Company NameThe Liberty Broadcasting Company Limited
Company StatusDissolved
Company Number03115428
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 6 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameLiberty Broadcasting Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert James Fallowfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 03 October 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Chingford Avenue
Chingford
London
E4 6RJ
Secretary NameMr Robert James Fallowfield
NationalityBritish
StatusClosed
Appointed26 March 1998(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Chingford Avenue
Chingford
London
E4 6RJ
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(4 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 03 October 2006)
RoleLawyer
Correspondence Address22 Thurleigh Road
London
SW12 8UG
Director NameJohn Douglas Dux
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed26 October 1995(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 1997)
RoleCompany Director
Correspondence AddressScotts House
17 Scotts Lane
Shortlands
Kent
BR2 0LH
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed26 October 1995(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 1998)
RoleChartered Secretary
Correspondence Address29 Bathurst Mews
London
W2 2SB
Director NameStewart Gustav Steven
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address20 Woodstock Road
London
W4 1TZ
Director NameMichael Charles Hollingsworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(9 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Walton Street
Oxford
Oxfordshire
OX2 6EB
Director NameSusan Jerman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 March 1998)
RoleChartered Secretary
Correspondence Address29 Bathurst Mews
London
W2 2SB
Director NameSusan Jerman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 March 1998)
RoleChartered Secretary
Correspondence Address29 Bathurst Mews
London
W2 2SB
Director NameMr Andrew Ferguson Neil
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 21 January 1999)
RoleJournalist And Broadcaster
Country of ResidenceEngland
Correspondence Address55 Onslow Gardens (Flat 3)
London
SW7 3QF
Director NameNeil John Rodford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2000)
RoleMedia Executive
Correspondence Address20 Southlands Drive
Wimbledon
London
SW19 5QX
Director NameWilliam Charles Najdecki
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1999(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressWestfield
The Meads Old Avenue
Weybridge
Surrey
KT13 0LS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
10 May 2006Application for striking-off (1 page)
10 November 2005Return made up to 18/10/05; full list of members (7 pages)
29 June 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
22 October 2004Return made up to 18/10/04; full list of members (7 pages)
9 July 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
29 October 2003Return made up to 18/10/03; full list of members (7 pages)
18 June 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
26 October 2002Return made up to 18/10/02; full list of members (7 pages)
28 June 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
24 October 2001Return made up to 18/10/01; full list of members (7 pages)
10 April 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
31 October 2000Return made up to 18/10/00; full list of members (7 pages)
22 May 2000Full accounts made up to 31 August 1999 (11 pages)
23 February 2000New director appointed (3 pages)
23 February 2000Director resigned (1 page)
3 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 1999Director's particulars changed (1 page)
6 September 1999Director's particulars changed (1 page)
27 May 1999Full accounts made up to 31 August 1998 (14 pages)
10 May 1999Auditor's resignation (1 page)
2 May 1999New director appointed (3 pages)
10 February 1999Director resigned (1 page)
28 October 1998Return made up to 18/10/98; full list of members (8 pages)
10 September 1998Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page)
28 July 1998Full accounts made up to 31 January 1998 (13 pages)
23 July 1998Auditor's resignation (1 page)
8 April 1998New director appointed (3 pages)
7 November 1997Return made up to 18/10/97; change of members (8 pages)
9 September 1997Director resigned (1 page)
2 September 1997New director appointed (3 pages)
22 July 1997Full accounts made up to 1 February 1997 (12 pages)
12 June 1997Memorandum and Articles of Association (7 pages)
9 June 1997Memorandum and Articles of Association (7 pages)
9 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 June 1997Director resigned (1 page)
19 May 1997New director appointed (3 pages)
10 March 1997Director's particulars changed (1 page)
4 March 1997Director resigned (1 page)
24 January 1997Company name changed liberty broadcasting company lim ited\certificate issued on 24/01/97 (2 pages)
11 December 1996Registered office changed on 11/12/96 from: 14 south street london W1Y 5PJ (1 page)
24 October 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1996New director appointed (2 pages)
25 July 1996Director resigned (1 page)
7 June 1996Company name changed lbc (uk) LIMITED\certificate issued on 10/06/96 (2 pages)
10 May 1996Accounting reference date notified as 31/01 (1 page)
25 April 1996New secretary appointed;new director appointed (1 page)
25 April 1996Director resigned (3 pages)
25 April 1996Registered office changed on 25/04/96 from: 90 long acre london WC2E 9TT (1 page)
25 April 1996New director appointed (1 page)
25 April 1996Secretary resigned (3 pages)
2 November 1995Company name changed bluedown LIMITED\certificate issued on 03/11/95 (4 pages)
31 October 1995Registered office changed on 31/10/95 from: 120 east road london N1 6AA (1 page)
18 October 1995Incorporation (28 pages)