Company NameNBC (Europe) Limited
Company StatusDissolved
Company Number01647335
CategoryPrivate Limited Company
Incorporation Date29 June 1982(41 years, 10 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameAlison Mansfield
NationalityBritish
StatusClosed
Appointed21 May 2008(25 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Skyline Court 9 Grange Yard
London
SE1 3AN
Director NameMr Alexander Philip Buss
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 28 September 2010)
RoleNbcu, Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 80-110 New Oxford Street
London
WC1A 1HB
Director NamePaolo Marcucci
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address92 Onslow Gardens
London
Sw7
Director NameMarialina Marcucci
Date of BirthApril 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleManaging Director
Correspondence AddressAl Comti
Castelvecchio P Lucca
Foreign
Secretary NameMargaret Carrington
NationalityBritish
StatusResigned
Appointed22 September 1993(11 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Correspondence Address3 Cochrane Court
Leyton Grange Leyton
London
E10 5JA
Director NameMarcucci Marialina
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 October 1993(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address12 Colingham Gardens
London
Sw7
Director NameWarren C Jenson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 1998)
RoleSenior Vice President Finance
Correspondence Address284 Hawks Hill Road
New Canaan Ct
06840
Director NameRichard Cotton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1998)
RoleExecutive Vice President
Correspondence Address1185 Park Avenue
New York
Ny 10128
Director NameBernard Carrez
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1993(11 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 1994)
RoleLegal Adviser
Correspondence Address145 Rue St Dominique
Paris 7
France
Secretary NamePatrick Talbot Sandford Cox
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1994)
RoleChairman
Correspondence Address3 Church Hill
Wimbledon
London
SW19 7BN
Director NamePatrick Talbot Sandford Cox
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(11 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 February 2004)
RoleCompany Director
Correspondence AddressSt Georges
Candle Road
St Peter Port
Guernsey
GY1 1UP
Secretary NamePatrick Talbot Sandford Cox
NationalityBritish
StatusResigned
Appointed31 December 1993(11 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 February 1994)
RoleChairman
Correspondence Address3 Church Hill
Wimbledon
London
SW19 7BN
Secretary NameJonathan William Talbot Higham
NationalityBritish
StatusResigned
Appointed15 February 1994(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 1995)
RoleAccountant
Correspondence Address26 Badgers Way
Hazelmere
Buckinghamshire
HP15 7LJ
Director NameRuud Hendriks
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressGraaf Wichman/Aan 11
1405 Gu Bussum
Netherlands
Foreign
Secretary NameCameron Maxwell Lewis
NationalityBritish
StatusResigned
Appointed22 May 1995(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address30 Rumbold Road
London
SW6 2HX
Director NameRichard Davies
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(13 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 January 1996)
RoleBanking
Correspondence Address14 Allee Des Lilas
Le Pelq 78220
France
Director NameCameron Maxwell Lewis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 1998)
RoleDirector Of Legal Affairs
Correspondence Address30 Rumbold Road
London
SW6 2HX
Director NameChristine Marie Admans
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1996(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 1998)
RoleDirector Of Finance
Correspondence Address15 Hood Avenue
East Sheen
London
SW14 7LH
Director NameMichele Muhlbach
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed28 February 1997(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1998)
RoleInternational Credit Manager
Correspondence Address51 Avenue De Belloy
Le Vesieut
78110
Director NameAllan Stuart Horlick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1997(15 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 July 1998)
RoleTelevision Executive
Correspondence AddressSouth Lodge 9a Clareville Grove
London
SW7 5AU
Director NameAndrew Lack
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1997(15 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1998)
RoleNews Executive
Correspondence Address120 Hampshire Road
Bronxville
Ny 10708 Usa
Secretary NameMary Anderson
NationalityAmerican
StatusResigned
Appointed05 February 1998(15 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 1998)
RoleCompany Director
Correspondence Address333 East 75th Street Apt 7-E
New York
10021
Director NameJohn Albert Janas
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(16 years after company formation)
Appointment Duration5 years, 7 months (resigned 12 February 2004)
RoleMedia Executive
Correspondence Address419 West 22nd Street 3
New York New York 10011
Usa
Foreign
Director NameDr Albert Mayer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1998(16 years after company formation)
Appointment Duration5 years, 7 months (resigned 12 February 2004)
RoleManaging Director
Correspondence AddressAm Pfarrgarten 24 Meerbusch
Northrhine Westphalia 40667
Germany
Foreign
Director NameHelmut Eduard Keiser
