Company NameMunro Television Limited
Company StatusDissolved
Company Number03037271
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMatthew Bethell Horton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1995(same day as company formation)
RoleBarrister
Correspondence Address2 Mitre Court Building
Temple
London
EC4Y 7BX
Director NameMr Broderick Giles Edward Munro-Wilson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleTelevision Presenter
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameDoreen Chipchase
NationalityBritish
StatusResigned
Appointed24 March 1999(4 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 October 1999)
RoleCompany Director
Correspondence AddressFlat 2 103 Earls Court Road
London
W8 6QH
Secretary NameMaria Carmel O'Connor
NationalityBritish
StatusResigned
Appointed18 November 1999(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Evesham House
Hereford Road
London
W2 4PD
Secretary NameMr Broderick Giles Edward Munro-Wilson
NationalityBritish
StatusResigned
Appointed17 October 2003(8 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

99 at £1Charles Andre Junod
99.00%
Ordinary
1 at £1Matthew Bethell Horton
1.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
23 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
1 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
9 July 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
4 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 October 2014Director's details changed for Broderick Giles Edward Munro-Wilson on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Broderick Giles Edward Munro-Wilson on 1 October 2014 (2 pages)
22 October 2014Secretary's details changed for Broderick Giles Edward Munro-Wilson on 1 October 2014 (1 page)
22 October 2014Secretary's details changed for Broderick Giles Edward Munro-Wilson on 1 October 2014 (1 page)
22 October 2014Director's details changed for Broderick Giles Edward Munro-Wilson on 1 October 2014 (2 pages)
22 October 2014Secretary's details changed for Broderick Giles Edward Munro-Wilson on 1 October 2014 (1 page)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 June 2012Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
6 April 2009Return made up to 23/03/09; full list of members (4 pages)
6 April 2009Return made up to 23/03/09; full list of members (4 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
25 March 2008Return made up to 23/03/08; full list of members (4 pages)
25 March 2008Return made up to 23/03/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
23 March 2007Return made up to 23/03/07; full list of members (2 pages)
23 March 2007Return made up to 23/03/07; full list of members (2 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
23 March 2006Return made up to 23/03/06; full list of members (2 pages)
23 March 2006Return made up to 23/03/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
5 April 2005Return made up to 23/03/05; full list of members (7 pages)
5 April 2005Return made up to 23/03/05; full list of members (7 pages)
4 June 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
4 June 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
27 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2004Return made up to 23/03/04; full list of members (7 pages)
26 May 2004Return made up to 23/03/04; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
15 April 2003Return made up to 23/03/03; full list of members (7 pages)
15 April 2003Return made up to 23/03/03; full list of members (7 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
6 June 2002Return made up to 23/03/02; full list of members (5 pages)
6 June 2002Return made up to 23/03/02; full list of members (5 pages)
1 June 2001Return made up to 23/03/01; full list of members (5 pages)
1 June 2001Full accounts made up to 31 March 2001 (6 pages)
1 June 2001Return made up to 23/03/01; full list of members (5 pages)
1 June 2001Full accounts made up to 31 March 2001 (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (6 pages)
5 April 2000Return made up to 23/03/00; full list of members (6 pages)
5 April 2000Return made up to 23/03/00; full list of members (6 pages)
28 February 2000Full accounts made up to 31 March 1999 (5 pages)
28 February 2000Full accounts made up to 31 March 1999 (5 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
20 May 1999Return made up to 23/03/99; full list of members (6 pages)
20 May 1999Return made up to 23/03/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (4 pages)
19 November 1998Return made up to 23/03/98; no change of members (5 pages)
19 November 1998Return made up to 23/03/97; no change of members (5 pages)
19 November 1998Return made up to 23/03/97; no change of members (5 pages)
19 November 1998Return made up to 23/03/98; no change of members (5 pages)
20 July 1998Registered office changed on 20/07/98 from: 25 lower belgrave street london SW1W 0LS (1 page)
20 July 1998Registered office changed on 20/07/98 from: 25 lower belgrave street london SW1W 0LS (1 page)
26 March 1998Full accounts made up to 31 March 1997 (4 pages)
26 March 1998Full accounts made up to 31 March 1997 (4 pages)
9 May 1997Accounts for a small company made up to 31 March 1996 (4 pages)
9 May 1997Accounts for a small company made up to 31 March 1996 (4 pages)
7 April 1997Return made up to 23/03/95; full list of members (5 pages)
7 April 1997Return made up to 23/03/95; full list of members (5 pages)
7 April 1997Return made up to 23/03/96; full list of members (5 pages)
7 April 1997Return made up to 23/03/96; full list of members (5 pages)
18 March 1996Accounting reference date notified as 31/03 (1 page)
18 March 1996Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1996Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1996Accounting reference date notified as 31/03 (1 page)
27 March 1995Secretary resigned (2 pages)
27 March 1995Secretary resigned (2 pages)
23 March 1995Incorporation (22 pages)
23 March 1995Incorporation (22 pages)