Company NameHTV International
Company StatusDissolved
Company Number00911852
CategoryPrivate Unlimited Company
Incorporation Date7 August 1967(56 years, 8 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed07 December 2004(37 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 30 April 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameITV Productions Ltd (Corporation)
StatusClosed
Appointed07 December 2004(37 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 30 April 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed07 December 2004(37 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 30 April 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameIdwal Eric Symonds
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(24 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 November 1992)
RoleFarmer
Correspondence AddressCwmpennant Park Road
Dinas Powys
South Glamorgan
CF64 4HJ
Wales
Director NamePeter Louis Michael Sherwood
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(24 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 July 1993)
RoleChairman-Htv Group Plc
Correspondence Address10 College Road
Clifton
Bristol
BS8 3HZ
Director NameMr Huw Humphreys Davies
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(24 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1996)
RolePresident-Htv International
Country of ResidenceWales
Correspondence AddressBerwyn
27 Victoria Road
Penarth
South Glamorgan
CF64 3HY
Wales
Director NameRonald Stephen Evans
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(24 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 July 1993)
RoleChairman-Htv West Limited
Correspondence Address63 Nore Road
Portishead
Bristol
Avon
BS20 9JZ
Secretary NameMr Gordon Stanley Tovey
NationalityBritish
StatusResigned
Appointed05 June 1992(24 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address7 Birch Lane
Penarth
South Glamorgan
CF64 5BY
Wales
Director NameMr Christopher John Rowlands
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(25 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House
24 Northumberland Road Redland
Bristol
BS6 7BB
Director NameMr Christopher John Rowlands
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(25 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House
24 Northumberland Road Redland
Bristol
BS6 7BB
Director NameMr Gordon Stanley Tovey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(29 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 August 1997)
RoleSecretary
Correspondence Address7 Birch Lane
Penarth
South Glamorgan
CF64 5BY
Wales
Director NameDavid Jenkins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(29 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 July 1997)
RoleDirector Of Finance & Resource
Correspondence Address1 Alltwen
Pantmawr Rhiwbina
Cardiff
CF4 6XQ
Wales
Director NameMr Malcolm Robert Wall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(30 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Close
2 Longfield Drive East Sheen
London
SW14 7AU
Director NameKenneth David Alun Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(30 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Heol Y Bryn
Rhiwbina
Cardiff
CF4 6HX
Wales
Secretary NameMs Janet Lesley Rowland
NationalityBritish
StatusResigned
Appointed31 August 1997(30 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Terrace
London
SW3 4DL
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(33 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(33 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(33 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Secretary NameGraham Joseph Parrott
NationalityBritish
StatusResigned
Appointed04 October 2000(33 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(33 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(33 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed17 November 2000(33 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameDaniel Federico Verwer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(34 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2004)
RoleFinance Director
Correspondence Address2 Rhone Cottage
Capel Road
Rusper
Surrey
RH12 4PZ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(36 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(36 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameEleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(36 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 December 2004)
RoleCompany Secretarial Services M
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN

Location

Registered Address200 Grays Inn Road
London
WC1X 8HF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
12 November 2007Application for striking-off (1 page)
2 November 2007Director's particulars changed (1 page)
29 June 2007Registered office changed on 29/06/07 from: the london television centre upper ground london SE1 9LT (1 page)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 January 2007Return made up to 02/11/06; full list of members (3 pages)
3 January 2007Director's particulars changed (1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 November 2005Return made up to 02/11/05; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2004Re-registration of Memorandum and Articles (18 pages)
20 December 2004Declaration of assent for reregistration to UNLTD (2 pages)
20 December 2004Application for reregistration from LTD to UNLTD (3 pages)
20 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
20 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
16 December 2004New secretary appointed;new director appointed (1 page)
16 December 2004New director appointed (1 page)
12 November 2004Return made up to 02/11/04; full list of members (3 pages)
19 August 2004Auditor's resignation (2 pages)
6 July 2004New director appointed (1 page)
5 July 2004Director resigned (1 page)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 June 2004New director appointed (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 November 2003Return made up to 02/11/03; no change of members (2 pages)
25 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
30 December 2002Return made up to 02/11/02; full list of members (5 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
18 December 2001Return made up to 02/11/01; full list of members (3 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 September 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
19 December 2000Registered office changed on 19/12/00 from: the television centre culverhouse cross cardiff CF5 6XJ (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
4 December 2000Director resigned (1 page)
30 November 2000New secretary appointed (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (3 pages)
22 November 2000Return made up to 02/11/00; full list of members (6 pages)
20 October 2000New director appointed (3 pages)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (7 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New secretary appointed;new director appointed (8 pages)
3 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
30 November 1999Return made up to 02/11/99; full list of members (5 pages)
3 September 1999Director's particulars changed (1 page)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
11 December 1998Director's particulars changed (1 page)
16 November 1998Return made up to 02/11/98; full list of members (7 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
6 July 1998Return made up to 05/06/98; full list of members (9 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (3 pages)
24 October 1997Director resigned (1 page)
22 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
26 June 1997Return made up to 05/06/97; no change of members (10 pages)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
28 November 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
8 September 1996Director resigned (1 page)
20 June 1996Return made up to 05/06/96; no change of members (6 pages)
22 March 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 June 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 April 1995Full accounts made up to 31 December 1994 (12 pages)
23 January 1987Return made up to 04/12/86; full list of members (25 pages)
31 October 1986Full accounts made up to 31 March 1986 (20 pages)
28 March 1980Annual return made up to 03/01/80 (27 pages)
22 November 1978Accounts made up to 31 July 1978 (49 pages)
22 November 1978Annual return made up to 10/11/77 (23 pages)
2 December 1977Annual return made up to 26/11/76 (24 pages)
23 April 1976Annual return made up to 06/11/75 (9 pages)