SIS OUTSIDE BROADCASTS LIMITED
MILTON KEYNES NEWINCCO 803 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK10 0AX

Company number 06490756
Status Active
Incorporation Date 1 February 2008
Company Type Private Limited Company
Address UNIT 1/2 WHITEHALL AVENUE, KINGSTON, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0AX
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr Gary John Smith on 8 September 2016. The most likely internet sites of SIS OUTSIDE BROADCASTS LIMITED are www.sisoutsidebroadcasts.co.uk, and www.sis-outside-broadcasts.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Bletchley Rail Station is 3.7 miles; to Milton Keynes Central Rail Station is 4 miles; to Lidlington Rail Station is 5.2 miles; to Wolverton Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sis Outside Broadcasts Limited is a Private Limited Company. The company registration number is 06490756. Sis Outside Broadcasts Limited has been working since 01 February 2008. The present status of the company is Active. The registered address of Sis Outside Broadcasts Limited is Unit 1 2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire Mk10 0ax. . SIS COSEC LIMITED is a Secretary of the company. SMITH, Gary John is a Director of the company. Secretary SMITH, Kevin Laurie has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director CAMPBELL, James Milne has been resigned. Director HOLDGATE, David Kenneth has been resigned. Director KINGSTON, Mark Andrew has been resigned. Director SMITH, Kevin Laurie has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Secretary
SIS COSEC LIMITED
Appointed Date: 25 April 2012

Director
SMITH, Gary John
Appointed Date: 19 October 2012
63 years old

Resigned Directors

Secretary
SMITH, Kevin Laurie
Resigned: 25 April 2012
Appointed Date: 18 March 2008

Secretary
OLSWANG COSEC LIMITED
Resigned: 18 March 2008
Appointed Date: 01 February 2008

Director
CAMPBELL, James Milne
Resigned: 21 January 2014
Appointed Date: 18 March 2008
62 years old

Director
HOLDGATE, David Kenneth
Resigned: 31 December 2012
Appointed Date: 18 March 2008
75 years old

Director
KINGSTON, Mark Andrew
Resigned: 03 May 2011
Appointed Date: 15 October 2008
62 years old

Director
SMITH, Kevin Laurie
Resigned: 16 March 2010
Appointed Date: 18 March 2008
69 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 18 March 2008
Appointed Date: 01 February 2008

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 18 March 2008
Appointed Date: 01 February 2008

Persons With Significant Control

Sports Information Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIS OUTSIDE BROADCASTS LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
21 Oct 2016
Director's details changed for Mr Gary John Smith on 8 September 2016
04 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1

12 Dec 2015
Full accounts made up to 31 March 2015
...
... and 50 more events
26 Mar 2008
Curr ext from 28/02/2009 to 31/03/2009
26 Mar 2008
Director appointed david kenneth holdgate
26 Mar 2008
Registered office changed on 26/03/2008 from seventh floor 90 high holborn london WC1V 6XX
17 Mar 2008
Company name changed newincco 803 LIMITED\certificate issued on 17/03/08
01 Feb 2008
Incorporation

SIS OUTSIDE BROADCASTS LIMITED Charges

31 March 2011
Chattel mortgage
Delivered: 11 April 2011
Status: Satisfied on 24 April 2014
Persons entitled: Lombard North Central PLC
Description: Unit 33-4X2 rigid, ob lorry, quartz 32X32 digital router…
25 March 2010
Debenture
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2009
Chattel mortgage
Delivered: 18 December 2009
Status: Satisfied on 24 April 2014
Persons entitled: Lombard North Central PLC
Description: Mercedes benz alego lorry reg: Y254 weg. Volkswagen LT35…
4 November 2009
Deed of confirmation and amendment of a debenture
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2008
Debenture
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…