Company NameTurner Network Television Limited
Company StatusDissolved
Company Number02816113
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 11 months ago)
Dissolution Date29 April 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Peter Bird
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1994(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressQuinnies
High Street Cookham
Maidenhead
Berkshire
SL6 9SJ
Director NameLouise Scott Sams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed20 January 1997(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address174 The Prado
Atlanta
Georgia 30309
United States
Director NameJames Donald Samples Jr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2002(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 29 April 2003)
RoleGeneral Manager
Correspondence Address331 Beverly Road Ne
Atlanta
Georgia 30309
Foreign
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusClosed
Appointed07 May 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameSteven William Korn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 20 January 1997)
RoleLawyer
Correspondence Address15 Chatsworth Place
Atlanta Georgia 30327
Usa
Foreign
Director NameSusan Julia Kroll
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1993(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 May 1994)
RoleVice President
Correspondence Address42 Primrose Gardens
Belsize Park
London
NW3 4TP
Director NameRoss David Portugeis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1995)
RoleCompany Executive
Correspondence Address5 Park Square West
Regents Park
London
Nw1
Director NameScott Mitchael Sassa
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 20 January 1997)
RoleCompany Executive
Correspondence Address3475 Tuxedo Road
Atlanta
Georgia
30305
Director NameBetty Susan Cohen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 1994(1 year, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 July 2001)
RoleCompany Director
Correspondence Address2805 Shady Valley Drive
Atlanta
30324
Georgia
Director NamePhilip Ives Kent
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 1998)
RoleCompany Director
Correspondence Address659 Peachtree Street
Atlanta
30308
Georgia
Director NameMr Ian Matthew Greaves
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Pemberton Road
East Molesey
Surrey
KT8 9LH
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressTurner House
16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
29 November 2002Application for striking-off (1 page)
1 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 June 2002Return made up to 07/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: cnn house 19-22 rathbone place london W1P 1DF (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Return made up to 07/05/01; no change of members (5 pages)
6 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 June 2000Return made up to 07/05/00; no change of members (7 pages)
14 June 2000Location of register of members (1 page)
17 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 September 1999Director's particulars changed (1 page)
7 June 1999Return made up to 07/05/99; full list of members (8 pages)
13 January 1999Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 January 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
14 May 1998Return made up to 07/05/98; no change of members (7 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
26 June 1997Return made up to 07/05/97; no change of members (7 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
2 June 1997Accounts for a dormant company made up to 31 December 1995 (2 pages)
7 October 1996New director appointed (2 pages)
1 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
4 June 1996Location of register of members (1 page)
4 June 1996Return made up to 07/05/96; full list of members (8 pages)
31 January 1996Accounts for a dormant company made up to 31 December 1994 (2 pages)
26 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
7 June 1995Return made up to 07/05/95; full list of members (8 pages)
26 May 1995Director resigned (4 pages)
24 May 1995New director appointed (6 pages)