Company NameChannel X Limited
Company StatusDissolved
Company Number01946079
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)
Previous NameJoystix Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Alan Edward Marke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(5 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 06 May 2003)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address20 Lily Close
London
W14 9YA
Secretary NameMr Alan Edward Marke
NationalityBritish
StatusClosed
Appointed21 June 1991(5 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lily Close
London
W14 9YA
Director NameMs Heather Mary Hampson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1993(7 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 06 May 2003)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address43 Fortismere Avenue
London
N10 3BN
Director NameDavid Michael Bolland
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1995)
RoleProducer
Correspondence Address2c Belsize Park Gardens
London
NW3 4LD
Director NameJonathan Stephen Ross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 1994)
RolePresenter/Producer
Correspondence Address38 South Hill Park
Hampstead
London
NW3 2SJ
Director NameKatie Flora Lander
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(7 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 August 1999)
RoleProducer
Correspondence Address2 Belsize Park Gardens
London
NW3 4LD

Location

Registered Address2nd Floor
Highgate Business Centre
33 Greenwood Place Kentish Town
London
NW5 1LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£36,983
Current Liabilities£38,169

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
23 October 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(6 pages)
1 October 2001Registered office changed on 01/10/01 from: 22 stephenson way london NW1 2HD (1 page)
4 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
6 October 2000Full accounts made up to 31 October 1999 (8 pages)
28 July 2000Return made up to 21/06/00; full list of members (6 pages)
20 September 1999Director resigned (1 page)
1 September 1999Full accounts made up to 31 October 1998 (8 pages)
11 August 1999Return made up to 21/06/99; full list of members (6 pages)
29 July 1998Full accounts made up to 31 October 1997 (11 pages)
14 July 1998Return made up to 21/06/98; no change of members (4 pages)
27 August 1997Full accounts made up to 31 October 1996 (12 pages)
4 September 1996Full accounts made up to 31 October 1995 (13 pages)
10 July 1996Full accounts made up to 31 October 1994 (18 pages)
13 June 1996Return made up to 21/06/96; full list of members
  • 363(287) ‐ Registered office changed on 13/06/96
(6 pages)
23 May 1996Company name changed joystix LIMITED\certificate issued on 24/05/96 (2 pages)
5 December 1995Director resigned (2 pages)
24 October 1995Company name changed channel x LIMITED\certificate issued on 25/10/95 (4 pages)
20 July 1995Return made up to 21/06/95; no change of members (4 pages)