Company NameTV Media (UK) Limited
Company StatusDissolved
Company Number03493296
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)
Previous NamePostpolish Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameRaymond Nobu Chang
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed04 May 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 14 March 2006)
RoleCompany Director
Correspondence AddressUnit 1, 7f, Block B
Evergreen Villa
43 Stubbs Road
Hong Kong
Director NameSteven Jeremy Goodman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(7 years after company formation)
Appointment Duration1 year, 1 month (closed 14 March 2006)
RoleSolicitor
Correspondence Address24 Istana View
Clear Island Waters
Queensland 4226
Australia
Director NameGrahame Farquhar
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(7 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (closed 14 March 2006)
RoleC F O
Correspondence AddressK51 Marina Cove
Sai Kung
N.T
Hong Kong
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 2005(7 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 14 March 2006)
Correspondence AddressOne Fleet Place
Cliffords Inn
London
EC4M 7WS
Director NameRobert Hay Robertson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 February 1998(2 weeks, 4 days after company formation)
Appointment Duration10 months, 1 week (resigned 11 December 1998)
RoleCompany Director
Correspondence AddressBlock 4 The Hacienda
Unit 02-04 Hacienda Grove
Singapore
457910
Director NameJennifer Robertson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 February 1998(2 weeks, 4 days after company formation)
Appointment Duration10 months, 1 week (resigned 11 December 1998)
RoleCompany Director
Correspondence AddressBlock 4 The Hacienda
Unit 02-04 Hacienda Grove
Singapore
Secretary NameJennifer Robertson
NationalityNew Zealander
StatusResigned
Appointed02 February 1998(2 weeks, 4 days after company formation)
Appointment Duration10 months, 1 week (resigned 11 December 1998)
RoleCompany Director
Correspondence AddressBlock 4 The Hacienda
Unit 02-04 Hacienda Grove
Singapore
Secretary NameRaymond Kwok Choy Leong
NationalitySingaporean
StatusResigned
Appointed16 April 1998(3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 February 1999)
RoleChartered Accountant
Correspondence Address39 Jalan Ampang
Singapore
268625
Director NameMichael Norman Glassel
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed09 September 1998(7 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 1999)
RoleCompany Director
Correspondence Address24 Bayshore Road 06-03
The Bayshore
Singapore
Foreign
Director NameChee Hong Goh
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed01 February 1999(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2001)
RoleGeneral Manager
Correspondence Address107 Whitley Road 02-04
Singapore
297807
Foreign
Secretary NameMartin McCormick Eastwood
NationalityBritish
StatusResigned
Appointed24 February 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2001)
RoleCompany Director
Correspondence Address3 Woolgars Cottages
Blakes Lane, West Horsley
Leatherhead
Surrey
KT24 6EA
Director NameMr Digby Alfred Ian Orsmond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Belsize Park Gardens
Hampstead
London
NW3 4JL
Director NameBizhan Fazeli
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2000)
RolePresident
Correspondence Address2 Brigadier
Irvine
California
92612
United States
Director NameChin Hin Ong
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySingaporean
StatusResigned
Appointed14 April 2000(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2000)
RoleChief Financial Officer
Correspondence AddressApt Block 288f
Bukit Batok Street 25
12-84
655288
Singapore
Director NameLai Kuen Kum
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySingaporean
StatusResigned
Appointed01 October 2000(2 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2001)
RoleChief Financial Officer
Correspondence Address38 Bedok Ria Place
Singapore
489793
Foreign
Secretary NameMr Timothy Vincent Le Druillenec
NationalityBritish
StatusResigned
Appointed15 February 2001(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoose Green
Station Road
Claverdon
Warwickshire
CV35 8PH
Director NameMr Timothy Vincent Le Druillenec
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoose Green
Station Road
Claverdon
Warwickshire
CV35 8PH
Director NameMr Emmanuel John Olympitis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Brompton Square
London
SW3 2AG
Director NameChien Kai Kung
Date of BirthJuly 1955 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed04 May 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2005)
RoleChief Financial Officer
Correspondence AddressSuite 3506 35-F Sutton Court
Gateway Apartments
Harbour City Tsim Sha Tsui
Kow Loon
Hong Kong
Secretary NameDaisy Hsye
NationalityBritish
StatusResigned
Appointed04 May 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressFlat 19h, Tower 7
Tierra Verde, 33 Tsing King Road
Tsing Yi
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£152,174
Cash£307
Current Liabilities£171,481

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
20 October 2005Application for striking-off (1 page)
14 October 2005New secretary appointed (3 pages)
14 October 2005Secretary resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (3 pages)
12 July 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
14 February 2005New director appointed (3 pages)
14 February 2005Registered office changed on 14/02/05 from: 12 plumtree court london EC4A 4HT (1 page)
11 February 2005Return made up to 02/01/05; full list of members (6 pages)
11 February 2005Full accounts made up to 31 December 2003 (11 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Registered office changed on 10/11/04 from: 9 west halkin street london SW1X 8JL (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
25 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2003Full accounts made up to 31 December 2002 (13 pages)
26 January 2003Return made up to 15/01/03; full list of members (7 pages)
28 May 2002Full accounts made up to 31 December 2001 (12 pages)
18 January 2002Return made up to 15/01/02; full list of members (6 pages)
23 July 2001Full accounts made up to 31 December 2000 (12 pages)
27 June 2001Director resigned (1 page)
17 May 2001New director appointed (4 pages)
17 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: 1 bentinck mews london W1M 5FL (1 page)
23 January 2001Return made up to 15/01/01; full list of members (7 pages)
3 January 2001Director resigned (1 page)
14 November 2000Auditor's resignation (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
5 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
26 September 2000New director appointed (2 pages)
23 June 2000Full accounts made up to 31 March 2000 (15 pages)
18 May 2000Secretary's particulars changed (1 page)
21 April 2000New director appointed (2 pages)
10 January 2000Return made up to 15/01/00; full list of members (7 pages)
11 October 1999Full accounts made up to 31 March 1999 (13 pages)
7 September 1999New director appointed (2 pages)
5 August 1999Registered office changed on 05/08/99 from: euro house 1394 high road london N20 9YZ (1 page)
29 July 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
17 March 1999Return made up to 15/01/99; full list of members (6 pages)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999New director appointed (3 pages)
18 February 1999Director resigned (1 page)
2 November 1998New director appointed (2 pages)
29 April 1998Memorandum and Articles of Association (8 pages)
28 April 1998Ad 28/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 April 1998Company name changed postpolish LIMITED\certificate issued on 23/04/98 (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Registered office changed on 17/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
15 January 1998Incorporation (12 pages)