Company NameChannel 7 (UK) Limited
Company StatusDissolved
Company Number02238641
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameThrivedata Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stuart Ivan Landau
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1992(4 years, 5 months after company formation)
Appointment Duration22 years, 10 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Antoni Fields
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidings Lodge 15 Hedgerow Lane
Arkley
Barnet
Hertfordshire
EN5 2DT
Secretary NameStuart Ivan Landau
NationalityBritish
StatusResigned
Appointed16 September 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 August 1998)
RoleCompany Director
Correspondence Address89 Great Eastern Street
London
EC2A 3HY
Secretary NameMrs Cissie Landau
NationalityBritish
StatusResigned
Appointed20 August 1998(10 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 April 2004)
RoleCompany Director
Correspondence Address16 Embassy Lodge
Regents Park Road
London
N3 3LB
Secretary NameLorraine Leverton
NationalityBritish
StatusResigned
Appointed13 April 2004(16 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address94 Farm Road
Edgware
Middlesex
HA8 9LT

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Stuart Ivan Landau
100.00%
Ordinary

Financials

Year2014
Net Worth£24,546
Cash£108
Current Liabilities£3,500

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
27 March 2014Register(s) moved to registered office address (1 page)
27 March 2014Register(s) moved to registered office address (1 page)
26 February 2014Registered office address changed from Central House 3Rd Floor 142 Central Street London EC1V 8AR on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Central House 3Rd Floor 142 Central Street London EC1V 8AR on 26 February 2014 (1 page)
26 February 2014Director's details changed for Mr Stuart Ivan Landau on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Stuart Ivan Landau on 26 February 2014 (2 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 September 2012Termination of appointment of Lorraine Leverton as a secretary (1 page)
11 September 2012Termination of appointment of Lorraine Leverton as a secretary (1 page)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
8 June 2010Register(s) moved to registered inspection location (2 pages)
8 June 2010Register(s) moved to registered inspection location (2 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register inspection address has been changed (1 page)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 August 2008Return made up to 28/08/08; full list of members (3 pages)
29 August 2008Return made up to 28/08/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 September 2007Return made up to 28/08/07; full list of members (2 pages)
6 September 2007Return made up to 28/08/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 May 2007Registered office changed on 16/05/07 from: 89 great eastern street london EC2A 3HX (1 page)
16 May 2007Registered office changed on 16/05/07 from: 89 great eastern street london EC2A 3HX (1 page)
29 August 2006Return made up to 28/08/06; full list of members (2 pages)
29 August 2006Return made up to 28/08/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 August 2005Return made up to 28/08/05; full list of members (2 pages)
31 August 2005Return made up to 28/08/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
4 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
2 September 2004Registered office changed on 02/09/04 from: level 3 89 great eastern street london EC2A 3HX (1 page)
2 September 2004Return made up to 28/08/04; full list of members (2 pages)
2 September 2004Return made up to 28/08/04; full list of members (2 pages)
2 September 2004Registered office changed on 02/09/04 from: level 3 89 great eastern street london EC2A 3HX (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004Secretary resigned (1 page)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 September 2003Return made up to 28/08/03; full list of members (5 pages)
3 September 2003Return made up to 28/08/03; full list of members (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 October 2002Return made up to 28/08/02; full list of members (5 pages)
31 October 2002Return made up to 28/08/02; full list of members (5 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2001Return made up to 28/08/01; full list of members (5 pages)
30 August 2001Return made up to 28/08/01; full list of members (5 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
31 August 2000Return made up to 28/08/00; full list of members (5 pages)
31 August 2000Return made up to 28/08/00; full list of members (5 pages)
25 May 2000Director's particulars changed (1 page)
25 May 2000Director's particulars changed (1 page)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
11 November 1999Return made up to 28/08/99; full list of members (6 pages)
11 November 1999Return made up to 28/08/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
17 September 1998Return made up to 28/08/98; full list of members (6 pages)
17 September 1998Return made up to 28/08/98; full list of members (6 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998Registered office changed on 02/09/98 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998Registered office changed on 02/09/98 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
2 September 1998New secretary appointed (2 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
29 October 1997Return made up to 16/09/97; full list of members (6 pages)
29 October 1997Return made up to 16/09/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
1 October 1996Return made up to 16/09/96; full list of members (6 pages)
1 October 1996Return made up to 16/09/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 August 1996Accounts for a small company made up to 30 April 1995 (7 pages)
25 September 1995Return made up to 16/09/95; full list of members (14 pages)
25 September 1995Return made up to 16/09/95; full list of members (14 pages)
4 July 1995Director's particulars changed (4 pages)
4 July 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
11 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1989Company name changed thrivedata LIMITED\certificate issued on 10/03/89 (2 pages)
10 March 1989Company name changed thrivedata LIMITED\certificate issued on 10/03/89 (2 pages)
28 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1988Incorporation (15 pages)
31 March 1988Incorporation (15 pages)