Date of BirthOctober 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1998(16 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 May 2005)
RoleMedia Executive
Country of ResidenceGermany
Correspondence AddressKaistrabe 3
Dusseldorf 40221
Germany
Foreign
Director NameWilhelm Esser
Date of BirthJuly 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1998(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 1999)
RoleBanker
Correspondence AddressBerliner Allee 33 Dusseldorf
Nordrhein-Westfalen 40212
Germany
Foreign
Director NameMathias Erwin Adler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1998(16 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 October 1998)
RoleMedia Executive
Correspondence AddressWedeler Landstrasse 90
Hamburg 22559
Germany
Foreign
Director NameBernhard Bertram
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed22 October 1998(16 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 February 2004)
RoleNetwork Manager Program Direct
Correspondence AddressLiliencronstrasse 19
Hamburg
22149
Foreign
Director NameJurgen Michael Hundertmark
Date of BirthApril 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed17 December 1999(17 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 April 2005)
RoleCompany Director
Correspondence AddressKaninsberg 19
53229 Bonn
Foreign
Director NameBrandon Burgess
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2000(18 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 January 2007)
RoleVice President
Correspondence Address58 West 58th Street Apt 9e
New York
10019
United States
Director NameOlaf Castritius
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed15 April 2005(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 2009)
RoleManaging Director
Correspondence AddressHerrnwaldstr.10
Koenigsstein
D 61462
Germany
Director NameAdam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2005(22 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 2007)
RoleC F O
Country of ResidenceEngland
Correspondence Address123 Widney Manor Road
Solihull
West Midlands
B91 3JN
Director NameGreg Matson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2005(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 2009)
RoleSenior V P
Country of ResidenceEngland
Correspondence AddressFlat 4 22 Belsize Park Gardens
London
NW3 4LH
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1998(16 years after company formation)
Appointment Duration9 years, 10 months (resigned 21 May 2008)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressProspect House
80-110 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
2 June 2010Application to strike the company off the register (3 pages)
2 June 2010Application to strike the company off the register (3 pages)
29 April 2010Full accounts made up to 30 June 2009 (13 pages)
29 April 2010Full accounts made up to 30 June 2009 (13 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 93,735,401
(6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 93,735,401
(6 pages)
9 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
29 May 2009Full accounts made up to 31 December 2007 (14 pages)
29 May 2009Full accounts made up to 31 December 2007 (14 pages)
26 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
26 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
24 February 2009Director appointed alex philip buss (1 page)
24 February 2009Director appointed alex philip buss (1 page)
23 February 2009Appointment terminated director olaf castritius (1 page)
23 February 2009Appointment Terminated Director olaf castritius (1 page)
23 February 2009Appointment Terminated Director greg matson (1 page)
23 February 2009Appointment terminated director greg matson (1 page)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 September 2008Director's Change of Particulars / greg matson / 08/09/2008 / HouseName/Number was: , now: flat 4; Street was: 17 crown court, now: 22 belsize park gardens; Area was: 123 park road, now: ; Post Code was: NW8 7JH, now: NW3 4LH (1 page)
19 September 2008Director's change of particulars / greg matson / 08/09/2008 (1 page)
4 June 2008Appointment Terminated Secretary mawlaw secretaries LIMITED (1 page)
4 June 2008Secretary appointed alison mansfield (2 pages)
4 June 2008Registered office changed on 04/06/2008 from 20 black friars lane london EC4V 6HD (1 page)
4 June 2008Registered office changed on 04/06/2008 from 20 black friars lane london EC4V 6HD (1 page)
4 June 2008Secretary appointed alison mansfield (2 pages)
4 June 2008Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
22 January 2008Return made up to 31/12/07; full list of members (8 pages)
22 January 2008Return made up to 31/12/07; full list of members (8 pages)
3 October 2007Full accounts made up to 31 December 2006 (13 pages)
3 October 2007Full accounts made up to 31 December 2006 (13 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
22 January 2007Return made up to 31/12/06; full list of members (9 pages)
22 January 2007Return made up to 31/12/06; full list of members (9 pages)
15 December 2006Full accounts made up to 31 December 2005 (14 pages)
15 December 2006Full accounts made up to 31 December 2005 (14 pages)
16 October 2006Full accounts made up to 31 December 2004 (13 pages)
16 October 2006Full accounts made up to 31 December 2004 (13 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
12 November 2004Full accounts made up to 31 December 2003 (13 pages)
