Company NameLiberty Entertainments Limited
Company StatusDissolved
Company Number03115653
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)
Previous NameLondon Broadcasting Corporation 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
Appointed14 February 1997(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 12 June 2001)
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 Duration3 years, 2 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Chingford Avenue
Chingford
London
E4 6RJ
Director NameWilliam Charles Najdecki
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed23 April 1999(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 12 June 2001)
RoleCompany Director
Correspondence AddressWestfield
The Meads Old Avenue
Weybridge
Surrey
KT13 0LS
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 12 June 2001)
RoleLawyer
Correspondence Address22 Thurleigh Road
London
SW12 8UG
Director NameJohn Douglas Dux
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed25 October 1995(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 1997)
RoleCompany Director
Correspondence AddressScotts House
17 Scotts Lane
Shortlands
Kent
BR2 0LH
Director NameSusan Jerman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 1998)
RoleChartered Secretary
Correspondence Address29 Bathurst Mews
London
W2 2SB
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed25 October 1995(6 days after company formation)
Appointment Duration2 years, 5 months (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 NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 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 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
15 December 2000Application for striking-off (1 page)
31 October 2000Return made up to 19/10/00; full list of members (7 pages)
22 May 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
14 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (3 pages)
3 November 1999Return made up to 19/10/99; 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 (9 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 19/10/98; full list of members (9 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 (8 pages)
23 July 1998Auditor's resignation (1 page)
8 April 1998New director appointed (3 pages)
7 November 1997Return made up to 19/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1997Full accounts made up to 1 February 1997 (8 pages)
4 March 1997Director resigned (1 page)
4 March 1997New director appointed (3 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 19/10/96; full list of members (8 pages)
10 May 1996Accounting reference date notified as 31/01 (1 page)
25 April 1996Registered office changed on 25/04/96 from: 120 east road london N1 6AA (1 page)
25 April 1996New secretary appointed;new director appointed (1 page)
25 April 1996Secretary resigned (3 pages)
25 April 1996Director resigned (3 pages)
25 April 1996New director appointed (1 page)
19 October 1995Incorporation (28 pages)