Company NameHarmsworth Broadcasting
Company StatusDissolved
Company Number02858048
CategoryPrivate Unlimited Company
Incorporation Date29 September 1993(30 years, 7 months ago)
Dissolution Date17 May 2005 (18 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 NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 17 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 17 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed11 October 2002(9 years after company formation)
Appointment Duration2 years, 7 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Director NameMr Julian Richard Paul Aston
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chessington Avenue
London
N3 3DR
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 15 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Director NameHerbert Charles Hardy
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressFirst Floor Flat
20 Cadogan Gardens
London
SW3 2RP
Director NameRoderick John Gilchrist
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 12 July 2000)
RoleEditorial Director
Correspondence Address14 Pembroke Square
London
W8
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 06 June 2000)
RoleCompany Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameMichael Frederick Flint
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 April 1997)
RoleSolicitor
Correspondence Address62 Onslow Gardens
London
SW7 3QB
Director NameSir David English
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 10 June 1998)
RoleChairman
Correspondence Address15 Cowley Street
Westminster
London
SW1P 3LZ
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 07 April 1997)
RoleAccountant
Correspondence Address16 Crooked Usage
Finchley
London
N3 5HB
Secretary NameMark Julius Alcock
NationalityBritish
StatusResigned
Appointed29 October 1993(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 1996)
RoleAccountant
Correspondence Address16 Crooked Usage
Finchley
London
N3 5HB
Director NameThe Rt Hon The Viscount Rothermere Vere Harold Esmond Rothermere
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1998)
RoleChairman
Correspondence Address1 Rue Bude
Isle St Louis
Paris
75004
Secretary NameSally Anne Muddiman
NationalityBritish
StatusResigned
Appointed22 October 1996(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address11 Hamilton Road
London
W4 1AL
Director NameMr James Prosper Serjeant
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address221 Westbourne Grove
London
W11 2SE
Director NameJulian Martin Staniforth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(6 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2000)
RoleAccountant
Correspondence Address5 Park Avenue
Carshalton
Surrey
SM5 3ES
Director NameDr Michael Dane Stewart
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(6 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2000)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address64 The Green
Epsom
Surrey
KT17 3JJ
Secretary NameJulian Martin Staniforth
NationalityBritish
StatusResigned
Appointed29 September 1999(6 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2000)
RoleAccountant
Correspondence Address5 Park Avenue
Carshalton
Surrey
SM5 3ES
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed12 July 2000(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2002)
RoleAccountant
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Director NameMr Andrew Dominic Pinto
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(7 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Southcote Way
Penn
High Wycombe
Buckinghamshire
HP10 8JS
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
17 December 2004Application for striking-off (1 page)
1 November 2004Return made up to 27/10/04; full list of members (7 pages)
27 September 2004Secretary's particulars changed (1 page)
24 March 2004Accounts for a dormant company made up to 30 September 2003 (9 pages)
7 November 2003Return made up to 12/11/03; full list of members (7 pages)
24 May 2003Director's particulars changed (1 page)
4 February 2003Full accounts made up to 30 September 2002 (11 pages)
19 November 2002Return made up to 12/11/02; full list of members (5 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
8 February 2002Full accounts made up to 30 September 2001 (11 pages)
8 February 2002Director resigned (1 page)
13 December 2001Secretary's particulars changed (1 page)
2 October 2001Return made up to 19/09/01; full list of members (7 pages)
11 September 2001Declaration of assent for reregistration to UNLTD (1 page)
11 September 2001Certificate of re-registration from Limited to Unlimited (1 page)
11 September 2001Members' assent for rereg from LTD to UNLTD (2 pages)
11 September 2001Application for reregistration from LTD to UNLTD (2 pages)
11 September 2001Re-registration of Memorandum and Articles (17 pages)
6 September 2001New director appointed (2 pages)
16 August 2001Auditor's resignation (7 pages)
4 June 2001Full accounts made up to 1 October 2000 (10 pages)
15 March 2001Secretary's particulars changed (1 page)
18 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned;director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
19 July 2000Full accounts made up to 30 September 1999 (12 pages)
12 June 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
9 December 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New secretary appointed;new director appointed (3 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New director appointed (3 pages)
17 December 1998Full accounts made up to 30 September 1998 (13 pages)
3 November 1998Return made up to 29/09/98; no change of members (11 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
31 May 1998Full accounts made up to 30 September 1997 (12 pages)
11 November 1997Return made up to 29/09/97; no change of members (14 pages)
13 June 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
11 November 1996Secretary resigned (1 page)
28 October 1996Return made up to 29/09/96; full list of members (16 pages)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1996Ad 27/09/96--------- £ si 90000000@1=90000000 £ ic 2/90000002 (2 pages)
11 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)