12 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
8 January 2004Return made up to 31/12/03; full list of members (11 pages)
8 January 2004Return made up to 31/12/03; full list of members (11 pages)
2 July 2003Full accounts made up to 31 December 2001 (13 pages)
2 July 2003Full accounts made up to 31 December 2002 (13 pages)
2 July 2003Full accounts made up to 31 December 2001 (13 pages)
2 July 2003Full accounts made up to 31 December 2002 (13 pages)
18 May 2003Director's particulars changed (1 page)
18 May 2003Director's particulars changed (1 page)
23 March 2003Director's particulars changed (1 page)
23 March 2003Director's particulars changed (1 page)
7 January 2003Return made up to 31/12/02; full list of members (11 pages)
7 January 2003Return made up to 31/12/02; full list of members (11 pages)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
7 November 2002Full accounts made up to 31 December 2000 (13 pages)
7 November 2002Full accounts made up to 31 December 2000 (13 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
21 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 2002 (3 pages)
21 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 2002 (3 pages)
21 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 2000 (2 pages)
21 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 2002 (3 pages)
21 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 2001 (2 pages)
21 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 2001 (2 pages)
21 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 2000 (2 pages)
21 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 2001 (2 pages)
21 March 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 2000 (2 pages)
18 March 2002Notice of completion of voluntary arrangement (3 pages)
18 March 2002Notice of completion of voluntary arrangement (3 pages)
16 January 2002Return made up to 31/12/01; full list of members (11 pages)
16 January 2002Return made up to 31/12/01; full list of members (11 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
13 March 2001Full accounts made up to 31 December 1999 (15 pages)
13 March 2001Full accounts made up to 31 December 1999 (15 pages)
26 January 2001Return made up to 31/12/00; full list of members (11 pages)
26 January 2001Return made up to 31/12/00; full list of members (11 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
20 October 2000O/C replacement of supervisor (3 pages)
20 October 2000O/C replacement of supervisor (3 pages)
13 June 2000Full accounts made up to 31 December 1998 (34 pages)
13 June 2000Full accounts made up to 31 December 1998 (34 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Return made up to 31/12/99; full list of members (17 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Return made up to 31/12/99; full list of members (17 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
30 March 1999Full accounts made up to 31 December 1997 (20 pages)
30 March 1999Full accounts made up to 31 December 1997 (20 pages)
16 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 1999 (2 pages)
16 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 1999 (2 pages)
16 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 1999 (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
11 January 1999Return made up to 31/12/98; full list of members (12 pages)
11 January 1999Return made up to 31/12/98; full list of members (12 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 October 1998Ad 22/06/98-30/06/98 £ si [email protected]= 29915134 £ ic 193434668/223349802 (2 pages)
13 October 1998Ad 22/06/98-30/06/98 £ si [email protected]= 29915134 £ ic 193434668/223349802 (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Registered office changed on 22/09/98 from: 4TH floor 3 shortlands hammersmith london W6 8BX (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Registered office changed on 22/09/98 from: 4TH floor 3 shortlands hammersmith london W6 8BX (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
14 August 1998Ad 29/06/98--------- £ si [email protected]= 11500000 £ ic 181934668/193434668 (2 pages)
14 August 1998Ad 29/06/98--------- £ si [email protected]= 11500000 £ ic 181934668/193434668 (2 pages)
14 August 1998Ad 22/06/98--------- £ si [email protected]= 18415134 £ ic 163519534/181934668 (2 pages)
14 August 1998Ad 22/06/98--------- £ si [email protected]= 18415134 £ ic 163519534/181934668 (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
3 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1998£ nc 250000000/350000000 22/04/98 (1 page)
3 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1998£ nc 250000000/350000000 22/04/98 (1 page)
22 April 1998Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 1998 (2 pages)
22 April 1998Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 1998 (2 pages)
22 April 1998Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 1998 (2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
1 April 1998Particulars of mortgage/charge (11 pages)
1 April 1998Particulars of mortgage/charge (11 pages)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998Secretary resigned (1 page)
3 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 February 1998Return made up to 31/12/97; full list of members (10 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
1 October 1997Full accounts made up to 31 December 1996 (21 pages)
