Company number 03048535
Status Active
Incorporation Date 21 April 1995
Company Type Private Limited Company
Address 107 HINDES ROAD, HARROW, MIDDLESEX, HA1 1RU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
GBP 208,940
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NEON BROADCAST SERVICES LIMITED are www.neonbroadcastservices.co.uk, and www.neon-broadcast-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Neon Broadcast Services Limited is a Private Limited Company.
The company registration number is 03048535. Neon Broadcast Services Limited has been working since 21 April 1995.
The present status of the company is Active. The registered address of Neon Broadcast Services Limited is 107 Hindes Road Harrow Middlesex Ha1 1ru. . VINTON, Colin Michael is a Director of the company. Secretary HALL, Charlotte Elizabeth has been resigned. Secretary SPAANS, Susanna Julia has been resigned. Secretary GUILDFORD CITY SECRETARIES LIMITED has been resigned. Director GUILDFORD CITY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
GUILDFORD CITY SECRETARIES LIMITED
Resigned: 21 April 1995
Appointed Date: 21 April 1995
Director
GUILDFORD CITY DIRECTORS LIMITED
Resigned: 21 April 1995
Appointed Date: 21 April 1995
NEON BROADCAST SERVICES LIMITED Events
13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
19 Feb 2016
Total exemption small company accounts made up to 30 June 2015
11 Feb 2016
Termination of appointment of Susanna Julia Spaans as a secretary on 11 February 2016
22 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
...
... and 52 more events
08 Aug 1995
Particulars of mortgage/charge
20 Jul 1995
Accounting reference date notified as 30/06
20 Jul 1995
Secretary resigned;new secretary appointed
20 Jul 1995
Director resigned;new director appointed
21 Apr 1995
Incorporation
27 April 2011
Stand alone chattel mortgage
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Five Arrows Leasing Limited
Description: By way of security all right title and interest in the…
27 March 1997
Chattel mortgage
Delivered: 8 April 1997
Status: Satisfied
on 14 February 2008
Persons entitled: Lombard North Central PLC
Description: Uplink truck reg no.vji 2257 chassis no.wdb 9044632P641243…
19 July 1995
Mortgage debenture
Delivered: 8 August 1995
Status: Satisfied
on 14 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…