Company Name3BM Tv Limited
Company StatusDissolved
Company Number03066399
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(8 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(8 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Secretary NameMr Nitil Patel
NationalityBritish
StatusClosed
Appointed26 February 2004(8 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameMr Anthony Allen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusClosed
Appointed10 May 2007(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 28 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Anglers Lane
London
NW5 3DG
Director NameMr Jeremy John Nelson Bennett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address30 Grove Lane
London
SE5 8ST
Director NameMrs Marion Milne
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressParagon House Lyncombe Vale Road
Bath
BA2 4LS
Director NameMalcolm Allen Brinkworth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malt House
Donhead St Mary
Shaftesbury
Dorset
SP7 9DN
Director NameSimon Henry Berthon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleT V Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Belmont Road
London
Sw4 Oby
Secretary NameMalcolm Allen Brinkworth
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malt House
Donhead St Mary
Shaftesbury
Dorset
SP7 9DN
Director NameMargaret Edith Still
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Downs Park Road
London
E5 8NP
Secretary NameMargaret Edith Still
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Downs Park Road
London
E5 8NP
Director NameDaniel Korn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 28 March 2006)
RoleProducer
Correspondence Address10 Binden Road
London
W12 9RJ
Director NameMr Keith William Hamer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address4 Durrell Road
London
SW6 5LH
Secretary NameDaniel Korn
NationalityBritish
StatusResigned
Appointed30 September 2003(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2006)
RoleCompany Director
Correspondence Address10 Binden Road
London
W12 9RJ
Director NamePiers Vellacott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2007)
RoleDirector Of Production
Correspondence Address101 Selkirk Road
London
SW17 0EW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address6 Anglers Lane
London
NW5 3DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
7 March 2011Application to strike the company off the register (2 pages)
7 March 2011Application to strike the company off the register (2 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
23 August 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 105
(5 pages)
23 August 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 105
(5 pages)
23 August 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 105
(5 pages)
20 August 2010Director's details changed for Anthony Allen on 20 March 2010 (2 pages)
20 August 2010Director's details changed for Anthony Allen on 20 March 2010 (2 pages)
10 December 2009Full accounts made up to 31 March 2009 (12 pages)
10 December 2009Full accounts made up to 31 March 2009 (12 pages)
8 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page)
15 June 2009Return made up to 09/06/09; full list of members (4 pages)
15 June 2009Return made up to 09/06/09; full list of members (4 pages)
1 February 2009Full accounts made up to 31 March 2008 (15 pages)
1 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 August 2008Return made up to 09/06/08; full list of members (4 pages)
5 August 2008Return made up to 09/06/08; full list of members (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (17 pages)
30 January 2008Full accounts made up to 31 March 2007 (17 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2007Return made up to 09/06/07; full list of members (2 pages)
20 December 2007Return made up to 09/06/07; full list of members (2 pages)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
2 February 2007Amended full accounts made up to 31 March 2006 (18 pages)
2 February 2007Amended full accounts made up to 31 March 2006 (18 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006New director appointed (2 pages)
5 November 2006Full accounts made up to 31 March 2006 (18 pages)
5 November 2006Full accounts made up to 31 March 2006 (18 pages)
15 August 2006Registered office changed on 15/08/06 from: unit 10 blue lion place 237 long lane bermondsey london SE1 4PU (1 page)
15 August 2006Location of register of members (1 page)
15 August 2006Location of debenture register (1 page)
15 August 2006Registered office changed on 15/08/06 from: unit 10 blue lion place 237 long lane bermondsey london SE1 4PU (1 page)
15 August 2006Return made up to 09/06/06; full list of members (2 pages)
15 August 2006Location of debenture register (1 page)
15 August 2006Return made up to 09/06/06; full list of members (2 pages)
15 August 2006Location of register of members (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Secretary resigned (1 page)
8 April 2006Particulars of mortgage/charge (7 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
26 January 2006Full accounts made up to 31 March 2005 (17 pages)
26 January 2006Full accounts made up to 31 March 2005 (17 pages)
25 November 2005Auditor's resignation (1 page)
25 November 2005Auditor's resignation (1 page)
12 August 2005Return made up to 09/06/05; full list of members (4 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Return made up to 09/06/05; full list of members (4 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
