Company NameD.G. Tv Limited
Company StatusDissolved
Company Number03033772
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 2 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Barry Gibson Johnstone
Date of BirthDecember 1945 (Born 78 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 April 1996(1 year after company formation)
Appointment Duration6 years, 4 months (closed 27 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlldershaw Lodge
23 Esher Place Avenue
Esher
Surrey
KT10 8PU
Secretary NameMrs Martha Blanche Waymark Bruce
NationalityBritish
StatusClosed
Appointed31 March 2000(5 years after company formation)
Appointment Duration2 years, 4 months (closed 27 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifton Terrace
Cliftonville
Dorking
Surrey
RH4 2JG
Director NameKeith Robert Duckett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(1 week, 3 days after company formation)
Appointment Duration6 years, 6 months (resigned 09 October 2001)
RoleTelevision General Manager
Correspondence Address7 Churchill Close
Streatley
Luton
Bedfordshire
LU3 3PJ
Director NameHamish Francis Greig
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(1 week, 3 days after company formation)
Appointment Duration6 years, 6 months (resigned 09 October 2001)
RoleTelevision Broadcast Engineer
Correspondence Address7 Micheldener Way
Forest Park
Bracknell
Berkshire
Secretary NameKeith Robert Duckett
NationalityBritish
StatusResigned
Appointed27 March 1995(1 week, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1998)
RoleTelevision General Manager
Correspondence Address7 Churchill Close
Streatley
Luton
Bedfordshire
LU3 3PJ
Secretary NameMr Simon Alexander Flamank
NationalityBritish
StatusResigned
Appointed30 April 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address19-23 Wimbledon Bridge
London
SW19 7NH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (2 pages)
20 March 2001Return made up to 16/03/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (6 pages)
5 September 2000Secretary's particulars changed (1 page)
21 June 2000Return made up to 16/03/00; full list of members (6 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
21 March 2000Full accounts made up to 31 March 1998 (12 pages)
21 March 2000Full accounts made up to 31 March 1999 (6 pages)
13 April 1999Return made up to 16/03/99; full list of members (7 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
15 October 1998Auditor's resignation (1 page)
16 July 1998Full accounts made up to 31 March 1997 (9 pages)
11 June 1998Registered office changed on 11/06/98 from: 19-21 wimbledon bridge london SW19 7NH (1 page)
11 June 1998Return made up to 16/03/98; full list of members (7 pages)
11 June 1998Location of register of members (1 page)
17 December 1997Registered office changed on 17/12/97 from: 19A wimbledon bridge london SW19 (1 page)
26 March 1997Return made up to 16/03/97; no change of members
  • 363(287) ‐ Registered office changed on 26/03/97
(4 pages)
26 November 1996Full accounts made up to 31 March 1996 (10 pages)
9 June 1996New director appointed (1 page)
22 March 1996Return made up to 16/03/96; full list of members (6 pages)
18 April 1995Registered office changed on 18/04/95 from: 137-143 high street sutton surrey SM1 1JH (1 page)
18 April 1995New director appointed (2 pages)
18 April 1995New secretary appointed;new director appointed (2 pages)
18 April 1995Accounting reference date notified as 31/03 (1 page)
18 April 1995Ad 31/03/95--------- £ si 4000@1=4000 £ ic 2/4002 (2 pages)
20 March 1995Registered office changed on 20/03/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
20 March 1995Director resigned (2 pages)
20 March 1995Secretary resigned (2 pages)
16 March 1995Incorporation (22 pages)