Company NameBroadcast Communications (Development) Limited
Company StatusDissolved
Company Number02181491
CategoryPrivate Limited Company
Incorporation Date20 October 1987(36 years, 6 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NamesMasquerade Productions Limited and Channel Five Television Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr John Russell Parsons
NationalityBritish
StatusClosed
Appointed30 November 2001(14 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central
C/O Endemol Uk Legal Department
Charecroft Way, London
Greater London
W14 0EE
Director NameRichard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(19 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central
C/O Endemol Uk Legal Department
Charecroft Way, London
Greater London
W14 0EE
Director NameMr Michael David Braham
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 7 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(3 years, 7 months after company formation)
Appointment Duration1 month (resigned 30 June 1991)
RoleCompany Director
Correspondence Address52 Yerbury Road
London
N19 4RJ
Director NameMichael Anthony Hogan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 7 months after company formation)
Appointment Duration1 month (resigned 30 June 1991)
RoleCompany Director
Correspondence Address54 Spencer Road
Twickenham
Middlesex
TW2 5TQ
Director NameDiarmuid Eurig Daniel Jeffreys
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 7 months after company formation)
Appointment Duration1 month (resigned 30 June 1991)
RoleCompany Director
Correspondence Address96 Salcott Road
Battersea
London
SW11 1BW
Secretary NameDaniel Joseph Desmond
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 7 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(8 years, 2 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
Director NameMr Thomas Humphrey Barnicoat
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(8 years, 2 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(8 years, 4 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(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address13 The Meadway
Buckhurst Hill
Essex
IG9 5PG

Location

Registered AddressShepherds Building Central
C/O Endemol Uk Legal Department
Charecroft Way, London
Greater London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Endemol Uk PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
29 December 2011Application to strike the company off the register (3 pages)
29 December 2011Application to strike the company off the register (3 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 10,000
(3 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 10,000
(3 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 10,000
(3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
26 May 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
26 May 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
26 May 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
2 June 2009Return made up to 01/05/09; full list of members (3 pages)
2 June 2009Return made up to 01/05/09; full list of members (3 pages)
5 September 2008Accounts made up to 31 December 2007 (8 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)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
3 November 2007Accounts made up to 31 December 2006 (8 pages)
3 November 2007Accounts made up to 31 December 2006 (8 pages)
22 May 2007Return made up to 01/05/07; full list of members (2 pages)
22 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
5 November 2006Accounts made up to 31 December 2005 (7 pages)
5 November 2006Accounts 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 oee (1 page)
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 oee (1 page)
9 November 2005Accounts made up to 31 December 2004 (7 pages)
9 November 2005Accounts made up to 31 December 2004 (7 pages)
21 June 2005Return made up to 31/05/05; full list of members (2 pages)
21 June 2005Return made up to 31/05/05; full list of members (2 pages)
1 November 2004Accounts made up to 31 December 2003 (7 pages)
1 November 2004Accounts made up to 31 December 2003 (7 pages)
18 August 2004Return made up to 31/05/04; full list of members (6 pages)
18 August 2004Return made up to 31/05/04; full list of members (6 pages)
4 November 2003Accounts made up to 31 December 2002 (7 pages)
4 November 2003Accounts made up to 31 December 2002 (7 pages)
8 August 2003Secretary's particulars changed (1 page)
8 August 2003Secretary's particulars changed (1 page)
24 June 2003Return made up to 31/05/03; full list of members (6 pages)
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 August 2002Return made up to 02/05/02; full list of members (6 pages)
12 June 2002Accounts made up to 31 December 2001 (7 pages)
12 June 2002Accounts made up to 31 December 2001 (7 pages)
21 December 2001New secretary appointed (3 pages)
21 December 2001New secretary appointed (3 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
23 October 2001Accounts made up to 31 December 2000 (7 pages)
23 October 2001Accounts made up to 31 December 2000 (7 pages)
20 August 2001Return made up to 31/05/01; full list of members (6 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)
5 July 2001Registered office changed on 05/07/01 from: 46/47 bedford square london WC1B 3DP (1 page)
14 February 2001Accounts made up to 2 April 2000 (7 pages)
14 February 2001Accounts made up to 2 April 2000 (7 pages)
14 February 2001Accounts made up to 2 April 2000 (7 pages)
15 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
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)
12 June 2000Return made up to 31/05/00; full list of members (6 pages)
31 January 2000Accounts made up to 28 March 1999 (7 pages)
31 January 2000Accounts made up to 28 March 1999 (7 pages)
2 July 1999Return made up to 31/05/99; no change of members (5 pages)
2 July 1999Return made up to 31/05/99; no change of members (5 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
18 February 1999Accounts made up to 29 March 1998 (7 pages)
18 February 1999Accounts made up to 29 March 1998 (7 pages)
8 February 1999Auditor's resignation (1 page)
8 February 1999Auditor's resignation (1 page)
30 June 1998Return made up to 31/05/98; full list of members (5 pages)
30 June 1998Return made up to 31/05/98; full list of members (5 pages)
31 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 February 1998Full accounts made up to 30 March 1997 (9 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)
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)
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 (10 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
19 August 1996Return made up to 31/05/96; full list of members (7 pages)
19 August 1996Return made up to 31/05/96; full list of members (7 pages)
7 May 1996Secretary resigned (2 pages)
7 May 1996Secretary resigned (2 pages)
7 May 1996New secretary appointed (1 page)
23 January 1996Director resigned (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)
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 (9 pages)
28 July 1995Full accounts made up to 2 April 1995 (9 pages)
28 July 1995Full accounts made up to 2 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
9 January 1990Memorandum and Articles of Association (8 pages)
9 January 1990Memorandum and Articles of Association (8 pages)