Company NameThe Direct Television Company Limited
Company StatusDissolved
Company Number01752057
CategoryPrivate Limited Company
Incorporation Date12 September 1983(40 years, 7 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameCarlton Mobile Television Limited

Business Activity

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

Directors

Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(23 years after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameITV Productions Ltd (Corporation)
StatusClosed
Appointed02 October 2006(23 years after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(23 years after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameBernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckwood
Greenhead Ghyll
Grasmere Nr Ambleside
Cumbria
LA22 9RW
Director NameMr Keith Duckett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence Address22 Front Street
Slip End
Luton
Bedfordshire
LU1 4BS
Director NameMr Barry Gibson Johnstone
Date of BirthDecember 1945 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 December 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlldershaw Lodge
23 Esher Place Avenue
Esher
Surrey
KT10 8PU
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(11 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED

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£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2007Director's particulars changed (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New secretary appointed;new director appointed (1 page)
24 October 2006Secretary resigned;director resigned (1 page)
24 October 2006Director resigned (1 page)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005New director appointed (1 page)
20 June 2005New secretary appointed (1 page)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
19 August 2004Auditor's resignation (2 pages)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004Secretary resigned;director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
25 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
30 January 2003Return made up to 31/12/02; full list of members (5 pages)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (1 page)
16 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
15 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
11 February 2000Return made up to 31/12/99; no change of members (3 pages)
13 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
31 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
7 January 1997Company name changed carlton mobile television limite d\certificate issued on 07/01/97 (2 pages)
9 September 1996Registered office changed on 09/09/96 from: 15 st.george street hanover square london W1R 9DE (1 page)
18 March 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 November 1995Director resigned;new director appointed (6 pages)
20 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
10 April 1995Director resigned (4 pages)
29 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)