COVE BROADCAST LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7QU

Company number 05446835
Status Active
Incorporation Date 9 May 2005
Company Type Private Limited Company
Address INDUSTRIES HOUSE, 18 INVINCIBLE ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7QU
Home Country United Kingdom
Nature of Business 26702 - Manufacture of photographic and cinematographic equipment
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 . The most likely internet sites of COVE BROADCAST LIMITED are www.covebroadcast.co.uk, and www.cove-broadcast.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 Blackwater Rail Station is 3.1 miles; to Ash Rail Station is 3.5 miles; to Bagshot Rail Station is 6.2 miles; to Bentley (Hants) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cove Broadcast Limited is a Private Limited Company. The company registration number is 05446835. Cove Broadcast Limited has been working since 09 May 2005. The present status of the company is Active. The registered address of Cove Broadcast Limited is Industries House 18 Invincible Road Farnborough Hampshire Gu14 7qu. . GOWER, Phillip Stuart Michael is a Secretary of the company. DAY, Gordon Keith is a Director of the company. LUMSDEN, Anne Sita is a Director of the company. Secretary LISTER, Roderick Villiers has been resigned. Secretary WADE JONES, David has been resigned. The company operates in "Manufacture of photographic and cinematographic equipment".


Current Directors

Secretary
GOWER, Phillip Stuart Michael
Appointed Date: 01 May 2008

Director
DAY, Gordon Keith
Appointed Date: 09 May 2005
82 years old

Director
LUMSDEN, Anne Sita
Appointed Date: 09 May 2005
76 years old

Resigned Directors

Secretary
LISTER, Roderick Villiers
Resigned: 11 April 2006
Appointed Date: 09 May 2005

Secretary
WADE JONES, David
Resigned: 30 April 2008
Appointed Date: 11 April 2006

Persons With Significant Control

Mr Gordon Keith Day
Notified on: 8 May 2017
82 years old
Nature of control: Ownership of shares – 75% or more

COVE BROADCAST LIMITED Events

11 May 2017
Confirmation statement made on 9 May 2017 with updates
25 Jun 2016
Accounts for a dormant company made up to 31 May 2016
11 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

26 Sep 2015
Accounts for a dormant company made up to 31 May 2015
14 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2

...
... and 20 more events
28 Aug 2007
Accounts for a dormant company made up to 31 May 2006
03 Nov 2006
Return made up to 09/05/06; full list of members
07 Jun 2006
New secretary appointed
07 Jun 2006
Secretary resigned
09 May 2005
Incorporation