14 October 2004Return made up to 09/06/04; full list of members (10 pages)
14 October 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 July 2004Full accounts made up to 31 March 2004 (18 pages)
7 July 2004Full accounts made up to 31 March 2004 (18 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (1 page)
13 April 2004New director appointed (1 page)
13 April 2004New director appointed (2 pages)
12 March 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
12 March 2004Registered office changed on 12/03/04 from: 63 gee street london EC1V 3RS (1 page)
12 March 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
12 March 2004Registered office changed on 12/03/04 from: 63 gee street london EC1V 3RS (1 page)
3 March 2004Full accounts made up to 30 September 2003 (12 pages)
3 March 2004Full accounts made up to 30 September 2003 (12 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
22 September 2003Registered office changed on 22/09/03 from: the 1929 buildings merton abbey mills london SW19 2RD (1 page)
22 September 2003Registered office changed on 22/09/03 from: the 1929 buildings merton abbey mills london SW19 2RD (1 page)
10 September 2003Return made up to 09/06/03; full list of members (10 pages)
10 September 2003Return made up to 09/06/03; full list of members (10 pages)
7 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
14 November 2002£ sr 5@1 28/02/02 (1 page)
14 November 2002£ sr 5@1 28/02/02 (1 page)
14 November 2002£ sr 10@1 30/04/02 (1 page)
14 November 2002£ sr 10@1 30/04/02 (1 page)
5 November 2002Declaration of satisfaction of mortgage/charge (1 page)
5 November 2002Declaration of satisfaction of mortgage/charge (1 page)
5 November 2002Declaration of satisfaction of mortgage/charge (1 page)
5 November 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Return made up to 09/06/02; full list of members (9 pages)
15 October 2002Return made up to 09/06/02; full list of members (9 pages)
29 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
20 June 2001Return made up to 09/06/01; full list of members (8 pages)
20 June 2001Return made up to 09/06/01; full list of members (8 pages)
31 May 2001Full accounts made up to 30 September 2000 (11 pages)
31 May 2001Full accounts made up to 30 September 2000 (11 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
16 June 2000Full accounts made up to 30 September 1999 (10 pages)
16 June 2000Return made up to 09/06/00; full list of members (8 pages)
16 June 2000Full accounts made up to 30 September 1999 (10 pages)
16 June 2000Return made up to 09/06/00; full list of members (8 pages)
29 July 1999Full accounts made up to 30 September 1998 (10 pages)
29 July 1999Full accounts made up to 30 September 1998 (10 pages)
16 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
16 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
8 July 1999Return made up to 09/06/99; full list of members (6 pages)
8 July 1999Return made up to 09/06/99; full list of members (6 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
7 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1999Nc inc already adjusted 25/02/99 (1 page)
7 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1999Nc inc already adjusted 25/02/99 (1 page)
8 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 1999£ nc 100/1000 25/02/99 (1 page)
8 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 1999£ nc 100/1000 25/02/99 (1 page)
2 September 1998Full accounts made up to 30 September 1997 (10 pages)
2 September 1998Full accounts made up to 30 September 1997 (10 pages)
15 June 1998Return made up to 09/06/98; no change of members (4 pages)
15 June 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
5 June 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Secretary resigned;director resigned (1 page)
10 March 1998Secretary resigned;director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
9 July 1997Return made up to 09/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1997Return made up to 09/06/97; no change of members (4 pages)
9 April 1997Full accounts made up to 30 September 1996 (8 pages)
9 April 1997Full accounts made up to 30 September 1996 (8 pages)
7 April 1997Delivery of annual acc. Ext. By 3 mths to 30/09/96 (1 page)
7 April 1997Delivery of annual acc. Ext. By 3 mths to 30/09/96 (1 page)
15 July 1996Return made up to 09/06/96; full list of members (6 pages)
15 July 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1996Accounting reference date extended from 31/12/95 to 30/09/96 (1 page)
10 June 1996Accounting reference date extended from 31/12/95 to 30/09/96 (1 page)
8 August 1995Director resigned;new director appointed (2 pages)
8 August 1995Director resigned;new director appointed (2 pages)
30 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Accounting reference date notified as 31/12 (1 page)
30 June 1995Registered office changed on 30/06/95 from: 152 city road london EC1V 2NX (1 page)
30 June 1995New director appointed (2 pages)
30 June 1995Ad 09/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 1995Accounting reference date notified as 31/12 (1 page)
30 June 1995Registered office changed on 30/06/95 from: 152 city road london EC1V 2NX (1 page)
30 June 1995Ad 09/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 June 1995Incorporation (18 pages)
9 June 1995Incorporation (10 pages)