Company NameBritish Independent Television Enterprises Limited
Company StatusDissolved
Company Number03079238
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Dissolution Date16 April 2008 (16 years ago)
Previous NameBroomco (937) Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusClosed
Appointed03 December 2002(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed03 September 2007(12 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 16 April 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gayton Road
Hampstead
London
NW3 1TX
Secretary NameGail Ann Rook
NationalityBritish
StatusResigned
Appointed21 August 1995(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 01 December 1995)
RoleManager
Correspondence Address62 Ashford Road
Withington
Manchester
M20 3EH
Director NameMs Katherine Elizabeth Stross
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve 27 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Director NameDavid Kenneth Holdgate
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1998)
RoleGroup Controller Of Commercial
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameBruce Gyngell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 September 1997)
RoleGroup Managing Director
Correspondence Address57 Oakley Street
London
SW3 5HB
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1998)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Secretary NameGary Atack
NationalityBritish
StatusResigned
Appointed01 December 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 1997)
RoleCompany Director
Correspondence AddressTwo Elms Oakley Lane
Chinnor
Oxfordshire
OX9 4HT
Director NameJanet Sheila Walker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1998)
RoleAccountant
Correspondence AddressOld Golden Gates
Cheapside Road
Ascot
Berkshire
SL5 7DR
Director NamePaul Simon Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressAlbert Lodge 2 Victoria Grove
Heaton Chapel
Stockport
Cheshire
SK4 5BU
Secretary NameMr Nigel John Williams
NationalityBritish
StatusResigned
Appointed17 February 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address184d Ramsden Road
Balham
London
SW12 8RE
Director NameMs Nadine Joelle Nohr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 year, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wavel Mews
London
NW6 3AB
Director NameMr Kevan Taylor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1998(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Meadowbrook Close
Lostock
Bolton
Lancashire
BL6 4HX
Secretary NameDeborah Jane Isaacs
NationalityBritish
StatusResigned
Appointed31 March 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Burrows
Poundfield Lane
Cookham
Berkshire
SL6 9RY
Director NameMr Chris Barton Pye
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cope Studios
Brooks Road
London
W4 3BJ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed06 November 2000(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address200 Grays Inn Road
London
WC1X 8HF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
12 October 2007Application for striking-off (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (1 page)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 July 2007Return made up to 12/07/07; full list of members (3 pages)
30 November 2006Registered office changed on 30/11/06 from: 200 grays inn road london WC1X 8HF (1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
12 October 2006Full accounts made up to 31 December 2005 (10 pages)
13 July 2006Return made up to 12/07/06; full list of members (3 pages)
9 February 2006Secretary's particulars changed (1 page)
20 October 2005Amended full accounts made up to 31 December 2004 (11 pages)
14 July 2005Return made up to 12/07/05; full list of members (3 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 July 2004Return made up to 12/07/04; full list of members (3 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 September 2003Return made up to 12/07/03; full list of members (3 pages)
4 May 2003Full accounts made up to 30 September 2002 (14 pages)
14 March 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
9 December 2002New secretary appointed (2 pages)
1 August 2002Full accounts made up to 30 September 2001 (12 pages)
21 February 2002Director's particulars changed (1 page)
17 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
13 July 2001Return made up to 12/07/01; full list of members (3 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (1 page)
22 August 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
4 August 2000Return made up to 12/07/00; full list of members (7 pages)
1 August 2000Full accounts made up to 30 September 1999 (12 pages)
3 August 1999Return made up to 12/07/98; full list of members (9 pages)
3 August 1999Return made up to 12/07/99; full list of members (9 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
3 September 1998Full accounts made up to 30 September 1997 (20 pages)
24 August 1998Auditor's resignation (2 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998Secretary's particulars changed (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New secretary appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1997Full accounts made up to 30 September 1996 (18 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997New secretary appointed (2 pages)
28 November 1996New director appointed (2 pages)
22 November 1996Return made up to 12/07/96; full list of members (8 pages)
27 February 1996Accounting reference date notified as 30/09 (1 page)
11 December 1995Secretary resigned;new secretary appointed (2 pages)
11 October 1995New director appointed (4 pages)
9 October 1995Registered office changed on 09/10/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
9 October 1995Recon 29/09/95 (1 page)
9 October 1995Ad 29/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 1995New director appointed (4 pages)
5 October 1995New director appointed (6 pages)
5 October 1995New director appointed (8 pages)
15 September 1995Director resigned;new director appointed (4 pages)
15 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 August 1995Company name changed broomco (937) LIMITED\certificate issued on 30/08/95 (4 pages)
12 July 1995Incorporation (34 pages)