Company NameArrow Broadcasting Limited
Company StatusDissolved
Company Number02921954
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Travis Baxter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1994(3 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressLe Morpeth Terrace
London
SW1P 1EW
Secretary NameJospeh Gerard Ahearne
NationalityBritish
StatusClosed
Appointed01 November 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address148 Cromwellsfort Road
Dublin 12
Republic Of Ireland
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameDonnach Joseph O'Driscoll
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed16 May 1994(3 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1997)
RoleBanker
Correspondence Address50 Rue Blochausen
Luxembourg
L1243
Secretary NameDonnach Joseph O'Driscoll
NationalityIrish
StatusResigned
Appointed16 May 1994(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1995)
RoleBanker
Correspondence Address50 Rue Blochausen
Luxembourg
L1243
Director NameMr Samuel George Alder
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 1995)
RoleChartered Accountant
Country of ResidenceBritish Isles
Correspondence AddressThe Grange
Clypse Moar
Onchan
Isle Of Man
IM4 5BG
Director NameSimon Patrick Duffy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 1995)
RoleGroup Finance Director
Correspondence AddressGalionsvej 42
1437 Copenhagen K
Denmark
Director NameMr Mark Anthony Fenwick
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 1995)
RoleCompany Director Mfm Limited
Country of ResidenceUnited Kingdom
Correspondence Address23 Carlyle Square
London
SW3 6EY
Director NameProf Alec Reed
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 1995)
RoleExecutive Chairman
Correspondence Address114 Peascod Street
Windsor
Berkshire
SL4 1DN
Director NameRemy Sautter
Date of BirthApril 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed24 June 1994(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 1996)
RoleManaging Director Rtl Radio
Correspondence Address22 Rue Bayard
Paris
75008

Location

Registered Address74 Newman Street
London
W1P 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
3 June 1998Return made up to 22/04/98; no change of members (4 pages)
21 January 1998Accounts for a dormant company made up to 31 December 1996 (7 pages)
29 October 1997Director resigned (1 page)
23 June 1997Return made up to 22/04/97; full list of members (10 pages)
14 January 1997Director resigned (1 page)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
8 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 April 1996Return made up to 22/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
3 April 1996Full accounts made up to 31 December 1994 (8 pages)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 December 1995Director resigned (2 pages)
11 December 1995New secretary appointed (2 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Return made up to 22/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 13/06/95
(12 pages)
13 June 1995Director resigned (2 pages)