Company NameBarnes Trust Television Limited
Company StatusDissolved
Company Number03118409
CategoryPrivate Limited Company
Incorporation Date26 October 1995(28 years, 6 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameSwitch Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Geoffrey Poland Bowen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Melliss Avenue
Kew Riverside
Richmond
Surrey
TW9 4BQ
Director NameRoger Morris
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleManaging Director
Correspondence Address40 Palace Road
Hampton Court
Surrey
KT8 9DW
Secretary NameMs Nicola Brookes
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressAmadeus 26a Holloway Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DJ
Director NameEwart John Needham
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 May 2001)
RoleCompany Director
Correspondence Address11a Gloucester Road
Teddington
Middlesex
TW11 0NS
Director NameSir Paul Leonard Fox
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address20 The Rose Walk
Radlett
Hertfordshire
WD7 7JS
Director NameDavid Paul Ascott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 05 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Marshals Drive
St Albans
Hertfordshire
AL1 4RD
Director NameMs Nicola Brookes
Date of BirthDecember 1951 (Born 72 years ago)
StatusResigned
Appointed05 March 1997(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 16 March 2000)
RoleConsultant
Correspondence AddressAmadeus 26a Holloway Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DJ
Director NameDavid John Carr
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address79a Highbury New Park
Islington
London
N5 2EU
Director NameMr Kenneth William Lawrence
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 1999)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 The Headway
Ewell
Surrey
KT17 1UJ
Director NameDr Anthony William Henfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(2 years, 9 months after company formation)
Appointment Duration7 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Vat House
Regents Bridge Gardens
London
SW8 1HD
Secretary NameMr Derek Liddle
NationalityBritish
StatusResigned
Appointed16 March 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2002)
RoleAccountant
Country of ResidenceGBR
Correspondence Address50 Marshalswick Lane
St. Albans
Hertfordshire
AL1 4XG
Secretary NameChristopher Julien Denmead
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2005)
RoleCompany Director
Correspondence Address98 Ninian Road
Hemel Hempstead
Hertfordshire
HP2 6NB
Director NamePaul John Darbyshire
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2005)
RoleManagment Operations
Correspondence Address21 St Martins Road
London
SW9 0SP
Director NameMr Martin John Singfield
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(8 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Windermere Court
Lonsdale Road
London
SW13 9AR
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed25 August 2005(9 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 June 2010)
Correspondence AddressRusset Tiles Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered AddressPieces Of Eight
Taggs Island
Hampton
Middlesex
TW12 2HA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2012Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 339,600
(6 pages)
26 November 2012Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 339,600
(6 pages)
26 November 2012Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 339,600
(6 pages)
23 November 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
23 November 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
15 July 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 18 March 2011 (1 page)
16 November 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
21 June 2010Termination of appointment of Secretarial Services Limited as a secretary (1 page)
21 June 2010Termination of appointment of Secretarial Services Limited as a secretary (1 page)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (9 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (9 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (9 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
20 March 2009Return made up to 08/02/09; full list of members (7 pages)
20 March 2009Return made up to 08/02/09; full list of members (7 pages)
26 February 2009Total exemption full accounts made up to 30 April 2007 (19 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (19 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (19 pages)
26 February 2009Total exemption full accounts made up to 30 April 2007 (19 pages)
22 October 2008Return made up to 08/02/08; full list of members (6 pages)
22 October 2008Return made up to 08/02/08; full list of members (6 pages)
5 March 2007Return made up to 08/02/07; full list of members (5 pages)
5 March 2007Return made up to 08/02/07; full list of members (5 pages)
12 February 2007Full accounts made up to 30 April 2006 (19 pages)
12 February 2007Full accounts made up to 30 April 2006 (19 pages)
3 November 2006Full accounts made up to 30 April 2005 (20 pages)
3 November 2006Full accounts made up to 30 April 2005 (20 pages)
13 June 2006Return made up to 08/02/06; full list of members (5 pages)
13 June 2006Return made up to 08/02/06; full list of members (5 pages)
1 November 2005Full accounts made up to 30 April 2004 (20 pages)
1 November 2005Full accounts made up to 30 April 2004 (20 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005Registered office changed on 30/09/05 from: teddington studios broom road middlesex TW11 9NT (1 page)
30 September 2005Return made up to 08/02/05; full list of members (12 pages)
30 September 2005Director resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: teddington studios broom road middlesex TW11 9NT (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005Return made up to 08/02/05; full list of members (12 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
5 March 2004Return made up to 08/02/04; full list of members (12 pages)
5 March 2004Return made up to 08/02/04; full list of members (12 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
29 October 2003Return made up to 26/10/03; full list of members (10 pages)
29 October 2003Return made up to 26/10/03; full list of members (10 pages)
23 October 2003Location of register of members (1 page)
23 October 2003Location of register of members (1 page)
