Company NameCTV Media UK Ltd
Company StatusDissolved
Company Number03355886
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NamesBest Picture Company Ltd and UBC Enterprises Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameUriel Meyer Wittenberg
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 13 September 2005)
RoleTrader
Correspondence Address38 Downage
Hendon
London
Barnet
NW4 1AH
Secretary NameMr Joshua David Filer
NationalityBritish
StatusClosed
Appointed03 June 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 13 September 2005)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address4 Brim Hill
London
N2 0HF
Director NameJoseph Asher
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2004(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMay House
Cherry Tree Way
Stanmore
Middx
HA7 2SB
Director NameIdan Naor
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2004(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 13 September 2005)
RoleCompany Director
Correspondence Address6 Hazeleigh Gardens
Woodford Green
Essex
IG8 8DX
Secretary NameUriel Meyer Wittenberg
NationalityBritish
StatusClosed
Appointed20 December 2004(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 13 September 2005)
RoleCompany Director
Correspondence Address38 Downage
Hendon
London
Barnet
NW4 1AH
Director NameElaine Carol Kornbluth
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address15 Raleigh Close
London
NW4 2SX
Secretary NameJul Kornbluth
NationalityGerman
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Raleigh Close
London
NW4 2SX
Director NameBenjamin Joseph Kornbluth
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2004)
RoleTrader
Correspondence Address15 Raleigh Close
London
NW4 2SX
Director NameJacob Maurice Shalev
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2004)
RoleTrader
Correspondence Address8 Templars Avenue
London
Barnet
NW11 0PD
Secretary NameUriel Meyer Wittenberg
NationalityBritish
StatusResigned
Appointed13 February 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2004)
RoleTrader
Correspondence Address38 Downage
Hendon
London
Barnet
NW4 1AH
Director NameMr Chaim Aaron James Green
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(6 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 May 2004)
RoleOptions Manager
Country of ResidenceEngland
Correspondence Address163 Great North Way
Hendon
London
Barnet
NW4 1PP
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressAtlas Business Centre
A-13 Imex House
Oxgate Lane Staples Corner
London
NW2 7HJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
21 April 2005Application for striking-off (1 page)
21 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
9 February 2005Registered office changed on 09/02/05 from: churchill house 137 brent street london barnet NW4 4DJ (1 page)
5 January 2005New director appointed (1 page)
5 January 2005New director appointed (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005Secretary resigned (1 page)
10 June 2004New secretary appointed (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Return made up to 04/04/04; full list of members (8 pages)
28 May 2004Director resigned (1 page)
28 May 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
25 May 2004Company name changed ubc enterprises LTD\certificate issued on 25/05/04 (2 pages)
8 March 2004Registered office changed on 08/03/04 from: 1C albany street london NW1 4DX (1 page)
5 December 2003Registered office changed on 05/12/03 from: 15 raleigh close london NW4 2SX (1 page)
2 December 2003New director appointed (2 pages)
12 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003New director appointed (1 page)
21 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
14 February 2003Company name changed best picture company LTD\certificate issued on 13/02/03 (2 pages)
27 May 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
2 May 2002Return made up to 18/04/02; full list of members (6 pages)
15 June 2001Return made up to 18/04/01; full list of members (6 pages)
9 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
19 April 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
19 April 2000Return made up to 18/04/99; full list of members (6 pages)
5 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
19 May 1998Return made up to 18/04/98; full list of members (6 pages)
25 April 1997Secretary resigned (1 page)
18 April 1997Incorporation (15 pages)