Company NameSuper Channel Limited
Company StatusDissolved
Company Number03291533
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 3 months ago)
Dissolution Date11 September 2001 (22 years, 6 months ago)
Previous NameNBC (Europe) Limited

Business Activity

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

Directors

Director NameRichard Cotton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed04 May 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 11 September 2001)
RoleExec Vice President
Correspondence Address1185 Park Avenue
New York
Ny 10128
Director NameDan Renaldo
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed04 May 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 11 September 2001)
RoleVice President
Correspondence Address35 Vista Trail
Wayne
07470 New Jersey
United States
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusClosed
Appointed16 April 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 11 September 2001)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NamePatrick Talbot Sandford Cox
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleChairman
Correspondence Address3 Church Hill
Wimbledon
London
SW19 7BN
Director NameRoger Lee Ogden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RolePresident And Managing Directo
Correspondence AddressWellington Lodge Godolphin Road
Weybridge
Surrey
KT13 0PU
Secretary NameCameron Maxwell Lewis
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Rumbold Road
London
SW6 2HX
Director NameAllan Stuart Horlick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1997(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1999)
RoleTelevision Executive
Correspondence AddressSouth Lodge 9a Clareville Grove
London
SW7 5AU
Secretary NameMary Anderson
NationalityAmerican
StatusResigned
Appointed05 February 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address333 East 75th Street Apt 7-E
New York
10021
Director NameLawrence Rutkowski
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1998(1 year, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 1999)
RoleChief Financial Officer
Correspondence Address69 Heather Drive
New Canaan
Connecticut 06840
United States

Location

Registered Address20 Black Friars Lane
London
EC4V 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
6 April 2001Application for striking-off (1 page)
24 January 2001Return made up to 13/12/00; full list of members (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
5 January 2000Return made up to 13/12/99; full list of members (7 pages)
28 October 1999Registered office changed on 28/10/99 from: 4TH floor 3 shortlands hammersmith london W6 8BX (1 page)
28 October 1999New director appointed (3 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1999Return made up to 13/12/98; full list of members (6 pages)
2 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
2 April 1999Accounts for a dormant company made up to 31 December 1997 (6 pages)
17 April 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
19 January 1998Return made up to 13/12/97; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (2 pages)
1 January 1997Company name changed nbc (europe) LIMITED\certificate issued on 01/01/97 (3 pages)
27 December 1996Director resigned (1 page)
13 December 1996Incorporation (20 pages)