Company NameThe Bingo Channel Limited
Company StatusDissolved
Company Number01112248
CategoryPrivate Limited Company
Incorporation Date7 May 1973(50 years, 12 months ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)
Previous NamesCity Securities (Southern) Limited and Tomrealm (Southern) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Deborah Lynne Millman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1995(22 years after company formation)
Appointment Duration28 years (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Director NameMr Mark David Mosselson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(24 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Secretary NameMs Alexandra Chan
NationalityBritish
StatusClosed
Appointed12 March 2004(30 years, 10 months after company formation)
Appointment Duration19 years, 2 months (closed 30 May 2023)
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Jacqueline Rachel Ardizzone
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2016(43 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDenmoss House 10 Greenland Street
London
NW1 0ND
Director NameMrs Marian Evelyn Mosselson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2016(43 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 30 May 2023)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressDenmoss House 10 Greenland Street
London
NW1 0ND
Director NameMr Philip John Bingham
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 February 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Manchuria Road
London
SW11 6AE
Director NameMr Fred Joseph Fishburn
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 South Square
London
NW11 7AL
Secretary NameMr Philip John Bingham
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Manchuria Road
London
SW11 6AE
Director NameMartin Graeme Kaye
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(24 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 November 1998)
RoleChartered Surveyor
Correspondence Address6 Northfield Road
Ealing
London
W13 9SY
Secretary NameFrancis Osei
NationalityBritish
StatusResigned
Appointed09 March 1998(24 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address6 Mawson Place
Baldwins Gardens
London
EC1N 7SD
Director NameSteven Richard Davis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(30 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Foxglove Close
Hatfield
Herts
AL10 8PH
Secretary NameSteven Richard Davis
NationalityBritish
StatusResigned
Appointed29 September 2003(30 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Foxglove Close
Hatfield
Herts
AL10 8PH
Director NameMr Dennis Mosselson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(43 years, 3 months after company formation)
Appointment Duration4 months (resigned 06 December 2016)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressDenmoss House 10 Greenland Street
London
NW1 0ND
Director NameThe Country Music Channel Ltd (Corporation)
StatusResigned
Appointed22 September 2008(35 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 December 2016)
Correspondence AddressDenmoss House 10 Greenland Street
London
NW1 0ND

Contact

Telephone020 84572929
Telephone regionLondon

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth-£187,457
Current Liabilities£187,457

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

10 October 1975Delivered on: 15 October 1975
Persons entitled: Town & City Accounts LTD

Classification: Mortgage
Secured details: For securing £90,000 due from the co. To the chargee.
Particulars: Land and buildings at the broadway, farnham common, farnham royal, buck as discribed in a conveyance dated 31 dec 73.
Outstanding

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 September 2018Director's details changed for Mr Mark David Mosselson on 1 September 2018 (2 pages)
11 September 2018Director's details changed for Mrs Jacqueline Rachel Ardizzone on 1 September 2018 (2 pages)
11 September 2018Director's details changed for Mrs Deborah Lynne Millman on 1 September 2018 (2 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 June 2018Director's details changed for Mr Mark David Mosselson on 13 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Mark David Mosselson on 13 June 2018 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 March 2017Satisfaction of charge 1 in full (1 page)
16 March 2017Satisfaction of charge 1 in full (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 December 2016Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page)
5 August 2016Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages)
5 August 2016Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages)
4 August 2016Appointment of Mrs Marian Evelyn Mosselson as a director on 2 August 2016 (2 pages)
4 August 2016Appointment of Mrs Marian Evelyn Mosselson as a director on 2 August 2016 (2 pages)
4 August 2016Appointment of Mr Dennis Mosselson as a director on 2 August 2016 (2 pages)
4 August 2016Appointment of Mr Dennis Mosselson as a director on 2 August 2016 (2 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 December 2011Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages)
2 December 2011Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages)
2 December 2011Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages)
2 December 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2 December 2011 (1 page)
6 October 2011Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 February 2011Director's details changed for The Country Music Channel Ltd on 1 January 2010 (1 page)
9 February 2011Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 February 2011Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page)
9 February 2011Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 February 2011Director's details changed for The Country Music Channel Ltd on 1 January 2010 (1 page)
9 February 2011Director's details changed for The Country Music Channel Ltd on 1 January 2010 (1 page)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
25 September 2008Director appointed the country music channel LTD (1 page)
25 September 2008Director appointed the country music channel LTD (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 February 2008Registered office changed on 04/02/08 from: 5 queen anne mews london W1M 9DF (1 page)
4 February 2008Registered office changed on 04/02/08 from: 5 queen anne mews london W1M 9DF (1 page)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Director's particulars changed (1 page)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
19 March 2004New secretary appointed (1 page)
19 March 2004New secretary appointed (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
3 March 2003Return made up to 31/12/02; full list of members (7 pages)
3 March 2003Return made up to 31/12/02; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (6 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 August 1999Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page)
16 August 1999Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
27 April 1999Company name changed tomrealm (southern) LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed tomrealm (southern) LIMITED\certificate issued on 28/04/99 (2 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: 27-31 blandford street london W1H 3AD (1 page)
20 August 1998Registered office changed on 20/08/98 from: 27-31 blandford street london W1H 3AD (1 page)
31 July 1998Full accounts made up to 30 September 1997 (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (6 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (3 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (3 pages)
27 February 1998New director appointed (3 pages)
27 February 1998New director appointed (3 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
30 January 1998Return made up to 31/12/97; no change of members (6 pages)
30 January 1998Return made up to 31/12/97; no change of members (6 pages)
4 August 1997Full accounts made up to 30 September 1996 (9 pages)
4 August 1997Full accounts made up to 30 September 1996 (9 pages)
8 April 1997Return made up to 31/12/96; no change of members (6 pages)
8 April 1997Return made up to 31/12/96; no change of members (6 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
4 August 1996Full accounts made up to 30 September 1995 (9 pages)
4 August 1996Full accounts made up to 30 September 1995 (9 pages)
21 March 1996Return made up to 31/12/95; full list of members (9 pages)
21 March 1996Return made up to 31/12/95; full list of members (9 pages)
31 July 1995Full accounts made up to 30 September 1994 (9 pages)
31 July 1995Full accounts made up to 30 September 1994 (9 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
15 March 1995Return made up to 31/12/94; no change of members (8 pages)
15 March 1995Return made up to 31/12/94; no change of members (8 pages)