Company NameWarner Bros. Channel Limited
Company StatusDissolved
Company Number03143995
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)
Previous NameFCB 1153 Limited

Business Activity

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

Directors

Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2001(5 years after company formation)
Appointment Duration9 years, 6 months (closed 03 August 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Secretary NameRose Linn Jensen
NationalityBritish
StatusClosed
Appointed18 June 2004(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 03 August 2010)
RoleCompany Director
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameMr Michele Emanuele
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed06 August 2008(12 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 03 August 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobalds Road
London
WC1X 8WB
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Carlton Hill
London
NW8 0JX
Director NameChristopher John Young
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 24 July 2008)
RoleChartered Accountant
Correspondence AddressBeedon Lodge
Beedon Common
Newbury
Berkshire
RG20 8TU
Secretary NameDavid Ross Brander
NationalityBritish
StatusResigned
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 03 July 1996)
RoleCompany Director
Correspondence AddressDuntulm New Road
Charney Bassett
Wantage
Oxfordshire
OX12 0ER
Secretary NameTheodore Charles Lima
NationalityBritish
StatusResigned
Appointed03 July 1996(5 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Landford Road
London
SW15 1AQ
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressWarner House
98 Theobalds Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
7 April 2010Application to strike the company off the register (3 pages)
7 April 2010Application to strike the company off the register (3 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(4 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(4 pages)
2 February 2010Director's details changed for Mr Michele Emanuele on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Rose Linn Jensen on 1 October 2009 (1 page)
2 February 2010Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(4 pages)
2 February 2010Secretary's details changed for Rose Linn Jensen on 1 October 2009 (1 page)
2 February 2010Director's details changed for Mr Michele Emanuele on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Michele Emanuele on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Rose Linn Jensen on 1 October 2009 (1 page)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director authorisation 15/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 January 2010Statement of company's objects (2 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Director authorisation 15/12/2009
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
4 January 2010Statement of company's objects (2 pages)
1 October 2009Accounts made up to 30 November 2008 (7 pages)
1 October 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
2 February 2009Director's change of particulars / michele emanuele / 28/01/2009 (1 page)
2 February 2009Return made up to 05/01/09; full list of members (3 pages)
2 February 2009Director's Change of Particulars / michele emanuele / 28/01/2009 / HouseName/Number was: 37, now: flat 7; Street was: via sondrio, now: 50 pont street; Post Town was: muggio, now: london; Region was: lombardia, now: ; Post Code was: 20053, now: SW1X 0AE; Country was: italy, now: united kingdom (1 page)
2 February 2009Return made up to 05/01/09; full list of members (3 pages)
30 September 2008Accounts made up to 30 November 2007 (7 pages)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
19 August 2008Director appointed michele emanuele (2 pages)
19 August 2008Director appointed michele emanuele (2 pages)
5 August 2008Appointment Terminated Director christopher young (1 page)
5 August 2008Appointment terminated director christopher young (1 page)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
13 September 2007Accounts made up to 25 November 2006 (7 pages)
13 September 2007Accounts for a dormant company made up to 25 November 2006 (7 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 January 2007Return made up to 05/01/07; full list of members (2 pages)
24 January 2007Return made up to 05/01/07; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
9 May 2006Accounts made up to 30 November 2005 (7 pages)
23 January 2006Return made up to 05/01/06; full list of members (2 pages)
23 January 2006Return made up to 05/01/06; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 27 November 2004 (6 pages)
4 August 2005Accounts made up to 27 November 2004 (6 pages)
27 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Return made up to 05/01/05; full list of members (7 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004Secretary resigned (1 page)
6 April 2004Amended accounts made up to 29 November 2003 (7 pages)
6 April 2004Amended accounts made up to 29 November 2003 (7 pages)
28 February 2004Accounts for a dormant company made up to 29 November 2003 (7 pages)
28 February 2004Accounts made up to 29 November 2003 (7 pages)
25 January 2004Return made up to 05/01/04; full list of members (7 pages)
25 January 2004Return made up to 05/01/04; full list of members (7 pages)
22 September 2003Accounts made up to 30 November 2002 (7 pages)
22 September 2003Accounts for a dormant company made up to 30 November 2002 (7 pages)
15 January 2003Return made up to 05/01/03; full list of members (7 pages)
15 January 2003Return made up to 05/01/03; full list of members (7 pages)
23 September 2002Full accounts made up to 24 November 2001 (8 pages)
23 September 2002Full accounts made up to 24 November 2001 (8 pages)
2 February 2002Return made up to 05/01/02; full list of members (6 pages)
2 February 2002Return made up to 05/01/02; full list of members (6 pages)
19 June 2001Full accounts made up to 25 November 2000 (8 pages)
19 June 2001Full accounts made up to 25 November 2000 (8 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (3 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (3 pages)
29 January 2001Return made up to 05/01/01; full list of members (6 pages)
29 January 2001Return made up to 05/01/01; full list of members (6 pages)
29 September 2000Full accounts made up to 27 November 1999 (8 pages)
29 September 2000Full accounts made up to 27 November 1999 (8 pages)
28 January 2000Return made up to 05/01/00; full list of members (6 pages)
28 January 2000Return made up to 05/01/00; full list of members (6 pages)
9 November 1999Registered office changed on 09/11/99 from: 135 wardour street london W1V 4AP (1 page)
9 November 1999Registered office changed on 09/11/99 from: 135 wardour street london W1V 4AP (1 page)
16 July 1999Full accounts made up to 28 November 1998 (9 pages)
16 July 1999Full accounts made up to 28 November 1998 (9 pages)
4 February 1999Return made up to 05/01/99; no change of members (8 pages)
4 February 1999Return made up to 05/01/99; no change of members (8 pages)
16 December 1998Full accounts made up to 29 November 1997 (10 pages)
16 December 1998Full accounts made up to 29 November 1997 (10 pages)
30 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
30 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
27 January 1998Return made up to 05/01/98; no change of members (8 pages)
27 January 1998Return made up to 05/01/98; no change of members (8 pages)
2 October 1997Full accounts made up to 30 November 1996 (9 pages)
2 October 1997Full accounts made up to 30 November 1996 (9 pages)
12 September 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
12 September 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
1 February 1997Return made up to 05/01/97; full list of members (10 pages)
1 February 1997Return made up to 05/01/97; full list of members (10 pages)
17 July 1996Secretary resigned (2 pages)
17 July 1996Secretary resigned (2 pages)
17 July 1996New secretary appointed (1 page)
17 July 1996New secretary appointed (1 page)
20 March 1996Director resigned;new director appointed (3 pages)
20 March 1996Accounting reference date notified as 30/11 (2 pages)
20 March 1996New director appointed (4 pages)
20 March 1996Registered office changed on 20/03/96 from: 4 john carpenter street london EC4Y 0NH (1 page)
20 March 1996Secretary resigned;new secretary appointed (2 pages)
20 March 1996Accounting reference date notified as 30/11 (2 pages)
20 March 1996Secretary resigned;new secretary appointed (2 pages)
20 March 1996Director resigned;new director appointed (3 pages)
20 March 1996New director appointed (4 pages)
20 March 1996Registered office changed on 20/03/96 from: 4 john carpenter street london EC4Y 0NH (1 page)
12 March 1996Memorandum and Articles of Association (16 pages)
12 March 1996Memorandum and Articles of Association (16 pages)
5 January 1996Incorporation (21 pages)
5 January 1996Incorporation (21 pages)