Company NameThe Lamb House Refurbishment Fund Plc
Company StatusDissolved
Company Number02378650
CategoryPublic Limited Company
Incorporation Date2 May 1989(35 years ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)
Previous NameThe Bell Media Group Plc

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Paul Andrew Campbell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(2 years after company formation)
Appointment Duration10 years, 8 months (closed 22 January 2002)
RoleT V Producer
Correspondence Address60 Bradmore Park Road
London
W6 0DT
Secretary NameMr Paul Andrew Campbell
NationalityBritish
StatusClosed
Appointed15 May 1991(2 years after company formation)
Appointment Duration10 years, 8 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address60 Bradmore Park Road
London
W6 0DT
Director NameCharles Edmund Gillery Cozens
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed30 October 1996(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 22 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorley Manor
Horley
Banbury
Oxfordshire
OX15 6BT
Director NameRobert Iain Campbell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 16 August 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Curzon Road
Hoylake
Wirral
Merseyside
CH47 1HB
Wales
Director NameDeryn Anna Campbell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1997)
RoleProduction Manager
Correspondence Address60 Bradmore Park Road
London
W6 0DT
Director NameMr John Eric Parham Wiltshier
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 1997)
RoleBusinessman
Correspondence AddressThe Willows Church Lane
Petham
Canterbury
Kent
CT4 5RD
Director NameStephen Anthony Monnington
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(9 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1998)
RoleConsultant
Correspondence Address26 Mayfield Avenue
Chiswick
London
W4 1TW

Location

Registered Address1 And 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£320,775
Gross Profit£158,033
Net Worth-£82,345
Cash£1,102
Current Liabilities£383,386

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
9 April 2001Receiver ceasing to act (1 page)
9 April 2001Receiver's abstract of receipts and payments (3 pages)
27 February 2001Registered office changed on 27/02/01 from: c/o begbies traynor 6 raymond building london WC1R 5BP (1 page)
18 January 2001Company name changed the bell media group PLC\certificate issued on 18/01/01 (2 pages)
7 November 2000Receiver's abstract of receipts and payments (3 pages)
24 January 2000Receiver's abstract of receipts and payments (3 pages)
14 December 1998Administrative Receiver's report (8 pages)
11 November 1998Registered office changed on 11/11/98 from: grant thornton house melton street euston square london NW1 2EP (1 page)
21 October 1998Appointment of receiver/manager (1 page)
14 October 1998Director resigned (1 page)
20 August 1998Return made up to 02/05/98; full list of members (7 pages)
18 August 1998New director appointed (4 pages)
18 August 1998Auditor's resignation (1 page)
3 August 1998Full accounts made up to 30 September 1997 (20 pages)
18 February 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
18 February 1998S-div 18/09/97 (1 page)
25 July 1997Ad 13/06/97--------- £ si 4688@1=4688 £ ic 62500/67188 (2 pages)
10 June 1997Full accounts made up to 30 September 1996 (21 pages)
22 May 1997Return made up to 02/05/97; full list of members (7 pages)
9 May 1997Ad 07/04/97--------- £ si 175@1=175 £ ic 62325/62500 (2 pages)
9 May 1997Ad 04/04/97--------- £ si 1075@1=1075 £ ic 61250/62325 (2 pages)
9 May 1997New director appointed (2 pages)
2 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 May 1997Nc inc already adjusted 30/04/97 (1 page)
2 May 1997Ad 30/04/97--------- £ si 50000@1=50000 £ ic 11250/61250 (2 pages)
30 April 1997Auditor's statement (1 page)
30 April 1997Application for reregistration from private to PLC (1 page)
30 April 1997Re-registration of Memorandum and Articles (10 pages)
30 April 1997Balance Sheet (20 pages)
30 April 1997Auditor's report (1 page)
30 April 1997Declaration on reregistration from private to PLC (1 page)
30 April 1997Certificate of re-registration from Private to Public Limited Company (2 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 October 1996Ad 17/10/96--------- £ si 1250@1=1250 £ ic 10000/11250 (2 pages)
9 September 1996Director resigned (1 page)
20 August 1996Return made up to 02/05/96; full list of members (6 pages)
2 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
7 February 1996Full accounts made up to 31 March 1995 (15 pages)
8 August 1995Return made up to 02/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 July 1995Company name changed bell television LIMITED\certificate issued on 17/07/95 (4 pages)