Company NameDirect Response Television Limited
DirectorAspen Corporate Director Limited
Company StatusDissolved
Company Number01487006
CategoryPrivate Limited Company
Incorporation Date24 March 1980(44 years, 1 month ago)

Business Activity

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

Directors

Secretary NameRoger John Turbin
NationalityBritish
StatusCurrent
Appointed19 January 2001(20 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address9 Buttercup Close
Billericay
Essex
CM12 0SX
Director NameAspen Corporate Director Limited (Corporation)
StatusCurrent
Appointed10 September 1999(19 years, 5 months after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressAvon House Kensington Village
Avonmore Road
London
W14 8TS
Director NameJeffrey Stewart Peter Stuart
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address70 Santos Road
Wandsworth
London
SW18 1NS
Director NameNeil Forester Worgan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothschild Road
London
W4 5HS
Secretary NameNeil Forester Worgan
NationalityBritish
StatusResigned
Appointed08 August 1991(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothschild Road
London
W4 5HS
Secretary NameAndrew James McRae
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address32 Arlington Road
Ealing
London
W13 8PE
Secretary NameMark Andrew Rogers
NationalityBritish
StatusResigned
Appointed01 July 1995(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Roofs
Grey Roofs, Box
Stroud
Gloucestershire
GL6 9HD
Wales
Director NameMark Andrew Rogers
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Roofs
Grey Roofs, Box
Stroud
Gloucestershire
GL6 9HD
Wales
Secretary NameMr Michael David Comras
NationalityBritish
StatusResigned
Appointed14 August 2000(20 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Osborne Road
Potters Bar
Hertfordshire
EN6 1RZ

Location

Registered AddressAvon House Kensington Village
Avonmore Road
London
W14 8TS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,181

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 August 2005Dissolved (1 page)
11 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
24 January 2005Liquidators statement of receipts and payments (5 pages)
19 July 2004Liquidators statement of receipts and payments (5 pages)
23 January 2004Liquidators statement of receipts and payments (5 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
19 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 2001Appointment of a voluntary liquidator (1 page)
19 July 2001Declaration of solvency (3 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
1 September 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 August 2000New secretary appointed (3 pages)
15 June 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
24 September 1999Secretary resigned;director resigned (1 page)
17 September 1999New director appointed (3 pages)
3 September 1999Accounts made up to 31 December 1998 (6 pages)
13 July 1999Return made up to 09/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 October 1998Accounts made up to 31 December 1997 (7 pages)
29 July 1998Registered office changed on 29/07/98 from: christchurch cosway street london NW1 5NJ. (1 page)
13 July 1998Return made up to 09/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1997Return made up to 09/06/97; no change of members (4 pages)
1 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1997Accounts made up to 31 December 1996 (5 pages)
6 August 1996Accounts made up to 31 December 1995 (5 pages)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1996New director appointed (2 pages)
26 July 1996Return made up to 09/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 March 1996Secretary's particulars changed (2 pages)
3 August 1995New secretary appointed (2 pages)
3 August 1995Return made up to 09/06/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
2 August 1995Accounts made up to 31 December 1994 (5 pages)