Company NameThe Magazine Channel Limited
Company StatusDissolved
Company Number03562524
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter Grayling Jackson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSheans
South Barrow
Yeovil
Somerset
BA22 7LN
Secretary NameMrs Margaret Weston
NationalityBritish
StatusClosed
Appointed14 August 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 05 August 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Alma Terrace
Allen Street
London
W8 6QY
Director NameMr Michael David Braham
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address103 Sotheby Road
Highbury
London
N5 2UT
Director NameJeremy Francis Wallington
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Merrick Square
London
SE1 4JB
Secretary NameJeremy Francis Wallington
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Merrick Square
London
SE1 4JB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Application for striking-off (1 page)
27 November 2002Secretary resigned;director resigned (1 page)
27 November 2002New secretary appointed (2 pages)
6 September 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
2 July 2001Return made up to 13/05/01; full list of members (5 pages)
24 May 2001Registered office changed on 24/05/01 from: 8 baker street london W1M 1DA (1 page)
30 March 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
2 June 2000Return made up to 13/05/00; full list of members (7 pages)
28 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
23 February 2000Director resigned (1 page)
25 June 1999Return made up to 13/05/99; full list of members (10 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999Director resigned (1 page)
12 June 1998New director appointed (3 pages)
12 June 1998New director appointed (3 pages)
12 June 1998New secretary appointed;new director appointed (3 pages)
13 May 1998Incorporation (15 pages)