Company NameNetwork Multimedia Television Services Limited
Company StatusDissolved
Company Number03504937
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 3 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)
Previous NamesChangeglass Limited and Network Multimedia Television Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Robert John Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(3 months after company formation)
Appointment Duration5 years, 6 months (closed 11 November 2003)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address22 Powis Terrace
London
W11 1JH
Secretary NameMr Darren Woolsgrove
NationalityBritish
StatusClosed
Appointed30 June 1999(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 11 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End 3 Saint Normans Way
Ewell
Surrey
KT17 1QW
Director NameMr John Ashley Bryant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(2 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 07 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Mallinson Court
5 Brockway Close
London
E11 4TG
Director NameGeorge Alexander Easson Melville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(2 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 07 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address77 Brampton Road
St Albans
Hertfordshire
AL1 4QA
Secretary NameMr Simon Jeremy Banfield
NationalityBritish
StatusResigned
Appointed30 April 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesterfield Grove
London
SE22 8RP
Director NameMr Henry Charles Alan Thomas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 January 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Ashen Grove
London
SW19 8BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAnchor House 15-19 Britten Stree
London
SW3 3TY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
12 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 March 2001Return made up to 05/02/01; full list of members (6 pages)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 April 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
5 August 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
23 April 1999Director resigned (1 page)
23 April 1999Return made up to 05/02/99; full list of members (7 pages)
23 April 1999Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
12 May 1998Company name changed network multimedia television li mited\certificate issued on 12/05/98 (2 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Secretary resigned (2 pages)
1 May 1998Company name changed changeglass LIMITED\certificate issued on 01/05/98 (2 pages)
5 February 1998Incorporation (12 pages)