Company NameBusiness Television Limited
Company StatusDissolved
Company Number02049028
CategoryPrivate Limited Company
Incorporation Date22 August 1986(37 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameBookham Limited

Business Activity

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

Directors

Secretary NameMr John Russell Parsons
NationalityBritish
StatusClosed
Appointed30 November 2001(15 years, 3 months after company formation)
Appointment Duration18 years, 10 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Charecroft Way
London
W14 0EE
Director NameRichard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(20 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Charecroft Way
London
W14 0EE
Director NameMr Michael David Braham
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Sotheby Road
Highbury
London
N5 2UT
Director NameAndrew Douglas Clayton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1993)
RoleSecretary
Correspondence Address52 Yerbury Road
London
N19 4RJ
Director NameCiaran Joseph Fenton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1991(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 June 1993)
RoleCompany Director
Correspondence Address4 Pinelands Close
London
SE3 7TF
Director NameMs Susannah Catherine Simons
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 1991)
RoleTelevision Presenter
Country of ResidenceUnited Kingdom
Correspondence Address7 Bedford Road
Bedford Park
London
W4 1JD
Secretary NameDaniel Joseph Desmond
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address17 Piedmont Road
Plumstead
London
SE18 1TB
Director NameMr Thomas Humphrey Barnicoat
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(9 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Fitzgerald Avenue
London
SW14 8SZ
Secretary NameLucas Jacques Richard Church
NationalityBritish
StatusResigned
Appointed15 March 1996(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 April 1999)
RoleCompany Director
Correspondence Address55 Leighton Gardens
London
NW10 3PY
Secretary NameAlastair Stephen Thom
NationalityBritish
StatusResigned
Appointed14 April 1999(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address13 The Meadway
Buckhurst Hill
Essex
IG9 5PG
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2017(31 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Charecroft Way
London
W14 0EE

Contact

Websiteendemoluk.com

Location

Registered AddressShepherds Building
Charecroft Way
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Mastercover Productions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2017Appointment of Mr Derek O'gara as a director on 25 September 2017 (2 pages)
19 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 May 2016Registered office address changed from Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way, London Greater London W14 0EE to C/O Endemol Uk Ltd Shepherds Building Charecroft Way London W14 0EE on 5 May 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000
(3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(3 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(3 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
2 January 2013Full accounts made up to 31 December 2011 (11 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
27 May 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
27 May 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
27 May 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
27 May 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
3 June 2009Return made up to 01/05/09; full list of members (3 pages)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
14 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 April 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 June 2006Return made up to 31/05/06; full list of members (2 pages)
27 June 2006Registered office changed on 27/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 June 2005Return made up to 31/05/05; full list of members (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 August 2004Return made up to 31/05/04; full list of members (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
8 August 2003Secretary's particulars changed (1 page)
24 June 2003Return made up to 31/05/03; full list of members (6 pages)
12 August 2002Return made up to 02/05/02; full list of members (6 pages)
12 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
21 December 2001New secretary appointed (3 pages)
11 December 2001Secretary resigned (1 page)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
20 August 2001Return made up to 31/05/01; full list of members (6 pages)
5 July 2001Registered office changed on 05/07/01 from: 46/47 bedford square london WC1B 3DP (1 page)
14 February 2001Accounts for a dormant company made up to 2 April 2000 (8 pages)
14 February 2001Accounts for a dormant company made up to 2 April 2000 (8 pages)
15 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 June 2000Return made up to 31/05/00; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 28 March 1999 (8 pages)
2 July 1999Return made up to 31/05/99; change of members (6 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
18 February 1999Accounts for a dormant company made up to 29 March 1998 (8 pages)
8 February 1999Auditor's resignation (1 page)
30 June 1998Return made up to 31/05/98; full list of members (6 pages)
31 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 February 1998Full accounts made up to 30 March 1997 (9 pages)
17 October 1997Registered office changed on 17/10/97 from: 48 bedford square london WC1B 3DP (1 page)
12 August 1997Return made up to 31/05/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
19 August 1996Return made up to 31/05/96; no change of members (7 pages)
7 May 1996Secretary resigned (2 pages)
7 May 1996New secretary appointed (1 page)
23 January 1996Director resigned (1 page)
18 January 1996New director appointed (3 pages)
13 November 1995Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN (1 page)
28 July 1995Full accounts made up to 2 April 1995 (11 pages)
28 July 1995Full accounts made up to 2 April 1995 (11 pages)
30 September 1994Full accounts made up to 3 April 1994 (13 pages)
30 September 1994Full accounts made up to 3 April 1994 (13 pages)
30 June 1993Full accounts made up to 3 April 1993 (11 pages)
30 June 1993Full accounts made up to 3 April 1993 (11 pages)
1 July 1992Full accounts made up to 28 March 1992 (9 pages)
7 July 1991Full accounts made up to 31 March 1991 (10 pages)
30 July 1990Full accounts made up to 31 March 1990 (9 pages)
4 October 1989Full accounts made up to 30 June 1989 (9 pages)
19 April 1989Memorandum and Articles of Association (5 pages)
17 November 1988Full accounts made up to 30 June 1988 (8 pages)
18 November 1987Full accounts made up to 30 June 1987 (6 pages)