Company NameReuters Television International Limited
Company StatusDissolved
Company Number01176324
CategoryPrivate Limited Company
Incorporation Date4 July 1974(49 years, 9 months ago)
Dissolution Date28 May 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameRosemary Elisabeth Scudamore Martin
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 28 May 2002)
RoleSecretary
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Secretary NameSally Jane Perring
NationalityBritish
StatusClosed
Appointed22 December 2000(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address310 Shooters Hill Road
London
SE18 4LT
Director NameJulian Ernest Hargreaves Kerr
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 August 1991(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleCompany Executive
Correspondence AddressLangacre Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameMr Barry Benn MacDonald
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 1993)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address35 Kenwyn Road
London
SW20 8TR
Director NameChristopher Travers
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed03 August 1991(17 years, 1 month after company formation)
Appointment Duration4 years (resigned 23 August 1995)
RoleCompany Executive
Correspondence Address114 Mountain Avenue
Bloomfield New Jersey 07003
America
Secretary NameMr Barry Benn MacDonald
NationalityBritish
StatusResigned
Appointed03 August 1991(17 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kenwyn Road
London
SW20 8TR
Secretary NameMr William George Frederick Jenkins
NationalityBritish
StatusResigned
Appointed26 August 1992(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 1995)
RoleAccountant
Correspondence AddressBarn Hall Station Road
Wickford
Essex
SS11 7NE
Director NameMr William George Frederick Jenkins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1995)
RoleAccountant
Correspondence AddressBarn Hall Station Road
Wickford
Essex
SS11 7NE
Director NameLuis Enrique Jara Pagani
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityUruguayan
StatusResigned
Appointed15 February 1993(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1995)
RoleManaging Director
Correspondence Address29 Chesham Street
London
SW1X 8NQ
Director NameAndrew John Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(20 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1999)
RoleChartered Accountant
Correspondence AddressRowan Tree Cottage
Norrels Drive
East Horsley
Surrey
KT24 5DR
Secretary NameSimon Anthony Yencken
NationalityAustralian
StatusResigned
Appointed19 June 1995(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address6 Laurel Road
Barnes
SW13 0EE
Director NameMr David Barnett Kogan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(21 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Dalmeny Road
London
N7 0HG
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusResigned
Appointed01 September 1997(23 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2000)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameWilliam Fletcher Hickson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2000)
RoleFinancial Controller
Correspondence Address66 Oakhill Road
London
SW15 2QP

Location

Registered Address85 Fleet Street
London
EC4P 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,367,000
Current Liabilities£3,367,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
16 November 2001Application for striking-off (1 page)
4 September 2001Return made up to 03/08/01; full list of members; amend (6 pages)
20 August 2001Return made up to 03/08/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(50 pages)
28 September 2000Return made up to 03/08/00; full list of members; amend (6 pages)
1 September 2000Return made up to 03/08/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 September 1999Return made up to 03/08/99; full list of members (6 pages)
10 September 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed (2 pages)
10 September 1997Return made up to 03/08/97; no change of members (4 pages)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 January 1997Secretary's particulars changed (1 page)
18 November 1996Director resigned (1 page)
12 November 1996Director's particulars changed (1 page)
2 November 1996Full accounts made up to 31 December 1995 (12 pages)
21 August 1996Return made up to 03/08/96; full list of members (6 pages)
16 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
24 August 1995Director resigned (2 pages)
17 August 1995Return made up to 03/08/95; no change of members (10 pages)
29 June 1995New director appointed (4 pages)
21 June 1995Registered office changed on 21/06/95 from: cumberland ave london NW10 7EH (1 page)