Company NameAdventures By Disney UK Limited
Company StatusDissolved
Company Number03492315
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(6 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 29 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameMr Nigel Anthony Cook
NationalityBritish
StatusClosed
Appointed03 November 2004(6 years, 10 months after company formation)
Appointment Duration8 years, 12 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameBrett Robert Chapman
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5054 Royal Vista Court
Thousand Oaks
California 91362
United States
Director NameGregory Lee Probert
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1440 St Albans Road
San Marino, California
Ca 91108
United States
Secretary NameMs Marsha Leigh Reed
NationalityAmerican
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4301 El Prieto Road
Altadena
California 91001
United States
Director NameChristopher Brian Dyde
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2001)
RoleGeneral Manager
Correspondence Address3 Saint Georges Road
Kingston Upon Thames
Surrey
KT2 6DL
Director NameRosemary Claire Bloom
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2004)
RoleLawyer
Correspondence Address16a St Stephens Close
London
NW8 6DB
Secretary NameRosemary Claire Bloom
NationalityBritish
StatusResigned
Appointed19 March 2004(6 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 November 2004)
RoleLawyer
Correspondence Address16a St Stephens Close
London
NW8 6DB
Director NameBruce Ellis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2006)
RoleAccountant
Correspondence Address41 Albert Bridge Road
London
SW11 4PX
Director NameCindy Helen Rose
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2006(7 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 2009)
RoleBusiness Executive
Correspondence Address10 Limerston Street
London
SW10 0HH

Location

Registered AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1 at £1Walt Disney International LTD
100.00%
Ordinary

