Company NameDBC Television Limited
DirectorsRichard James Brooke and Christopher Turner
Company StatusDissolved
Company Number03500910
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)

Business Activity

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

Directors

Director NameRichard James Brooke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(1 day after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wavendon Avenue
Chiswick
London
W4 4NR
Director NameChristopher Turner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(1 day after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressThe Old House
Ripley Road, East Clandon
Guildford
Surrey
GU4 7SF
Secretary NameChristopher Turner
NationalityBritish
StatusCurrent
Appointed29 January 1998(1 day after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressThe Old House
Ripley Road, East Clandon
Guildford
Surrey
GU4 7SF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,659,507
Current Liabilities£4,750,336

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 August 2003Dissolved (1 page)
29 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2003Liquidators statement of receipts and payments (5 pages)
6 September 2002Liquidators statement of receipts and payments (5 pages)
23 August 2001Notice of Constitution of Liquidation Committee (2 pages)
23 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2001Statement of affairs (5 pages)
23 August 2001Appointment of a voluntary liquidator (2 pages)
10 August 2001Registered office changed on 10/08/01 from: 6-7 saint cross street london EC1N 8UA (1 page)
2 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
28 February 2001Return made up to 28/01/01; full list of members (6 pages)
23 November 2000Particulars of mortgage/charge (7 pages)
23 November 2000Particulars of mortgage/charge (7 pages)
23 November 2000Particulars of mortgage/charge (7 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
7 August 2000Particulars of mortgage/charge (7 pages)
7 August 2000Particulars of mortgage/charge (7 pages)
7 August 2000Particulars of mortgage/charge (7 pages)
18 July 2000Full accounts made up to 30 June 1999 (14 pages)
30 June 2000Particulars of mortgage/charge (7 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
27 March 2000Return made up to 28/01/00; full list of members (6 pages)
17 March 2000Registered office changed on 17/03/00 from: 39 st jamess street london SW1A 1JD (1 page)
20 January 2000Accounting reference date shortened from 31/01/00 to 30/06/99 (1 page)
30 November 1999Full accounts made up to 31 January 1999 (10 pages)
3 February 1999Return made up to 28/01/99; full list of members (6 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned;director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
28 January 1998Incorporation (19 pages)