Company NameInternational Channel Europe Limited
Company StatusDissolved
Company Number03452229
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Matthew Thomas Abbott
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2017(19 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (closed 20 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Steven West
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2017(19 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (closed 20 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Lakeside
Western Road
Portsmouth
PO6 3EN
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed09 February 2015(17 years, 3 months after company formation)
Appointment Duration3 years (closed 20 February 2018)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Jeffrey Bernard Cohen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleBroadcasting
Country of ResidenceUnited Kingdom
Correspondence Address12a Daleham Gardens
London
NW3 5DA
Director NameMr Karl Heinz Miosga
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Timothy Gordon Ashburner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Claymoor Park
Booker
Marlow
Buckinghamshire
SL7 3DL
Secretary NameMr Karl Heinz Miosga
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleBroadcast Consultant
Correspondence Address15 Nairn Court 7 Trinity Road
Wimbledon
London
SW19 8QT
Director NameSimon Nicholas John Spanswick
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address17 The Priory
Priory Park
London
SE3 9XA
Director NameMr David Ian Olney
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr James Richard Parker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(19 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Richard Hewitt Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(19 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed21 December 2004(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 November 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Contact

Websitewrnbroadcast.com

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1World Radio Network LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
24 November 2017Application to strike the company off the register (3 pages)
24 November 2017Application to strike the company off the register (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
6 October 2017Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr Steven West as a director on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Steven West as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page)
23 August 2017Change of details for Wrn Broadcast Limited as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Change of details for Wrn Broadcast Limited as a person with significant control on 23 August 2017 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Termination of appointment of David Ian Olney as a director on 28 November 2016 (1 page)
9 December 2016Termination of appointment of David Ian Olney as a director on 28 November 2016 (1 page)
9 December 2016Termination of appointment of Iain Stuart Urquhart as a director on 28 November 2016 (1 page)
9 December 2016Termination of appointment of Iain Stuart Urquhart as a director on 28 November 2016 (1 page)
7 December 2016Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016 (2 pages)
7 December 2016Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016 (2 pages)
7 December 2016Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages)
7 December 2016Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
21 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
21 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
26 February 2015Appointment of Babcock Corporate Secretaries Limited as a secretary on 9 February 2015 (2 pages)
26 February 2015Appointment of Babcock Corporate Secretaries Limited as a secretary on 9 February 2015 (2 pages)
26 February 2015Appointment of Babcock Corporate Secretaries Limited as a secretary on 9 February 2015 (2 pages)
25 February 2015Termination of appointment of Timothy Ashburner as a director on 9 February 2015 (1 page)
25 February 2015Termination of appointment of Karl Heinz Miosga as a director on 9 February 2015 (1 page)
25 February 2015Termination of appointment of Jeffrey Bernard Cohen as a director on 9 February 2015 (1 page)
25 February 2015Termination of appointment of Jeffrey Bernard Cohen as a director on 9 February 2015 (1 page)
25 February 2015Termination of appointment of Jeffrey Bernard Cohen as a director on 9 February 2015 (1 page)
25 February 2015Appointment of Mr David Ian Olney as a director on 9 February 2015 (2 pages)
25 February 2015Appointment of Iain Stuart Urquhart as a director on 9 February 2015 (2 pages)
25 February 2015Termination of appointment of Karl Heinz Miosga as a director on 9 February 2015 (1 page)
25 February 2015Termination of appointment of Timothy Ashburner as a director on 9 February 2015 (1 page)
25 February 2015Termination of appointment of Karl Heinz Miosga as a director on 9 February 2015 (1 page)
25 February 2015Appointment of Iain Stuart Urquhart as a director on 9 February 2015 (2 pages)
25 February 2015Appointment of Mr David Ian Olney as a director on 9 February 2015 (2 pages)
25 February 2015Appointment of Iain Stuart Urquhart as a director on 9 February 2015 (2 pages)
25 February 2015Appointment of Mr David Ian Olney as a director on 9 February 2015 (2 pages)
25 February 2015Termination of appointment of Timothy Ashburner as a director on 9 February 2015 (1 page)
24 February 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 33 Wigmore Street London W1U 1QX on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 33 Wigmore Street London W1U 1QX on 24 February 2015 (1 page)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 February 2012Director's details changed for Mr Karl Heinz Miosga on 22 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Karl Heinz Miosga on 22 February 2012 (2 pages)
11 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
16 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 January 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
23 January 2009Return made up to 20/10/08; full list of members (4 pages)
23 January 2009Return made up to 20/10/08; full list of members (4 pages)
23 January 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 7-9 swallow street london W1B 4DT (1 page)
18 August 2008Registered office changed on 18/08/2008 from 7-9 swallow street london W1B 4DT (1 page)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 December 2007Return made up to 20/10/07; full list of members (2 pages)
3 December 2007Return made up to 20/10/07; full list of members (2 pages)
16 March 2007Return made up to 20/10/06; full list of members (2 pages)
16 March 2007Return made up to 20/10/06; full list of members (2 pages)
26 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 December 2005Return made up to 20/10/05; full list of members (2 pages)
13 December 2005Return made up to 20/10/05; full list of members (2 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Return made up to 20/10/04; full list of members (2 pages)
16 February 2005Return made up to 20/10/04; full list of members (2 pages)
16 February 2005Director's particulars changed (1 page)
2 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (1 page)
12 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 October 2003Return made up to 20/10/03; full list of members (7 pages)
27 October 2003Return made up to 20/10/03; full list of members (7 pages)
17 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 January 2003Return made up to 20/10/02; full list of members (7 pages)
31 January 2003Return made up to 20/10/02; full list of members (7 pages)
20 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 October 2001Return made up to 20/10/01; full list of members (7 pages)
22 October 2001Return made up to 20/10/01; full list of members (7 pages)
13 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 13/11/00
(7 pages)
13 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 13/11/00
(7 pages)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 February 2000Return made up to 20/10/99; full list of members (6 pages)
15 February 2000Return made up to 20/10/99; full list of members (6 pages)
29 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 November 1998Return made up to 20/10/98; full list of members
  • 363(287) ‐ Registered office changed on 17/11/98
(6 pages)
17 November 1998Return made up to 20/10/98; full list of members
  • 363(287) ‐ Registered office changed on 17/11/98
(6 pages)
16 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
16 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997New director appointed (2 pages)
20 October 1997Incorporation (20 pages)
20 October 1997Incorporation (20 pages)