WORLD SPORT BROADCASTING LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 3YE
Company number 01446228
Status Active
Incorporation Date 30 August 1979
Company Type Private Limited Company
Address TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 100 . The most likely internet sites of WORLD SPORT BROADCASTING LIMITED are www.worldsportbroadcasting.co.uk, and www.world-sport-broadcasting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. The distance to to Llangennech Rail Station is 3.5 miles; to Pembrey & Burry Port Rail Station is 3.8 miles; to Pontarddulais Rail Station is 5.4 miles; to Gowerton Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.World Sport Broadcasting Limited is a Private Limited Company. The company registration number is 01446228. World Sport Broadcasting Limited has been working since 30 August 1979. The present status of the company is Active. The registered address of World Sport Broadcasting Limited is Tinopolis Centre Park Street Llanelli Sa15 3ye. . BOND, Sara is a Secretary of the company. JONES, Owen Griffith Ronald is a Director of the company. LEACH, David Dennis Wilkie is a Director of the company. REES, William Arwel is a Director of the company. ROBERTS, Jennifer is a Director of the company. Secretary BALDWIN, Peter Alan Charles, Major General has been resigned. Secretary CALLEN, Stephen Gibson has been resigned. Secretary LEACH, David Dennis Wilkie has been resigned. Director BATE, Terence has been resigned. Director CALLEN, Stephen Gibson has been resigned. Director CALLEN, Stephen Gibson has been resigned. Director FREWIN, Brenda has been resigned. Director FREWIN, Colin Anthony has been resigned. Director GARDNER, Malcolm William has been resigned. Director HEALY, Noel Patrick has been resigned. Director LORIMER-BATE, Janet Elizabeth has been resigned. Director ORDE, Charles William has been resigned. Director ROSAMOND, Mark has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
BOND, Sara
Appointed Date: 22 January 2010

Director
JONES, Owen Griffith Ronald
Appointed Date: 14 January 2010
77 years old

Director
LEACH, David Dennis Wilkie
Appointed Date: 09 February 2006
70 years old

Director
REES, William Arwel
Appointed Date: 14 January 2010
69 years old

Director
ROBERTS, Jennifer
Appointed Date: 08 September 2006
59 years old

Resigned Directors

Secretary
BALDWIN, Peter Alan Charles, Major General
Resigned: 28 February 2006
Appointed Date: 06 January 1997

Secretary
CALLEN, Stephen Gibson
Resigned: 06 January 1997

Secretary
LEACH, David Dennis Wilkie
Resigned: 22 January 2010
Appointed Date: 28 February 2006

Director
BATE, Terence
Resigned: 27 June 2001
Appointed Date: 06 January 1997
92 years old

Director
CALLEN, Stephen Gibson
Resigned: 10 April 2003
Appointed Date: 05 December 2001
70 years old

Director
CALLEN, Stephen Gibson
Resigned: 06 January 1997
Appointed Date: 05 January 1996
70 years old

Director
FREWIN, Brenda
Resigned: 05 January 1996
73 years old

Director
FREWIN, Colin Anthony
Resigned: 05 January 1996
77 years old

Director
GARDNER, Malcolm William
Resigned: 20 January 2006
Appointed Date: 04 November 2003
67 years old

Director
HEALY, Noel Patrick
Resigned: 27 November 1995
Appointed Date: 04 November 1994
66 years old

Director
LORIMER-BATE, Janet Elizabeth
Resigned: 27 June 2001
Appointed Date: 06 January 1997
77 years old

Director
ORDE, Charles William
Resigned: 30 April 1999
Appointed Date: 06 January 1997
82 years old

Director
ROSAMOND, Mark
Resigned: 05 September 1997
Appointed Date: 06 January 1997
65 years old

Persons With Significant Control

The Television Corporation Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

WORLD SPORT BROADCASTING LIMITED Events

15 Dec 2016
Confirmation statement made on 5 December 2016 with updates
17 Jun 2016
Accounts for a dormant company made up to 30 September 2015
08 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

23 Jun 2015
Accounts for a dormant company made up to 30 September 2014
15 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 103 more events
29 Jun 1985
Accounts made up to 31 March 1984
20 Mar 1984
Accounts made up to 31 March 1982
10 Mar 1984
Accounts made up to 31 March 1983
20 Mar 1982
Accounts made up to 31 March 1981
30 Aug 1979
Incorporation

WORLD SPORT BROADCASTING LIMITED Charges

4 February 2008
Guarantee & debenture
Delivered: 12 February 2008
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…