Company NameChannel 10-4 Limited
Company StatusDissolved
Company Number03106184
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 6 months ago)
Dissolution Date9 April 2002 (21 years, 12 months ago)

Business Activity

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

Directors

Director NamePeter Henry Thompson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressLong Ridge
Cadsden Road Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LZ
Secretary NameMrs Janet Carmen Ann Susan Thompson
NationalityBritish
StatusClosed
Appointed19 December 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressLongridge Cadsden Road
Princes Risborough
Buckinghamshire
HP27 0LZ
Director NameRichard Alan King
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1995(same day as company formation)
RoleCompany Vice President
Correspondence Address1 Berkley Circle
Hingham
Massachusetts
02043
Director NameJohn Francis Morse
Date of BirthMay 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1995(same day as company formation)
RolePresident
Correspondence Address330 Main Street Concord
Massachusetts 01742
Usa
Foreign
Director NameNicholas Peter Thompson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Acre Blind Lane
Bourne End
Buckinghamshire
SL8 5LF
Secretary NameNicholas Peter Thompson
NationalityBritish
StatusResigned
Appointed25 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Acre Blind Lane
Bourne End
Buckinghamshire
SL8 5LF
Director NameMr Irvin Clifford Pannaman
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(6 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 19 December 1996)
RoleCompany Director
Correspondence AddressLower Brook End Dropmore
Burnham
Slough
Berkshire
SL1 8NF
Secretary NameElizabeth Ann Pannaman
NationalityBritish
StatusResigned
Appointed10 April 1996(6 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 19 December 1996)
RoleCompany Director
Correspondence AddressLower Drop End Dropmore Road
Burnham
Slough
Buckinghamshire
SL1 8NF

Location

Registered AddressMountbarrow House
12 Elizabeth Street
London
SW1W 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
2 November 2001Application for striking-off (1 page)
14 November 2000Return made up to 25/09/00; full list of members (6 pages)
18 May 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
17 September 1999Return made up to 25/09/99; full list of members (6 pages)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
23 September 1998Return made up to 25/09/98; full list of members (5 pages)
25 September 1997Return made up to 25/09/97; full list of members (5 pages)
25 June 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
9 January 1997Return made up to 25/09/96; full list of members (5 pages)
9 January 1997Ad 19/12/96--------- £ si 40@1=40 £ ic 60/100 (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997Ad 19/12/96--------- £ si 59@1=59 £ ic 1/60 (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
9 January 1997Registered office changed on 09/01/97 from: lower brook end dropmore road burnham buckinghamshire SL1 8NF (1 page)
20 June 1996Registered office changed on 20/06/96 from: pinewood studios pinewood road iver bucks SL0 0NH (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996New secretary appointed (2 pages)
25 September 1995Incorporation (38 pages)