Company NameDirect Broadcasting Corporation Limited
Company StatusDissolved
Company Number03374446
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameCostretail Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John William Greenhalgh
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(4 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Coutts Crescent
London
NW5 1RF
Secretary NameMr Douglas William Armour
NationalityBritish
StatusClosed
Appointed01 April 2006(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameDavid William Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 2001)
RoleCompany Director
Correspondence Address4725 Sanctuary Lane
The Sanctuary
Boca Raton
Palm Beach 33431
United States
Secretary NameKarl Roland Stumke
NationalityBritish
StatusResigned
Appointed07 July 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2000)
RoleCompany Director
Correspondence Address166 Chelsea Cloisters
Sloane Avenue
London
SW3 3DR
Secretary NameIain Blackhall
NationalityBritish
StatusResigned
Appointed22 February 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address22 Castelnau Mansions
Barnes
London
SW13 9QX
Director NameIain Blackhall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address22 Castelnau Mansions
Barnes
London
SW13 9QX
Director NameChristopher John Ransome
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed21 July 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2001)
RoleCompany Director
Correspondence Address96 Eccleston Crescent
Bryanston
2025
South Africa
Director NamePeter Charles Shrosbree
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed21 July 2000(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 December 2008)
RoleSoftware Developer
Correspondence Address6 Greenacres Road
Constantia
Cape Town
7806
South Africa
Secretary NameMr John William Greenhalgh
NationalityBritish
StatusResigned
Appointed14 May 2002(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Coutts Crescent
London
NW5 1RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMercury House
Triton Court
14 Finsbury Square
London
EC2A 1BR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009Application for striking-off (1 page)
24 February 2009Application for striking-off (1 page)
9 December 2008Appointment Terminated Director peter shrosbree (1 page)
9 December 2008Appointment terminated director peter shrosbree (1 page)
24 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 May 2008Return made up to 21/05/08; full list of members (3 pages)
21 May 2008Return made up to 21/05/08; full list of members (3 pages)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Secretary's particulars changed (1 page)
9 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
4 October 2007Location of register of members (1 page)
4 October 2007Location of register of members (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
25 May 2007Return made up to 21/05/07; full list of members (2 pages)
25 May 2007Return made up to 21/05/07; full list of members (2 pages)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Secretary's particulars changed (1 page)
21 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
25 September 2006Location of register of members (non legible) (1 page)
25 September 2006Location of register of members (non legible) (1 page)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Secretary's particulars changed (1 page)
22 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2006Return made up to 21/05/06; full list of members (7 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
10 June 2005Return made up to 21/05/05; full list of members (7 pages)
10 June 2005Return made up to 21/05/05; full list of members (7 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 May 2004Return made up to 21/05/04; full list of members (7 pages)
17 May 2004Return made up to 21/05/04; full list of members (7 pages)
15 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
15 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 May 2003Return made up to 21/05/03; full list of members (8 pages)
23 May 2003Director resigned (1 page)
23 May 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
  • 363(288) ‐ Director resigned
(8 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
30 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
21 June 2002Return made up to 21/05/02; full list of members (8 pages)
21 June 2002Return made up to 21/05/02; full list of members (8 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
18 January 2002Registered office changed on 18/01/02 from: 12 york gate, regents park, london, NW1 4QS (1 page)
18 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
18 January 2002Registered office changed on 18/01/02 from: 12 york gate, regents park, london, NW1 4QS (1 page)
5 November 2001Secretary resigned;director resigned (1 page)
5 November 2001Secretary resigned;director resigned (1 page)
4 October 2001Return made up to 21/05/01; full list of members (7 pages)
4 October 2001Return made up to 21/05/01; full list of members (7 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2001New director appointed (2 pages)
17 July 2001Particulars of mortgage/charge (9 pages)
17 July 2001Particulars of mortgage/charge (9 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
28 November 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
28 November 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
3 August 2000Ad 21/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 August 2000Ad 21/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
6 June 2000Return made up to 21/05/00; full list of members (6 pages)
6 June 2000Return made up to 21/05/00; full list of members (6 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
1 February 2000Return made up to 21/05/99; full list of members (5 pages)
1 February 2000Return made up to 21/05/99; full list of members (5 pages)
1 February 2000Director's particulars changed (1 page)
1 February 2000Director's particulars changed (1 page)
22 July 1999Accounts made up to 31 May 1999 (2 pages)
22 July 1999Accounts made up to 31 May 1998 (2 pages)
22 July 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
22 July 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
23 March 1999Delivery ext'd 3 mth 31/05/98 (1 page)
23 March 1999Delivery ext'd 3 mth 31/05/98 (1 page)
21 October 1998Return made up to 21/05/98; full list of members (5 pages)
21 October 1998Return made up to 21/05/98; full list of members (5 pages)
23 September 1997Memorandum and Articles of Association (8 pages)
23 September 1997Memorandum and Articles of Association (8 pages)
17 September 1997New director appointed (2 pages)
17 September 1997Director resigned (1 page)
17 September 1997Registered office changed on 17/09/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
17 September 1997Secretary resigned (1 page)
17 September 1997New secretary appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997Secretary resigned (1 page)
17 September 1997Registered office changed on 17/09/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
17 September 1997New secretary appointed (2 pages)
17 September 1997Company name changed costretail LIMITED\certificate issued on 18/09/97 (2 pages)
17 September 1997Director resigned (1 page)
17 September 1997Company name changed costretail LIMITED\certificate issued on 18/09/97 (2 pages)
21 May 1997Incorporation (9 pages)
21 May 1997Incorporation (9 pages)