CREATIVE BROADCAST SERVICES LIMITED
LONDON DE FACTO 1255 LIMITED

Hellopages » Greater London » Ealing » W5 5TH

Company number 05459723
Status Active
Incorporation Date 23 May 2005
Company Type Private Limited Company
Address MR JAMES ARNOLD, 7TH FLOOR EALING CROSS, 85 UXBRIDGE ROAD, LONDON, W5 5TH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 50,300,002 ; Appointment of Mr Liam Kieran O'brien as a director on 14 April 2016. The most likely internet sites of CREATIVE BROADCAST SERVICES LIMITED are www.creativebroadcastservices.co.uk, and www.creative-broadcast-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.8 miles; to Clapham Junction Rail Station is 6.9 miles; to Bushey Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creative Broadcast Services Limited is a Private Limited Company. The company registration number is 05459723. Creative Broadcast Services Limited has been working since 23 May 2005. The present status of the company is Active. The registered address of Creative Broadcast Services Limited is Mr James Arnold 7th Floor Ealing Cross 85 Uxbridge Road London W5 5th. . ARNOLD, James Matthew is a Secretary of the company. O'BRIEN, Liam Kieran is a Director of the company. SAUER, Thorsten is a Director of the company. Secretary CAMPBELL, Alexander William has been resigned. Secretary HANDELSMANN, David has been resigned. Secretary HELPS, Annabelle Penney has been resigned. Secretary SMITH, Steven Barrie has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director COOK, Michael Warwick has been resigned. Director COWLEY, Andrew Christian has been resigned. Director CRAIG, James Stuart has been resigned. Director FELD, Markus has been resigned. Director LEAMON, Wayne Anthony has been resigned. Director LUCKEY, Nathan Andrew has been resigned. Director PERUSAT, Marc Michel has been resigned. Director RAKOWSKI, Arthur has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ARNOLD, James Matthew
Appointed Date: 20 October 2010

Director
O'BRIEN, Liam Kieran
Appointed Date: 14 April 2016
52 years old

Director
SAUER, Thorsten
Appointed Date: 09 May 2014
53 years old

Resigned Directors

Secretary
CAMPBELL, Alexander William
Resigned: 23 September 2005
Appointed Date: 09 June 2005

Secretary
HANDELSMANN, David
Resigned: 16 July 2007
Appointed Date: 29 March 2006

Secretary
HELPS, Annabelle Penney
Resigned: 29 March 2006
Appointed Date: 09 June 2005

Secretary
SMITH, Steven Barrie
Resigned: 21 October 2010
Appointed Date: 16 July 2007

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 09 June 2005
Appointed Date: 23 May 2005

Director
COOK, Michael Warwick
Resigned: 09 May 2014
Appointed Date: 09 June 2005
66 years old

Director
COWLEY, Andrew Christian
Resigned: 06 April 2012
Appointed Date: 21 November 2007
62 years old

Director
CRAIG, James Stuart
Resigned: 23 June 2005
Appointed Date: 09 June 2005
60 years old

Director
FELD, Markus
Resigned: 14 April 2016
Appointed Date: 09 May 2014
52 years old

Director
LEAMON, Wayne Anthony
Resigned: 21 November 2007
Appointed Date: 14 July 2005
64 years old

Director
LUCKEY, Nathan Andrew
Resigned: 09 May 2014
Appointed Date: 24 May 2012
45 years old

Director
PERUSAT, Marc Michel
Resigned: 22 March 2013
Appointed Date: 07 December 2007
60 years old

Director
RAKOWSKI, Arthur
Resigned: 14 July 2005
Appointed Date: 23 June 2005
68 years old

Director
TRAVERS SMITH LIMITED
Resigned: 09 June 2005
Appointed Date: 23 May 2005

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 09 June 2005
Appointed Date: 23 May 2005

CREATIVE BROADCAST SERVICES LIMITED Events

08 Jul 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 50,300,002

14 Apr 2016
Appointment of Mr Liam Kieran O'brien as a director on 14 April 2016
14 Apr 2016
Termination of appointment of Markus Feld as a director on 14 April 2016
14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 78 more events
23 Jun 2005
Secretary resigned;director resigned
23 Jun 2005
Accounting reference date extended from 31/05/06 to 30/06/06
23 Jun 2005
Registered office changed on 23/06/05 from: 10 snow hill london EC1A 2AL
07 Jun 2005
Company name changed de facto 1255 LIMITED\certificate issued on 07/06/05
23 May 2005
Incorporation

CREATIVE BROADCAST SERVICES LIMITED Charges

20 March 2007
Debenture
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 July 2005
Debenture
Delivered: 11 August 2005
Status: Satisfied on 22 March 2007
Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties and Any Hedgingcounterparty
Description: Fixed and floating charges over the undertaking and all…