Accounts

Latest Accounts1 October 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2013Application to strike the company off the register (3 pages)
4 July 2013Application to strike the company off the register (3 pages)
14 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1
(14 pages)
14 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1
(14 pages)
14 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1
(14 pages)
29 May 2012Full accounts made up to 1 October 2011 (13 pages)
29 May 2012Full accounts made up to 1 October 2011 (13 pages)
29 May 2012Full accounts made up to 1 October 2011 (13 pages)
8 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (14 pages)
8 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (14 pages)
8 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (14 pages)
23 February 2011Full accounts made up to 2 October 2010 (13 pages)
23 February 2011Full accounts made up to 2 October 2010 (13 pages)
23 February 2011Full accounts made up to 2 October 2010 (13 pages)
9 February 2011Register(s) moved to registered inspection location (2 pages)
9 February 2011Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England (2 pages)
9 February 2011Register(s) moved to registered inspection location (2 pages)
9 February 2011Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England (2 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
28 June 2010Full accounts made up to 3 October 2009 (13 pages)
28 June 2010Full accounts made up to 3 October 2009 (13 pages)
28 June 2010Full accounts made up to 3 October 2009 (13 pages)
3 February 2010Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page)
3 February 2010Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page)
3 February 2010Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page)
3 February 2010Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
9 October 2009Termination of appointment of Cindy Rose as a director (1 page)
9 October 2009Termination of appointment of Cindy Rose as a director (1 page)
31 July 2009Full accounts made up to 27 September 2008 (12 pages)
31 July 2009Full accounts made up to 27 September 2008 (12 pages)
30 January 2009Return made up to 08/01/09; full list of members (3 pages)
30 January 2009Return made up to 08/01/09; full list of members (3 pages)
25 July 2008Director and Secretary's Change of Particulars / nigel cook / 27/01/2008 / HouseName/Number was: , now: 3; Street was: flat 2, now: radnor road; Area was: 4 greencroft gardens, now: ; Post Code was: NW6 3LS, now: NW6 6TT (1 page)
25 July 2008Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page)
23 July 2008Registered office changed on 23/07/2008 from 3 queen caroline street hammersmith london W6 9PE (1 page)
23 July 2008Registered office changed on 23/07/2008 from 3 queen caroline street hammersmith london W6 9PE (1 page)
7 May 2008Full accounts made up to 29 September 2007 (13 pages)
7 May 2008Full accounts made up to 29 September 2007 (13 pages)
6 February 2008Return made up to 08/01/08; full list of members (2 pages)
6 February 2008Return made up to 08/01/08; full list of members (2 pages)
11 April 2007Accounts made up to 30 September 2006 (3 pages)
11 April 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
9 March 2007Company name changed disney mobile uk LIMITED\certificate issued on 09/03/07 (2 pages)
9 March 2007Company name changed disney mobile uk LIMITED\certificate issued on 09/03/07 (2 pages)
5 February 2007Return made up to 08/01/07; full list of members (2 pages)
5 February 2007Return made up to 08/01/07; full list of members (2 pages)
3 August 2006Full accounts made up to 1 October 2005 (9 pages)
3 August 2006Full accounts made up to 1 October 2005 (9 pages)
3 August 2006Full accounts made up to 1 October 2005 (9 pages)
30 March 2006Company name changed buena vista media tracking europ e LIMITED\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed buena vista media tracking europ e LIMITED\certificate issued on 30/03/06 (2 pages)
13 February 2006Return made up to 08/01/06; full list of members (2 pages)
13 February 2006Return made up to 08/01/06; full list of members (2 pages)
13 February 2006Registered office changed on 13/02/06 from: first floor 5 old bailey london EC4M 7BA (1 page)
13 February 2006Registered office changed on 13/02/06 from: first floor 5 old bailey london EC4M 7BA (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 May 2005Full accounts made up to 30 September 2004 (11 pages)
10 May 2005Full accounts made up to 30 September 2004 (11 pages)
20 April 2005Registered office changed on 20/04/05 from: 3 queen caroline street hammersmith london W6 9PE (1 page)
20 April 2005Registered office changed on 20/04/05 from: 3 queen caroline street hammersmith london W6 9PE (1 page)
8 February 2005Return made up to 08/01/05; full list of members (2 pages)
8 February 2005Return made up to 08/01/05; full list of members (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
8 October 2004Full accounts made up to 30 September 2003 (14 pages)
8 October 2004Full accounts made up to 30 September 2003 (14 pages)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
21 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
21 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
16 June 2004Return made up to 08/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2004Return made up to 08/01/04; full list of members (6 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
2 July 2003Full accounts made up to 30 September 2001 (12 pages)
2 July 2003Full accounts made up to 30 September 2001 (12 pages)
5 June 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2003Return made up to 08/01/03; full list of members (7 pages)
5 June 2003Full accounts made up to 30 September 2002 (13 pages)
5 June 2003Full accounts made up to 30 September 2002 (13 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
17 December 2002Company name changed supercomm europe LIMITED\certificate issued on 17/12/02 (2 pages)
17 December 2002Company name changed supercomm europe LIMITED\certificate issued on 17/12/02 (2 pages)
30 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
30 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
3 April 2002Return made up to 08/01/02; full list of members (6 pages)
3 April 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2001Full accounts made up to 30 September 2000 (11 pages)
12 December 2001Full accounts made up to 30 September 2000 (11 pages)
26 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
26 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
10 January 2001Return made up to 08/01/01; full list of members (6 pages)
10 January 2001Return made up to 08/01/01; full list of members (6 pages)
13 October 2000Full accounts made up to 30 September 1999 (11 pages)
13 October 2000Full accounts made up to 30 September 1999 (11 pages)
20 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
20 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
7 April 2000Full accounts made up to 31 January 1999 (11 pages)
7 April 2000Full accounts made up to 31 January 1999 (11 pages)
22 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/02/00
(2 pages)
22 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/02/00
(2 pages)
18 January 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 January 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 January 2000Return made up to 08/01/00; full list of members (7 pages)
12 January 2000Return made up to 08/01/00; full list of members (7 pages)
22 December 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
22 December 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
6 April 1999Return made up to 08/01/99; full list of members (6 pages)
6 April 1999Return made up to 08/01/99; full list of members (6 pages)
12 October 1998Company name changed supercomm (uk) LTD\certificate issued on 13/10/98 (2 pages)
12 October 1998Company name changed supercomm (uk) LTD\certificate issued on 13/10/98 (2 pages)
7 August 1998Registered office changed on 07/08/98 from: 41 devonshire street london W1N 1LN (1 page)
7 August 1998Registered office changed on 07/08/98 from: 41 devonshire street london W1N 1LN (1 page)
8 January 1998Incorporation (21 pages)
8 January 1998Incorporation (21 pages)