director | 2020-04-20 | CURRENT |
MR TIMOTHY JOHN ALEXANDER JONES | Dec 1981 | British | Director | 2020-06-05 | CURRENT |
MR ANDREW DAVID QUARTERMAINE | Nov 1964 | British | Director | 1999-09-20 UNTIL 2001-01-31 | RESIGNED |
MS RACHAEL WHITAKER | Secretary | 2021-03-31 UNTIL 2021-07-01 | RESIGNED | ||
MISS ANGELA MARY DENNEHY | British | Secretary | 2001-01-31 UNTIL 2008-09-03 | RESIGNED | |
WILLIAM MICHAEL GILES | British | Secretary | 2009-07-31 UNTIL 2018-01-01 | RESIGNED | |
MR JEREMY MAVOR | Secretary | 2018-01-01 UNTIL 2021-03-31 | RESIGNED | ||
THOMAS KERRY O'CONNOR | British | Secretary | 2008-09-03 UNTIL 2009-07-31 | RESIGNED | |
MR ANDREW DAVID QUARTERMAINE | Nov 1964 | British | Secretary | 1999-09-20 UNTIL 2001-01-31 | RESIGNED |
HAROLD WAYNE | Jun 1930 | Nominee Secretary | 1999-09-20 UNTIL 1999-09-20 | RESIGNED | |
PATRICK GERARD O'BRIEN | Dec 1963 | Australian | Director | 2007-04-03 UNTIL 2007-04-03 | RESIGNED |
MS YVONNE WAYNE | Jul 1980 | British | Nominee Director | 1999-09-20 UNTIL 1999-09-20 | RESIGNED |
MR JOHN JOSEPH WARD | Feb 1956 | British | Director | 2007-04-03 UNTIL 2010-12-15 | RESIGNED |
PAUL GRAHAM STRATTON | Sep 1959 | British | Director | 2017-01-03 UNTIL 2019-03-25 | RESIGNED |
MRS LILIANA SOLOMON | Apr 1964 | British, | Director | 2016-06-01 UNTIL 2017-01-11 | RESIGNED |
TREVOR JOHN COATES | May 1961 | British | Director | 1999-09-20 UNTIL 2001-01-31 | RESIGNED |
MICHAEL JOHN PITT | Jan 1956 | British | Director | 2008-09-03 UNTIL 2009-08-05 | RESIGNED |
MR MARC MICHEL PERUSAT | Apr 1965 | French | Director | 2007-04-03 UNTIL 2008-09-03 | RESIGNED |
PATRICK GERARD O'BRIEN | Dec 1963 | Australian | Director | 2007-04-03 UNTIL 2008-09-03 | RESIGNED |
MR PHILIP DAVID MOSES | Jun 1964 | British | Director | 2011-07-15 UNTIL 2016-06-01 | RESIGNED |
PETER GRAHAM ABERY | Oct 1947 | Australian | Director | 2002-01-14 UNTIL 2005-11-30 | RESIGNED |
JOSHUA MCHUTCHISON | Dec 1970 | Australian | Director | 2010-12-15 UNTIL 2011-07-15 | RESIGNED |
STEVEN CHRISTOPHER MARSHALL | Mar 1961 | British | Director | 2004-08-31 UNTIL 2007-04-03 | RESIGNED |
ROBERT ELLIOTT GILES | Dec 1947 | American | Director | 2001-01-31 UNTIL 2002-01-14 | RESIGNED |
MR JOHN HAROLD CRESSWELL | May 1961 | British | Director | 2011-01-28 UNTIL 2015-08-01 | RESIGNED |
MR SIMON PIERS BERESFORD-WYLIE | May 1958 | British | Director | 2015-08-01 UNTIL 2020-04-20 | RESIGNED |
MR THOMAS MEIKLE BENNIE | Oct 1957 | British | Director | 2008-09-03 UNTIL 2011-01-28 | RESIGNED |
MRS ELIZABETH JANE AIKMAN | Dec 1965 | British | Director | 2019-03-25 UNTIL 2019-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Arqiva Limited | 2020-05-26 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
||
Arqiva Services Limited | 2016-04-06 - 2020-05-26 | Winchester Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |