Company NameTerence Venables Limited
Company StatusDissolved
Company Number00682709
CategoryPrivate Limited Company
Incorporation Date7 February 1961(63 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities
Section MProfessional, scientific and technical activities
SIC 73120Media representation services
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYvette Venables
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1999(38 years, 2 months after company formation)
Appointment Duration17 years, 1 month (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Oxford Gate
Brook Green
London
W6 7DA
Director NameTerence Venables
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(45 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 24 May 2016)
RoleFootball Coach
Country of ResidenceUnited Kingdom
Correspondence Address6 Oxford Gate
Brook Green
London
W6 7DA
Secretary NameTerence Venables Holdings Limited (Corporation)
StatusClosed
Appointed11 September 1997(36 years, 7 months after company formation)
Appointment Duration18 years, 8 months (closed 24 May 2016)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Terence Frederick Venables
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(30 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 February 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Oxford Gate
Brook Green
London
W6 7DA
Secretary NameYvette Bazire
NationalityBritish
StatusResigned
Appointed14 August 1991(30 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 09 August 2005)
RoleCompany Director
Correspondence Address6 Oxford Gate
Brook Green
London
W6 7DA
Director NameJolanta Bungy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(35 years, 3 months after company formation)
Appointment Duration2 days (resigned 31 May 1996)
RoleAccountant
Correspondence Address37 Carlton Park Avenue
London
SW20 8BJ
Director NameNicholas Trainer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(37 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 1999)
RoleSolicitor
Correspondence Address7 Sandringham Gardens
London
N8 9HU
Director NameEdward Buxton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(38 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 August 2005)
RoleCompany Director
Correspondence Address22 Childs Avenue
Harefield
Uxbridge
Middlesex
UB9 6RQ

Contact

Telephone020 87434661
Telephone regionLondon

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£40,275
Current Liabilities£326,367

Accounts

Latest Accounts30 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
26 February 2016Application to strike the company off the register (3 pages)
26 February 2016Application to strike the company off the register (3 pages)
7 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
22 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
26 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
11 September 2012Director's details changed for Terence Venables on 1 December 2011 (2 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
11 September 2012Director's details changed for Yvette Venables on 1 December 2011 (2 pages)
11 September 2012Director's details changed for Terence Venables on 1 December 2011 (2 pages)
11 September 2012Director's details changed for Terence Venables on 1 December 2011 (2 pages)
11 September 2012Director's details changed for Yvette Venables on 1 December 2011 (2 pages)
11 September 2012Director's details changed for Yvette Venables on 1 December 2011 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
27 August 2010Secretary's details changed for Terence Venables Holdings Limited on 1 October 2009 (2 pages)
27 August 2010Secretary's details changed for Terence Venables Holdings Limited on 1 October 2009 (2 pages)
27 August 2010Secretary's details changed for Terence Venables Holdings Limited on 1 October 2009 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 December 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
3 December 2009Director's details changed for Yvette Venables on 1 January 2009 (1 page)
3 December 2009Director's details changed for Terence Venables on 1 January 2009 (1 page)
3 December 2009Director's details changed for Yvette Venables on 1 January 2009 (1 page)
3 December 2009Director's details changed for Terence Venables on 1 January 2009 (1 page)
3 December 2009Director's details changed for Yvette Venables on 1 January 2009 (1 page)
3 December 2009Director's details changed for Terence Venables on 1 January 2009 (1 page)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 October 2008Return made up to 14/08/08; full list of members (3 pages)
3 October 2008Return made up to 14/08/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
31 October 2007Return made up to 14/08/07; full list of members (2 pages)
31 October 2007Return made up to 14/08/07; full list of members (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
17 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 October 2006Return made up to 14/08/06; full list of members (2 pages)
16 October 2006Return made up to 14/08/06; full list of members (2 pages)
25 October 2005Return made up to 14/08/05; full list of members (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Return made up to 14/08/05; full list of members (2 pages)
25 October 2005Secretary's particulars changed (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary's particulars changed (1 page)
25 October 2005Secretary resigned (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 September 2004Return made up to 14/08/04; full list of members (7 pages)
16 September 2004Return made up to 14/08/04; full list of members (7 pages)
8 September 2003Return made up to 14/08/03; full list of members (7 pages)
8 September 2003Return made up to 14/08/03; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 30 October 2002 (10 pages)
4 September 2003Total exemption full accounts made up to 30 October 2002 (10 pages)
15 January 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
23 December 2002Registered office changed on 23/12/02 from: 62 wilson street london EC2A 2BU (1 page)
23 December 2002Registered office changed on 23/12/02 from: 62 wilson street london EC2A 2BU (1 page)
26 September 2002Return made up to 14/08/02; full list of members (7 pages)
26 September 2002Return made up to 14/08/02; full list of members (7 pages)
8 August 2002Return made up to 14/08/01; full list of members (7 pages)
8 August 2002Return made up to 14/08/01; full list of members (7 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
5 March 2001Accounting reference date extended from 30/04/00 to 30/10/00 (1 page)
5 March 2001Accounting reference date extended from 30/04/00 to 30/10/00 (1 page)
2 November 2000Return made up to 14/08/00; full list of members (7 pages)
2 November 2000Return made up to 14/08/00; full list of members (7 pages)
27 June 2000Full accounts made up to 30 April 1999 (9 pages)
27 June 2000Full accounts made up to 30 April 1999 (9 pages)
16 June 2000Return made up to 14/08/99; full list of members (7 pages)
16 June 2000Return made up to 14/08/99; full list of members (7 pages)
3 March 2000Full accounts made up to 30 April 1998 (9 pages)
3 March 2000Full accounts made up to 30 April 1998 (9 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
25 August 1998Return made up to 14/08/98; no change of members (4 pages)
25 August 1998Return made up to 14/08/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (1 page)
10 February 1998New director appointed (1 page)
31 October 1997Return made up to 14/08/97; full list of members (6 pages)
31 October 1997Return made up to 14/08/97; full list of members (6 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Accounts for a small company made up to 30 April 1996 (8 pages)
22 October 1997Accounts for a small company made up to 30 April 1996 (8 pages)
22 October 1997New secretary appointed (2 pages)
13 August 1996Return made up to 14/08/96; no change of members (4 pages)
13 August 1996Return made up to 14/08/96; no change of members (4 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
3 June 1996Accounts for a small company made up to 30 April 1995 (4 pages)
3 June 1996Accounts for a small company made up to 30 April 1995 (4 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
14 August 1995Return made up to 14/08/95; no change of members (4 pages)
14 August 1995Return made up to 14/08/95; no change of members (4 pages)
7 February 1961Certificate of incorporation (1 page)
7 February 1961Certificate of incorporation (1 page)