Company NameEuropean Communication Management Limited
Company StatusDissolved
Company Number02010800
CategoryPrivate Limited Company
Incorporation Date16 April 1986(38 years ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr William Donald Wilson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration14 years (closed 15 November 2005)
RoleCompany Director
Correspondence Address24 Brompton Square
London
SW3 2AD
Director NameRaymond James Morgan
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1995(9 years after company formation)
Appointment Duration10 years, 7 months (closed 15 November 2005)
RoleFarmer
Correspondence AddressLeadon Court
Fromes Hill
Herefordshire
HR8 1HT
Wales
Director NameMr James Edward Aves
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address25 Holroyd Road
London
SW15 6LN
Director NameMr John David Bieber
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFurzefield Farm Frylands Lane Wineham
Henfield
West Sussex
BN5 9BS
Director NameNicola Evelyn Kisch
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address15 Vincent Square
London
SW1P 2NA
Director NameJohn Anthony Quelch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 1998)
RoleAssociate Professor
Country of ResidenceUnited States
Correspondence Address57 Baker Bridge Road
Lincoln
Massachusetts 01773
United States
Secretary NameNicola Evelyn Kisch
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 March 1995)
RoleCompany Director
Correspondence Address85 St Georges Square
London
SW1V 3QW
Director NameAlan Richard Dresher
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(7 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 May 2003)
RoleInvestor
Correspondence Address21 Pierrepont Street
Brooklyn
New York
Usa
Foreign
Secretary NameLynda Anne Thomas
NationalityBritish
StatusResigned
Appointed16 March 1995(8 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 August 1995)
RoleCompany Director
Correspondence Address19 Evelyn Mansions
Carlisle Place
London
SW1P 1NH
Secretary NameThomas Dale McKenzie
NationalityBritish
StatusResigned
Appointed16 February 1996(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressGrove Haven Hawkenbury Road
Tunbridge Wells
Kent
TN3 9AD
Director NameFerdinand Habsburg
Date of BirthMay 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed15 December 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 1999)
RoleManaging Director Ecm Europe
Correspondence Address16 Moorhouse Road
London
W2 5DJ
Secretary NameDavid James Asher
NationalityBritish
StatusResigned
Appointed20 March 1998(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 January 2004)
RoleAccountant
Correspondence Address72 Lullington Garth
Woodside Park
London
N12 7BU
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed31 August 1995(9 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 February 1996)
Correspondence Address1 Old Burlington Street
London
W1S 3NL

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
14 July 2005Notice of completion of voluntary arrangement (6 pages)
15 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2005 (2 pages)
7 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2004 (2 pages)
23 April 2004Return made up to 31/10/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 April 2004Group of companies' accounts made up to 30 April 2003 (21 pages)
22 March 2004Registered office changed on 22/03/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
27 January 2004Secretary resigned (1 page)
19 September 2003Form 1.1 (modification report) (7 pages)
11 August 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
27 May 2003Group of companies' accounts made up to 30 April 2002 (21 pages)
31 March 2003Form 1.14 moratorium end 21.3.03 (1 page)
7 March 2003Moratorium start 24/02/03 (1.11) (1 page)
4 March 2003Registered office changed on 04/03/03 from: john stow house 18 bevis marks london EC3A 7ED (1 page)
4 December 2002Return made up to 31/10/02; full list of members (13 pages)
30 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
1 October 2001Group of companies' accounts made up to 30 April 2001 (21 pages)
18 September 2001Registered office changed on 18/09/01 from: st clare houses 30-33 minories london EC3N 1DU (1 page)
9 January 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
20 December 2000Full accounts made up to 30 April 2000 (21 pages)
1 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
28 October 1999Full group accounts made up to 31 December 1998 (21 pages)
7 October 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
22 January 1999Ad 14/01/99--------- £ si [email protected]=500 £ ic 63543/64043 (2 pages)
12 January 1999Memorandum and Articles of Association (20 pages)
3 December 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 October 1998Full accounts made up to 31 December 1997 (20 pages)
1 April 1998New secretary appointed (2 pages)
8 January 1998New director appointed (2 pages)
20 November 1997Ad 31/10/97--------- £ si [email protected] (2 pages)
17 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 September 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 September 1997Ad 17/09/97--------- £ si [email protected]=2500 £ ic 58543/61043 (2 pages)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
27 April 1997Full accounts made up to 31 December 1996 (19 pages)
25 November 1996Return made up to 31/10/96; full list of members (9 pages)
1 May 1996Full accounts made up to 31 December 1995 (19 pages)
20 March 1996Registered office changed on 20/03/96 from: 9B ladbroke grove holland park london W11 3BD (1 page)
27 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 September 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 May 1995Memorandum and Articles of Association (54 pages)
15 May 1995Particulars of contract relating to shares (4 pages)
15 May 1995Ad 31/12/94--------- £ si [email protected] (2 pages)
11 May 1995Full accounts made up to 31 December 1994 (19 pages)
20 April 1995Ad 31/12/94--------- £ si [email protected]=430 £ ic 58113/58543 (2 pages)
18 April 1995Director resigned (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
29 July 1994Particulars of contract relating to shares (3 pages)
8 April 1994Particulars of contract relating to shares (3 pages)
8 April 1994Ad 02/02/94--------- £ si [email protected] (2 pages)
4 March 1994Ad 02/02/94--------- £ si [email protected]=128 £ ic 57985/58113 (2 pages)
11 January 1993Ad 04/01/93--------- £ si [email protected]=250 £ ic 57735/57985 (2 pages)
1 December 1989Particulars of mortgage/charge (5 pages)
21 December 1987Wd 20/11/87 ad 06/11/87--------- premium £ si [email protected]=1300 £ ic 49375/50675 (2 pages)
25 October 1987Wd 20/10/87 ad 17/09/87--------- premium £ si [email protected]=3480 (2 pages)