Company NameChelsea Village Radio Limited
Company StatusDissolved
Company Number03635553
CategoryPrivate Limited Company
Incorporation Date21 September 1998(25 years, 7 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)
Previous NameIgniteformat Limited

Business Activity

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

Directors

Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(3 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months (closed 09 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusClosed
Appointed12 May 2003(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameMr Christopher Ian Alexander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(7 years, 11 months after company formation)
Appointment Duration2 years (closed 09 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59 Telford Avenue
Streatham
London
SW2 4XL
Director NameMr John Martin Aumonier
Date of BirthJanuary 1952 (Born 72 years ago)
StatusResigned
Appointed13 October 1998(3 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 12 May 2003)
RoleCompany Director
Correspondence AddressLittle Heath Nyetimber Lane
West Chiltington
Pulborough
West Sussex
RH20 2ND
Director NameChristopher John Manson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(3 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 September 1999)
RoleChartered Accountant
Correspondence Address24 Ruvigny Gardens
London
SW15 1JR
Director NameRoderick John Sibbald McLeod
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(3 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 22 August 2002)
RoleCompany Director
Correspondence AddressMarnhull Farmhouse
Chalvington
Hailsham
East Sussex
BN27 3SX
Secretary NameMr John Martin Aumonier
StatusResigned
Appointed13 October 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2000)
RoleCompany Director
Correspondence AddressLittle Heath Nyetimber Lane
West Chiltington
Pulborough
West Sussex
RH20 2ND
Director NamePeter Thomas Bewsey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 September 2000)
RoleCompany Director
Correspondence Address15 Queen Victoria Court
Farnborough
Hampshire
GU14 8AR
Secretary NameMr Bruce Anthony Morrison
NationalityBritish
StatusResigned
Appointed18 January 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Row
Maidstone Road Matfield
Tonbridge
Kent
TN12 7LD
Director NameMichael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address102 Louisville Road
Tooting Bec
London
SW17 8RU
Director NameSimon Major Arthur
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Correspondence Address6 West Bar Street
Banbury
Oxfordshire
OX16 9RR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStamford Bridge
Fulham Road
London
SW6 1HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2008Application for striking-off (1 page)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
4 October 2007Return made up to 21/09/07; no change of members (7 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
4 December 2006Return made up to 21/09/06; full list of members (7 pages)
22 September 2006New director appointed (3 pages)
18 September 2006Director resigned (1 page)
4 May 2006Full accounts made up to 30 June 2005 (11 pages)
25 October 2005Return made up to 21/09/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
10 November 2004Return made up to 21/09/04; full list of members (7 pages)
20 April 2004Full accounts made up to 30 June 2003 (15 pages)
20 October 2003Return made up to 21/09/03; full list of members (7 pages)
16 May 2003New secretary appointed (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 12-14 church street brighton east sussex BN1 1US (1 page)
8 May 2003Full accounts made up to 30 June 2002 (11 pages)
16 November 2002Return made up to 21/09/02; full list of members (7 pages)
29 August 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
1 May 2002Full accounts made up to 30 June 2001 (10 pages)
2 October 2001Return made up to 21/09/01; full list of members (7 pages)
24 July 2001Registered office changed on 24/07/01 from: suite 25 brighton media centre 9-12 middle street brighton east sussex BN1 1AL (1 page)
2 May 2001Full accounts made up to 30 June 2000 (7 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (3 pages)
2 October 2000Return made up to 21/09/00; full list of members (7 pages)
13 June 2000Full accounts made up to 30 June 1999 (7 pages)
16 February 2000Registered office changed on 16/02/00 from: 31 southampton row london WC1B 5HT (1 page)
10 February 2000New director appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Secretary resigned (1 page)
3 November 1999Return made up to 21/09/99; full list of members (6 pages)
3 November 1999Director resigned (1 page)
16 June 1999Company name changed igniteformat LIMITED\certificate issued on 17/06/99 (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Registered office changed on 24/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 March 1999New director appointed (5 pages)
24 March 1999Director resigned (1 page)
24 March 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999Memorandum and Articles of Association (8 pages)
19 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 September 1998Incorporation (13 pages)