1 October 1997Full accounts made up to 31 December 1996 (21 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
12 August 1997Director resigned (2 pages)
12 August 1997Director resigned (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
14 March 1997Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 1997 (2 pages)
14 March 1997Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 1997 (2 pages)
14 March 1997Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 1997 (2 pages)
26 January 1997Return made up to 31/12/96; change of members (8 pages)
26 January 1997Return made up to 31/12/96; change of members (8 pages)
1 January 1997Company name changed super channel LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed super channel LIMITED\certificate issued on 01/01/97 (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (18 pages)
31 October 1996Full accounts made up to 31 December 1995 (18 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
9 July 1996Ad 20/06/96--------- £ si [email protected]=6699999 £ ic 156819534/163519533 (2 pages)
9 July 1996Ad 20/06/96--------- £ si [email protected]=6699999 £ ic 156819534/163519533 (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
25 April 1996Director's particulars changed (1 page)
25 April 1996Director's particulars changed (1 page)
4 April 1996Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 1996 (2 pages)
4 April 1996Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 1996 (2 pages)
4 April 1996Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 1996 (2 pages)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
14 March 1996Return made up to 31/12/95; change of members (13 pages)
14 March 1996Return made up to 31/12/95; change of members (13 pages)
17 February 1996Ad 30/11/95--------- £ si [email protected]= 9199999 £ ic 133919533/143119532 (2 pages)
17 February 1996Ad 16/06/95--------- £ si [email protected]= 9200000 £ ic 124719533/133919533 (2 pages)
17 February 1996Ad 16/06/95--------- £ si [email protected]= 9200000 £ ic 124719533/133919533 (2 pages)
17 February 1996Ad 27/12/95--------- £ si [email protected]= 13700000 £ ic 143119532/156819532 (2 pages)
17 February 1996Ad 30/11/95--------- £ si [email protected]= 9199999 £ ic 133919533/143119532 (2 pages)
17 February 1996Ad 27/12/95--------- £ si [email protected]= 13700000 £ ic 143119532/156819532 (2 pages)
30 January 1996Registered office changed on 30/01/96 from: melrose house 14 lanark square limeharbour london E14 9QD (1 page)
30 January 1996Secretary resigned (1 page)
30 January 1996New secretary appointed (1 page)
30 January 1996Director resigned (2 pages)
30 January 1996Registered office changed on 30/01/96 from: melrose house 14 lanark square limeharbour london E14 9QD (1 page)
30 January 1996New secretary appointed (1 page)
30 January 1996Director resigned (2 pages)
30 January 1996Secretary resigned (1 page)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (4 pages)
27 September 1995Full accounts made up to 31 December 1994 (20 pages)
27 September 1995Full accounts made up to 31 December 1994 (20 pages)
18 April 1995Full accounts made up to 31 December 1993 (21 pages)
18 April 1995Full accounts made up to 31 December 1993 (21 pages)
5 April 1995Return made up to 31/12/94; full list of members (9 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Return made up to 31/12/94; full list of members (10 pages)
5 April 1995Director resigned (2 pages)
22 March 1995Ad 14/03/95--------- £ si [email protected]= 9200000 £ ic 115519533/124719533 (2 pages)
22 March 1995Ad 14/03/95--------- £ si [email protected]= 9200000 £ ic 115519533/124719533 (2 pages)
17 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 1995 (2 pages)
17 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 1995 (2 pages)
17 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 1995 (2 pages)
20 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
20 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (505 pages)
12 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1994Ad 26/05/94--------- £ si [email protected]= 19757851 £ ic 95761682/115519533 (2 pages)
4 July 1994Ad 26/05/94--------- £ si [email protected]= 19757851 £ ic 95761682/115519533 (2 pages)
19 May 1994Ad 09/03/94--------- £ si [email protected]= 9214112 £ ic 86547570/95761682 (2 pages)
19 May 1994Ad 09/03/94--------- £ si [email protected]= 9214112 £ ic 86547570/95761682 (2 pages)
19 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 November 1993Ad 01/10/93--------- £ si [email protected]= 18174999 £ ic 68372570/86547569 (2 pages)
3 November 1993Ad 01/10/93--------- £ si [email protected]= 18174999 £ ic 68372570/86547569 (2 pages)
1 October 1991Memorandum and Articles of Association (54 pages)
1 October 1991Memorandum and Articles of Association (54 pages)
22 August 1991Ad 28/06/91--------- £ si [email protected]=6600000 £ ic 52017570/58617570 (2 pages)
22 August 1991Ad 28/06/91--------- £ si [email protected]=6600000 £ ic 52017570/58617570 (2 pages)
12 September 1990Ad 28/08/90--------- £ si [email protected]=3399999 £ ic 48617571/52017570 (2 pages)
12 September 1990Ad 28/08/90--------- £ si [email protected]=3399999 £ ic 48617571/52017570 (2 pages)
9 December 1988Director resigned;new director appointed (4 pages)
9 December 1988Director resigned;new director appointed (4 pages)
10 November 1988Secretary resigned (2 pages)
10 November 1988Secretary resigned (2 pages)