22 September 2003Group of companies' accounts made up to 30 April 2003 (26 pages)
22 September 2003Group of companies' accounts made up to 30 April 2003 (26 pages)
24 July 2003Return made up to 08/02/03; full list of members (7 pages)
24 July 2003Return made up to 08/02/03; full list of members (7 pages)
5 July 2003Registered office changed on 05/07/03 from: 4 old park lane london W1Y 3LJ (1 page)
5 July 2003Registered office changed on 05/07/03 from: 4 old park lane london W1Y 3LJ (1 page)
3 June 2003Particulars of mortgage/charge (4 pages)
3 June 2003Particulars of mortgage/charge (4 pages)
1 April 2003Group of companies' accounts made up to 30 April 2002 (26 pages)
1 April 2003Group of companies' accounts made up to 30 April 2002 (26 pages)
22 November 2002Return made up to 26/10/02; full list of members (7 pages)
22 November 2002Director's particulars changed (1 page)
22 November 2002Return made up to 26/10/02; full list of members (7 pages)
22 November 2002Director's particulars changed (1 page)
8 November 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
8 November 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2001Return made up to 26/10/01; full list of members (7 pages)
29 October 2001Return made up to 26/10/01; full list of members (7 pages)
15 August 2001Particulars of mortgage/charge (31 pages)
15 August 2001Particulars of mortgage/charge (31 pages)
7 August 2001Auditor's resignation (2 pages)
7 August 2001Auditor's resignation (2 pages)
1 June 2001Group accounts for a small company made up to 30 April 2000 (24 pages)
1 June 2001Group accounts for a small company made up to 30 April 2000 (24 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
13 November 2000Return made up to 26/10/00; full list of members (8 pages)
13 November 2000Return made up to 26/10/00; full list of members (8 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 June 2000Secretary's particulars changed (1 page)
19 June 2000Secretary's particulars changed (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000New secretary appointed (2 pages)
4 March 2000Full group accounts made up to 30 April 1999 (26 pages)
4 March 2000Full group accounts made up to 30 April 1999 (26 pages)
6 December 1999Return made up to 26/10/99; full list of members (15 pages)
6 December 1999Return made up to 26/10/99; full list of members (15 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Full group accounts made up to 30 April 1998 (28 pages)
2 November 1999Full group accounts made up to 30 April 1998 (28 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
12 November 1998Return made up to 26/10/98; full list of members (14 pages)
12 November 1998Return made up to 26/10/98; full list of members (14 pages)
28 August 1998New director appointed (3 pages)
28 August 1998New director appointed (3 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (3 pages)
2 March 1998Full group accounts made up to 30 April 1997 (29 pages)
2 March 1998Full group accounts made up to 30 April 1997 (29 pages)
8 January 1998Return made up to 26/10/97; full list of members (13 pages)
8 January 1998Return made up to 26/10/97; full list of members (13 pages)
19 December 1997Location of register of members (non legible) (1 page)
19 December 1997Location of register of members (1 page)
19 December 1997Location of register of members (1 page)
19 December 1997Location of register of members (non legible) (1 page)
28 August 1997New director appointed (3 pages)
28 August 1997New director appointed (3 pages)
22 August 1997Particulars of mortgage/charge (7 pages)
22 August 1997Particulars of mortgage/charge (7 pages)
29 June 1997Ad 05/03/97--------- £ si [email protected] (2 pages)
29 June 1997Statement of affairs (218 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
16 May 1997Ad 04/03/97--------- £ si 173980@1 (2 pages)
16 May 1997Particulars of contract relating to shares (4 pages)
6 May 1997Ad 04/03/97--------- £ si [email protected]=17398 £ ic 322200/339598 (2 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 April 1997Memorandum and Articles of Association (40 pages)
16 April 1997New director appointed (3 pages)
16 April 1997Company name changed switch LIMITED\certificate issued on 17/04/97 (4 pages)
16 April 1997New director appointed (3 pages)
16 April 1997Company name changed switch LIMITED\certificate issued on 17/04/97 (4 pages)
9 April 1997Ad 05/03/97--------- £ si [email protected]=150000 £ ic 172200/322200 (2 pages)
9 April 1997Ad 05/03/97--------- £ si [email protected]=150000 £ ic 172200/322200 (2 pages)
8 April 1997£ nc 20000/344800 05/03/97 (1 page)
8 April 1997Ad 05/03/97--------- £ si [email protected]=169800 £ ic 2400/172200 (2 pages)
8 April 1997£ nc 20000/344800 05/03/97 (1 page)
8 April 1997Ad 05/03/97--------- £ si [email protected]=169800 £ ic 2400/172200 (2 pages)
8 April 1997New director appointed (3 pages)
8 April 1997New director appointed (3 pages)
2 April 1997882 r original filed in errror (2 pages)
2 April 1997882 r original filed in errror (2 pages)
13 March 1997Particulars of mortgage/charge (12 pages)
13 March 1997Particulars of mortgage/charge (12 pages)
11 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 March 1997Ad 26/02/97--------- £ si [email protected]=2400 £ ic 2/2402 (2 pages)
11 March 1997S-div 26/02/97 (1 page)
11 March 1997£ nc 100/20000 26/02/97 (1 page)
11 March 1997£ nc 100/20000 26/02/97 (1 page)
11 March 1997S-div 26/02/97 (1 page)
11 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1997Ad 26/02/97--------- £ si [email protected]=2400 £ ic 2/2402 (2 pages)
11 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 February 1997Accounts made up to 30 April 1996 (2 pages)
25 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
21 November 1996Return made up to 26/10/96; full list of members (9 pages)
21 November 1996Return made up to 26/10/96; full list of members (9 pages)
21 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1995Accounting reference date notified as 30/04 (1 page)
24 November 1995New director appointed (2 pages)
24 November 1995Ad 26/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 November 1995Ad 26/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New secretary appointed (2 pages)
24 November 1995Accounting reference date notified as 30/04 (1 page)
1 November 1995Secretary resigned (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Secretary resigned (2 pages)
1 November 1995Director resigned (2 pages)
26 October 1995Incorporation (15 pages)