Company NameEuropean Broadcasting Network Plc
Company StatusDissolved
Company Number03377132
CategoryPublic Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameLord William Richard Fletcher Vane Inglewood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 17 October 2000)
RolePeer
Country of ResidenceEngland
Correspondence AddressHutton In The Forest
Penrith
Cumbria
CA11 9TH
Director NameVahik Mansurian
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityArmenian
StatusClosed
Appointed30 April 1998(11 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 17 October 2000)
RoleCompany Director
Correspondence AddressArundel House 52 Arundel Gardens
London
W11 2LB
Secretary NameBekay Secretaries Limited (Corporation)
StatusClosed
Appointed09 October 1997(4 months, 2 weeks after company formation)
Appointment Duration3 years (closed 17 October 2000)
Correspondence AddressConduit House 24 Conduit Place
London
W2 1EP
Director NameChristopher Murray Jackson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 1999)
RoleCompany Chairman
Correspondence AddressDorsetts
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameToby Vahik Mansurian
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityArmenian
StatusResigned
Appointed01 August 1997(2 months after company formation)
Appointment Duration1 week (resigned 08 August 1997)
RoleCompany Director
Correspondence Address10 Stanhope Terrace
London
W2 2UB
Director NameAnne Louise Downer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(2 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 April 1998)
RoleCompany Director
Correspondence Address10 Stanhope Terrace
London
W2 2UB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameDanden Limited (Corporation)
StatusResigned
Appointed01 August 1997(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 October 1997)
Correspondence Address20 Bittern Close
Basingstoke
Hampshire
RG22 5JA

Location

Registered AddressMb Suite
178-202 Great Portland Street
London
W1N 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
12 November 1999Director resigned (1 page)
12 June 1999Particulars of mortgage/charge (3 pages)
30 December 1998Delivery ext'd 3 mth 31/05/98 (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: first floor 45 crawford place london W1H 1HX (1 page)
17 December 1997Certificate of authorisation to commence business and borrow (1 page)
17 December 1997Application to commence business (2 pages)
12 December 1997New director appointed (2 pages)
26 October 1997Ad 28/05/97-09/10/97 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 31 queen annes gate london SW1H 9BU (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Registered office changed on 06/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
28 May 1997Incorporation (16 pages)