Company NameChinese Television Network (UK) Limited
Company StatusDissolved
Company Number03010382
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NamePen Liang Huang
Date of BirthMay 1948 (Born 76 years ago)
NationalityROC
StatusClosed
Appointed15 January 1999(4 years after company formation)
Appointment Duration1 year, 10 months (closed 28 November 2000)
RoleGeneral Manager
Correspondence Address10/F Block A Ming Pao Industrial
Centre 18 Ka Yip Street
Chai Wan
Foreign
Hong Kong
Secretary NameChing Kun Huang
NationalityROC
StatusClosed
Appointed15 January 1999(4 years after company formation)
Appointment Duration1 year, 10 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address10/I Block A Ming Pao Industrial
Centre 18 Kayip Street
Chai Wan
Hong Kong
Director NameKuei Yueh Chang
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1996)
RoleJournalist
Correspondence AddressQueens House 1 Leicester Place
Leicester Square
London
WC2H 7BP
Director NameKwan Leuk Cheng
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 1996)
RoleMerchant
Correspondence Address10th Floor Block A Ming Pao
Industrial Centre 18 Ka Yip Street
Chai Wan Hong Kong
Foreign
Secretary NameKuei Yueh Chang
NationalityBritish
StatusResigned
Appointed14 July 1995(5 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressQueens House 1 Leicester Place
Leicester Square
London
WC2H 7BP
Secretary NameYi Shin Wah
NationalityMalayasian
StatusResigned
Appointed31 January 1996(1 year after company formation)
Appointment Duration3 months (resigned 02 May 1996)
RoleCompany Director
Correspondence Address18c Gloucester Drive
London
N4 2LN
Director NameBing Kwan Lam
Date of BirthOctober 1949 (Born 74 years ago)
NationalityPortuguese
StatusResigned
Appointed29 February 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 1999)
RoleMerchant
Correspondence AddressHouse 4 Pine Villa Lai Ping Road
Kau To Shan Shatin N T
Hong Kong
Foreign
Director NamePun Hoi Yu
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 1999)
RoleMerchant
Correspondence Address26d Shouson Hill Road
Hong Kong
Foreign
Director NameKa Man Cheng
Date of BirthAugust 1950 (Born 73 years ago)
NationalityChinese
StatusResigned
Appointed01 May 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 1999)
RoleBureau Chief
Correspondence Address70 Southway
Totteridge
London
N20 8DB
Secretary NameKa Man Cheng
NationalityChinese
StatusResigned
Appointed01 May 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 1999)
RoleBureau Chief
Correspondence Address70 Southway
Totteridge
London
N20 8DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHerkes Courtney Wong Limited (Corporation)
StatusResigned
Appointed19 January 1995(3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 July 1995)
Correspondence Address1st Floor 6 Gerrard Street
London
W1V 7LJ

Location

Registered Address1 Beaufort Gardens
Hendon Central
London
NW4 3QN
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 June 1999Secretary resigned;director resigned (1 page)
15 March 1999Return made up to 16/01/99; full list of members (6 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
29 December 1998Full accounts made up to 31 March 1998 (7 pages)
9 March 1998Return made up to 16/01/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 July 1997Full accounts made up to 31 March 1996 (7 pages)
14 May 1997Full accounts made up to 31 December 1995 (6 pages)
14 February 1997Return made up to 16/01/97; no change of members (4 pages)
11 September 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
28 August 1996Director resigned (1 page)
11 July 1996Registered office changed on 11/07/96 from: 28 booth road london NW9 5JR (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996New secretary appointed;new director appointed (2 pages)
3 May 1996Director resigned (1 page)
25 April 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
11 January 1996Return made up to 16/01/96; full list of members
  • 363(287) ‐ Registered office changed on 11/01/96
(6 pages)
11 January 1996Registered office changed on 11/01/96 from: 28 booth road london NW9 5JT (1 page)
9 August 1995Secretary resigned (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 28 booth road london NW9 5JR (1 page)
24 July 1995Registered office changed on 24/07/95 from: 1ST floor 6 gerrard street london W1V 7LJ (1 page)
24 July 1995Accounting reference date notified as 31/12 (1 page)
24 July 1995Secretary resigned;new secretary appointed (2 pages)