Company NameLondon Weekend Television International
Company StatusDissolved
Company Number00944913
CategoryPrivate Unlimited Company
Incorporation Date30 December 1968(55 years, 4 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameGranada Media Group Limited (Corporation)
StatusClosed
Appointed06 December 2005(36 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 27 March 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed06 December 2005(36 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 27 March 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed06 December 2005(36 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 27 March 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameMarcus Charles Plantin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(23 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1992)
RoleCompany Director
Correspondence Address44a Lonsdale Road
Barnes
SW13 9EB
Director NameMr Sydney Perry
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(23 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 November 1992)
RoleCompany Director
Correspondence Address1 Brook Farm Road
Cobham
Surrey
KT11 3AX
Director NameMr Richard Tony Kay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeager House
2 The Grange
Stevenage
Hertfordshire
SG1 3WA
Director NameMr Nicholas Elliott
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 1994)
RoleCompany Director
Correspondence Address47 Rusholme Road
Putney
London
SW15 3LF
Director NameGregory Dyke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address28 Ailsa Road
Twickenham
Middlesex
TW1 1QW
Director NameDonald Henry Dorling
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(23 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 December 1992)
RoleCompany Director
Correspondence Address15 Travis Court
Farnham Royal
Slough
Berkshire
SL2 3SB
Director NameSir Francis Christopher Buchan Bland
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlissamore Hall
Clanville
Andover
Hampshire
SP11 9HL
Secretary NameMr Jeremy Korer
NationalityBritish
StatusResigned
Appointed10 May 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address34 The Drive
Esher
Surrey
KT10 8DH
Secretary NameJoanna Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed01 January 1994(25 years after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 1994)
RoleCompany Director
Correspondence Address35a Cromford Road
Putney
London
SW18 1NZ
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(25 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 December 1994)
RoleChartered Secretary
Correspondence Address30 Kings Road
Barnet
Hertfordshire
EN5 4EE
Director NameMs Katherine Elizabeth Stross
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(25 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve 27 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Secretary NameDeborah Jane Isaacs
NationalityBritish
StatusResigned
Appointed07 December 1994(25 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Burrows
Poundfield Lane
Cookham
Berkshire
SL6 9RY
Director NameMs Stacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(29 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Roedean Crescent
London
SW15 5JU
Director NameMr Kevan Taylor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2000(31 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Meadowbrook Close
Lostock
Bolton
Lancashire
BL6 4HX
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed06 November 2000(31 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(32 years, 11 months after company formation)
Appointment Duration4 years (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,041,840

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
23 May 2006Return made up to 10/05/06; full list of members (2 pages)
15 December 2005Declaration of assent for reregistration to UNLTD (1 page)
15 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
15 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
15 December 2005Application for reregistration from LTD to UNLTD (3 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2005Re-registration of Memorandum and Articles (14 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed;new director appointed (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (1 page)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 May 2005Return made up to 10/05/05; full list of members (2 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 May 2004Return made up to 10/05/04; full list of members (2 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 May 2003Return made up to 10/05/03; full list of members (3 pages)
15 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
10 May 2002Return made up to 10/05/02; full list of members (2 pages)
11 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
17 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
17 May 2001Return made up to 10/05/01; full list of members (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (1 page)
16 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
16 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
5 June 2000Return made up to 10/05/00; full list of members (6 pages)
5 June 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
13 December 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
28 May 1999Return made up to 10/05/99; full list of members (7 pages)
23 December 1998New director appointed (3 pages)
11 December 1998Director resigned (1 page)
9 June 1998Return made up to 10/05/98; full list of members (7 pages)
1 May 1998Secretary's particulars changed (1 page)
1 May 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
20 July 1997Auditor's resignation (2 pages)
16 June 1997Return made up to 10/05/97; full list of members (6 pages)
10 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1996Full accounts made up to 30 September 1996 (11 pages)
15 June 1996Return made up to 10/05/96; full list of members (6 pages)
15 June 1996Director's particulars changed (1 page)
21 May 1996Full accounts made up to 30 September 1995 (11 pages)
27 July 1995Full accounts made up to 30 September 1994 (13 pages)
4 July 1995Return made up to 10/05/95; full list of members (8 pages)
30 December 1968Incorporation (17 pages)