Company NameGibraltar Television Rentals Limited
Company StatusDissolved
Company Number00779646
CategoryPrivate Limited Company
Incorporation Date1 November 1963(60 years, 5 months ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusClosed
Appointed31 July 1998(34 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 22 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(37 years after company formation)
Appointment Duration14 years, 10 months (closed 22 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(44 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 22 September 2015)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(47 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 22 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(28 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(28 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(28 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed11 May 1992(28 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(34 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed30 November 2000(37 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(39 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(42 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(46 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(46 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL

Location

Registered Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Thomson Television (International) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
10 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
1 June 2015Application to strike the company off the register (3 pages)
21 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
5 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
5 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
25 February 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 25 February 2015 (1 page)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 December 2012Statement of company's objects (2 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
22 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
13 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
7 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
29 March 2011Appointment of Peter Thorn as a director (2 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
11 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
26 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 26 November 2009 (1 page)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 November 2008Appointment terminated director corrina cooper (1 page)
12 May 2008Return made up to 11/05/08; full list of members (4 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
14 May 2007Return made up to 11/05/07; full list of members (3 pages)
5 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 October 2006Director's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
11 May 2006Return made up to 11/05/06; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
2 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 May 2005Return made up to 11/05/05; full list of members (3 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
11 May 2004Return made up to 11/05/04; full list of members (3 pages)
17 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 May 2003Return made up to 11/05/03; full list of members (3 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 May 2002Return made up to 11/05/02; no change of members (2 pages)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 May 2001Return made up to 11/05/01; no change of members (2 pages)
1 December 2000New director appointed (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (1 page)
25 May 2000Return made up to 11/05/00; full list of members (8 pages)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 May 1999Return made up to 11/05/99; full list of members (7 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
12 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 February 1998Director's particulars changed (1 page)
28 May 1997Return made up to 11/05/97; full list of members (8 pages)
14 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 May 1996Return made up to 11/05/96; full list of members (7 pages)
15 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 May 1995Return made up to 11/05/95; no change of members (10 pages)
22 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 November 1963Incorporation (18 pages)