London
WC1X 8HF
Director Name | Michael John Watts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 4 Brooksville Avenue London NW6 6TG |
Director Name | Mr Michael James Snalam |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1994) |
Role | Engineering Manager |
Correspondence Address | 88 Holly Avenue Breaston Derbyshire DE72 3BR |
Director Name | Mr Paul Douglas Phayer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 1994) |
Role | Financial Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Director Name | Mr Leslie Francis Hill |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1995) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Kington Flyford Flavel Worcester Worcestershire WR7 4DQ |
Director Name | Roderick Waldermar Lisle Henwood |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1994) |
Role | Dorector-Business Affairs |
Correspondence Address | The Holt Lapworth Street Lowsonford Solihull West Midlands B95 5HG |
Director Name | Colin Alexander Campbell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 1994) |
Role | Solicitor |
Correspondence Address | Eden House 39a Alderbrook Road Solihull West Midlands B91 1NW |
Director Name | Andrew Norman Allan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 1994) |
Role | Managing Director |
Correspondence Address | Asby House Manor Road Sulgrave Banbury Oxfordshire OX17 2RZ |
Director Name | Dawn Airey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 April 1993) |
Role | TV Executive |
Correspondence Address | The Chapel Church Lane Islip Kidlington Oxfordshire OX5 2TA |
Director Name | Robert Southgate |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1994) |
Role | Journalist |
Correspondence Address | The Old Rectory Rectory Lane Shrawley Worcestershire WR6 6TN |
Secretary Name | Mr Jonathan Alfred Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 10 Hadzor Road Oldbury Warley West Midlands B68 9LA |
Director Name | Miss Kazimiera Teresa Kantor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Springhill Road Begbroke Oxfordshire OX5 1RX |
Director Name | Mr Thomas Matthew Betts |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beckwith Road Dulwich London SE24 9LH |
Director Name | Stephen Clark |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1994) |
Role | Controller Of Regional Program |
Correspondence Address | Keepers Cottage Warwick Road Knowle Solihull West Midlands B93 9LR |
Director Name | Mr Laurence Marshall Upshon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1994) |
Role | Television Executive |
Country of Residence | England |
Correspondence Address | Willow Court Kemberton Tewkesbury Gloucestershire GL20 7JN Wales |
Director Name | Jonathan Fellows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 1994) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN |
Director Name | Mr Ian Stuart Hughes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Firs 8 Hodgetts Drive, Hayley Green Halesowen West Midlands B63 1ET |
Director Name | Mr Clive William Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Church Crescent Muswell Hill London N10 3NE |
Director Name | Mr Michael Anthony Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Spurgate Hutton Mount Brentwood Essex CM13 2JT |
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 January 2004) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 January 2004) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Registered Address | 200 Grays Inn Road London WC1X 8HF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2007 | Application for striking-off (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Secretary resigned;director resigned (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
30 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
19 August 2004 | Auditor's resignation (2 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 May 2004 | New secretary appointed (1 page) |
28 May 2004 | New director appointed (1 page) |
27 May 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
17 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 January 2004 | Return made up to 31/12/03; no change of members (2 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
25 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
15 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
8 January 2002 | Return made up to 31/12/01; no change of members (2 pages) |
27 March 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
4 January 2001 | Return made up to 31/12/00; full list of members (2 pages) |
31 March 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
16 February 2000 | Return made up to 31/12/99; no change of members (3 pages) |
27 May 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 April 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
31 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 October 1997 | Director's particulars changed (1 page) |
14 March 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
29 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 0LU (1 page) |
18 March 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 October 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
10 October 1995 | Resolutions
|
4 September 1995 | Registered office changed on 04/09/95 from: central house broad street birmingham B1 2JP (1 page) |
31 July 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
12 April 1995 | Auditor's resignation (2 pages) |
30 November 1994 | Resolutions
|
4 August 1994 | Resolutions
|
12 May 1991 | Memorandum and Articles of Association (10 pages) |