London
W6 0DT
Secretary Name | Mr Paul Andrew Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 10 years, 8 months (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | 60 Bradmore Park Road London W6 0DT |
Director Name | Charles Edmund Gillery Cozens |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 October 1996(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horley Manor Horley Banbury Oxfordshire OX15 6BT |
Director Name | Robert Iain Campbell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 August 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Curzon Road Hoylake Wirral Merseyside CH47 1HB Wales |
Director Name | Deryn Anna Campbell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 1997) |
Role | Production Manager |
Correspondence Address | 60 Bradmore Park Road London W6 0DT |
Director Name | Mr John Eric Parham Wiltshier |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 1997) |
Role | Businessman |
Correspondence Address | The Willows Church Lane Petham Canterbury Kent CT4 5RD |
Director Name | Stephen Anthony Monnington |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(9 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 1998) |
Role | Consultant |
Correspondence Address | 26 Mayfield Avenue Chiswick London W4 1TW |
Registered Address | 1 And 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £320,775 |
Gross Profit | £158,033 |
Net Worth | -£82,345 |
Cash | £1,102 |
Current Liabilities | £383,386 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2001 | Receiver ceasing to act (1 page) |
9 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: c/o begbies traynor 6 raymond building london WC1R 5BP (1 page) |
18 January 2001 | Company name changed the bell media group PLC\certificate issued on 18/01/01 (2 pages) |
7 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
14 December 1998 | Administrative Receiver's report (8 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
21 October 1998 | Appointment of receiver/manager (1 page) |
14 October 1998 | Director resigned (1 page) |
20 August 1998 | Return made up to 02/05/98; full list of members (7 pages) |
18 August 1998 | New director appointed (4 pages) |
18 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Full accounts made up to 30 September 1997 (20 pages) |
18 February 1998 | Resolutions
|
18 February 1998 | S-div 18/09/97 (1 page) |
25 July 1997 | Ad 13/06/97--------- £ si 4688@1=4688 £ ic 62500/67188 (2 pages) |
10 June 1997 | Full accounts made up to 30 September 1996 (21 pages) |
22 May 1997 | Return made up to 02/05/97; full list of members (7 pages) |
9 May 1997 | Ad 07/04/97--------- £ si 175@1=175 £ ic 62325/62500 (2 pages) |
9 May 1997 | Ad 04/04/97--------- £ si 1075@1=1075 £ ic 61250/62325 (2 pages) |
9 May 1997 | New director appointed (2 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Nc inc already adjusted 30/04/97 (1 page) |
2 May 1997 | Ad 30/04/97--------- £ si 50000@1=50000 £ ic 11250/61250 (2 pages) |
30 April 1997 | Auditor's statement (1 page) |
30 April 1997 | Application for reregistration from private to PLC (1 page) |
30 April 1997 | Re-registration of Memorandum and Articles (10 pages) |
30 April 1997 | Balance Sheet (20 pages) |
30 April 1997 | Auditor's report (1 page) |
30 April 1997 | Declaration on reregistration from private to PLC (1 page) |
30 April 1997 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
30 April 1997 | Resolutions
|
28 October 1996 | Ad 17/10/96--------- £ si 1250@1=1250 £ ic 10000/11250 (2 pages) |
9 September 1996 | Director resigned (1 page) |
20 August 1996 | Return made up to 02/05/96; full list of members (6 pages) |
2 April 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
7 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
8 August 1995 | Return made up to 02/05/95; no change of members
|
14 July 1995 | Company name changed bell television LIMITED\certificate issued on 17/07/95 (4 pages) |