London
W14 9YA
Secretary Name | Mr Alan Edward Marke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 06 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lily Close London W14 9YA |
Director Name | Ms Heather Mary Hampson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 May 2003) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Fortismere Avenue London N10 3BN |
Director Name | David Michael Bolland |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 1995) |
Role | Producer |
Correspondence Address | 2c Belsize Park Gardens London NW3 4LD |
Director Name | Jonathan Stephen Ross |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 1994) |
Role | Presenter/Producer |
Correspondence Address | 38 South Hill Park Hampstead London NW3 2SJ |
Director Name | Katie Flora Lander |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 August 1999) |
Role | Producer |
Correspondence Address | 2 Belsize Park Gardens London NW3 4LD |
Registered Address | 2nd Floor Highgate Business Centre 33 Greenwood Place Kentish Town London NW5 1LB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£36,983 |
Current Liabilities | £38,169 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2001 | Return made up to 21/06/01; full list of members
|
1 October 2001 | Registered office changed on 01/10/01 from: 22 stephenson way london NW1 2HD (1 page) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
6 October 2000 | Full accounts made up to 31 October 1999 (8 pages) |
28 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
20 September 1999 | Director resigned (1 page) |
1 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
11 August 1999 | Return made up to 21/06/99; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
14 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
10 July 1996 | Full accounts made up to 31 October 1994 (18 pages) |
13 June 1996 | Return made up to 21/06/96; full list of members
|
23 May 1996 | Company name changed joystix LIMITED\certificate issued on 24/05/96 (2 pages) |
5 December 1995 | Director resigned (2 pages) |
24 October 1995 | Company name changed channel x LIMITED\certificate issued on 25/10/95 (4 pages) |
20 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |