Company NameNeon Broadcast Services Limited
DirectorsAndrew Unsworth and Sarah Unsworth
Company StatusActive
Company Number03048535
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Unsworth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Lee Lane
Horwich
Bolton
BL6 7AF
Director NameMrs Sarah Unsworth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Lee Lane
Horwich
Bolton
BL6 7AF
Director NameMr Colin Michael Vinton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Green Lane
Radnage
High Wycombe
Buckinghamshire
HP14 4DN
Secretary NameCharlotte Elizabeth Hall
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleSecretary
Correspondence AddressFlat 3 44 Crewdson Road
London
SW9 0LJ
Secretary NameSusanna Julia Spaans
NationalityBritish
StatusResigned
Appointed05 January 1996(8 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 11 February 2016)
RoleCompany Director
Correspondence Address20 Derwent Avenue
Ickenham
Uxbridge
Middlesex
UB10 8HJ
Director NameGuildford City Directors Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address3 Cavendish Court
Hawley Hill
Camberley
Surrey
GU17 9JD
Secretary NameGuildford City Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address1 St. Georges Court
131 Putney Bridge Road
London
SW15 2PA

Contact

Websitewww.neon.uk.com

Location

Registered Address140 Lee Lane
Horwich
Bolton
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£301,218
Cash£137,271
Current Liabilities£265,976

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 April 2024 (1 week ago)
Next Return Due5 May 2025 (1 year from now)

Charges

27 April 2011Delivered on: 10 May 2011
Persons entitled: Five Arrows Leasing Limited

Classification: Stand alone chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security all right title and interest in the assets being a mercedes 709 panel van - chassis number 66906320910582 reg. No. F32FHR together with the benefit of all existing guarantees warranties and servicing and maintenance agreements and intellectual property rights licensed to or to which the company is entitled in relation to the assets see image for full details.
Outstanding
27 March 1997Delivered on: 8 April 1997
Satisfied on: 14 February 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £302,250 and all other monies due or to become due from the company to the chargee under the mortgage.
Particulars: Uplink truck reg no.vji 2257 chassis no.wdb 9044632P641243. Production truck reg no.F32 fhr chassis no.66906320910582. Panda 10 vehicle generator and various other items. See the mortgage charge document for full details.
Fully Satisfied
19 July 1995Delivered on: 8 August 1995
Satisfied on: 14 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

7 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
21 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
15 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
23 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
23 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 November 2017Satisfaction of charge 3 in full (2 pages)
17 November 2017Satisfaction of charge 3 in full (2 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 208,940
(3 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 208,940
(3 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 February 2016Termination of appointment of Susanna Julia Spaans as a secretary on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Susanna Julia Spaans as a secretary on 11 February 2016 (1 page)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 208,940
(4 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 208,940
(4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 208,940
(4 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 208,940
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2008Return made up to 21/04/08; full list of members (3 pages)
23 April 2008Return made up to 21/04/08; full list of members (3 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2007Return made up to 21/04/07; full list of members (3 pages)
23 April 2007Return made up to 21/04/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 April 2006Return made up to 21/04/06; full list of members (3 pages)
24 April 2006Return made up to 21/04/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 May 2005Return made up to 21/04/05; full list of members (3 pages)
18 May 2005Return made up to 21/04/05; full list of members (3 pages)
31 October 2004Ad 21/10/04--------- £ si 8840@1=8840 £ ic 200100/208940 (2 pages)
31 October 2004Ad 21/10/04--------- £ si 8840@1=8840 £ ic 200100/208940 (2 pages)
13 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2004Return made up to 21/04/04; full list of members (6 pages)
4 May 2004Return made up to 21/04/04; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 April 2003Return made up to 21/04/03; full list of members (6 pages)
16 April 2003Return made up to 21/04/03; full list of members (6 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 May 2002Return made up to 21/04/02; full list of members (6 pages)
1 May 2002Return made up to 21/04/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 April 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
13 July 1999Registered office changed on 13/07/99 from: 50 west street farnham surrey GU9 7DX (1 page)
13 July 1999Registered office changed on 13/07/99 from: 50 west street farnham surrey GU9 7DX (1 page)
9 May 1999Return made up to 21/04/99; no change of members (4 pages)
9 May 1999Return made up to 21/04/99; no change of members (4 pages)
9 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
13 May 1998Return made up to 21/04/98; no change of members (4 pages)
13 May 1998Return made up to 21/04/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
5 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
27 April 1997Return made up to 21/04/97; full list of members (6 pages)
27 April 1997Return made up to 21/04/97; full list of members (6 pages)
8 April 1997Particulars of mortgage/charge (13 pages)
8 April 1997Particulars of mortgage/charge (13 pages)
4 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
4 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
7 May 1996Return made up to 21/04/96; full list of members (6 pages)
7 May 1996Return made up to 21/04/96; full list of members (6 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996Ad 26/07/95--------- £ si 98@1=98 £ ic 200002/200100 (2 pages)
16 January 1996Ad 26/07/95--------- £ si 98@1=98 £ ic 200002/200100 (2 pages)
16 January 1996£ nc 1000/500000 14/07/95 (1 page)
16 January 1996£ nc 1000/500000 14/07/95 (1 page)
16 January 1996Ad 27/07/95--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
16 January 1996Secretary resigned (2 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996Ad 27/07/95--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
16 January 1996Secretary resigned (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995Secretary resigned (2 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
20 July 1995Secretary resigned;new secretary appointed (2 pages)
20 July 1995Accounting reference date notified as 30/06 (1 page)
20 July 1995Accounting reference date notified as 30/06 (1 page)
20 July 1995Director resigned;new director appointed (2 pages)
20 July 1995Secretary resigned;new secretary appointed (2 pages)
20 July 1995Director resigned;new director appointed (2 pages)
21 April 1995Incorporation (34 pages)
21 April 1995Incorporation (34 pages)