Company Name5 Direct Limited
Company StatusDissolved
Company Number03823355
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 7 months ago)
Dissolution Date17 March 2020 (4 years ago)
Previous NameDe Facto 788 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(11 years after company formation)
Appointment Duration9 years, 7 months (closed 17 March 2020)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence Address26-28 Bedford Row
Holborn
London
WC1R 4HE
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(11 years after company formation)
Appointment Duration9 years, 7 months (closed 17 March 2020)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
Holborn
London
WC1R 4HE
Secretary NameRobert Sanderson
NationalityBritish
StatusClosed
Appointed18 August 2010(11 years after company formation)
Appointment Duration9 years, 7 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address26-28 Bedford Row
Holborn
London
WC1R 4HE
Director NameMr Damien Bernard Harte
Date of BirthMay 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed25 August 1999(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address64 Hotham Road
London
SW15 1QP
Secretary NameMr Colin Alexander Campbell
NationalityBritish
StatusResigned
Appointed25 August 1999(2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHillcrest Cottage
Sandy Lane
Cobham
Surrey
KT11 2EP
Director NameMr Colin Alexander Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(1 year, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHillcrest Cottage
Sandy Lane
Cobham
Surrey
KT11 2EP
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Asmara Road
London
NW2 3SS
Secretary NameMr Paul Andrew Chinnery
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2010)
RoleSolicitor And Companysecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Lady Margaret Road
London
NW5 2XL
Director NameMr Charles Alexander John Constable
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 2010)
RoleDirector Of Strategy
Country of ResidenceEngland
Correspondence Address23 Compton Terrace
London
N1 2UN
Director NameMr Mark Arthur White
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDutch House 31 Ridgeway
Hutton Mount
Brentwood
Essex
CM13 2LL
Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2013)
RolePublisher & Broadcaster
Country of ResidenceEngland
Correspondence AddressThe Northern And Shell Building 10 Lower Thames St
London
EC3R 6EN
Director NameDr Paul Michael Ashford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2013)
RoleGroup Editorial Director
Country of ResidenceEngland
Correspondence AddressThe Northern And Shell Building 10 Lower Thames St
London
EC3R 6EN
Director NameMr Stanley Sydney Myerson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2013)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern And Shell Building 10 Lower Thames St
London
EC3R 6EN
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitefive.tv

Location

Registered Address26-28 Bedford Row
Holborn
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Northern & Shell Television Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 April 1998Delivered on: 14 April 1998
Satisfied on: 21 December 2001
Persons entitled: Hsbc Investment Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 January 2000Delivered on: 8 February 2000
Satisfied on: 13 July 2010
Persons entitled: Hsbc Investment Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the transaction documents.
Particulars: First floating charge its undertaking property assets and rights whatsoever and wheresoever present and future but excluding its excluded assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 March 2020Final Gazette dissolved following liquidation (1 page)
17 December 2019Return of final meeting in a members' voluntary winding up (11 pages)
9 January 2019Registered office address changed from The Northern and Shell Building 10 Lower Thames Street London EC3R 6EN to 26-28 Bedford Row Holborn London WC1R 4HE on 9 January 2019 (2 pages)
4 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-06
(1 page)
4 January 2019Declaration of solvency (5 pages)
4 January 2019Appointment of a voluntary liquidator (3 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 August 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
15 August 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 September 2015Full accounts made up to 31 December 2014 (12 pages)
17 September 2015Full accounts made up to 31 December 2014 (12 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
23 December 2013Termination of appointment of Stanley Myerson as a director (1 page)
23 December 2013Termination of appointment of Paul Ashford as a director (1 page)
23 December 2013Termination of appointment of Paul Ashford as a director (1 page)
23 December 2013Termination of appointment of Richard Desmond as a director (1 page)
23 December 2013Termination of appointment of Richard Desmond as a director (1 page)
23 December 2013Termination of appointment of Stanley Myerson as a director (1 page)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2012Secretary's details changed for Robert Sanderson on 11 August 2012 (1 page)
16 August 2012Director's details changed for Mr Robert Sanderson on 11 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Richard Clive Desmond on 11 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Robert Sanderson on 11 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Martin Stephen Ellice on 11 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Martin Stephen Ellice on 11 August 2012 (2 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
16 August 2012Secretary's details changed for Robert Sanderson on 11 August 2012 (1 page)
16 August 2012Director's details changed for Mr Paul Michael Ashford on 11 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Stanley Myerson on 11 August 2012 (2 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
16 August 2012Director's details changed for Mr Richard Clive Desmond on 11 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Stanley Myerson on 11 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Paul Michael Ashford on 11 August 2012 (2 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 August 2011Director's details changed for Mr Robert Sanderson on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Robert Sanderson on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Stanley Myerson on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Martin Stephen Ellice on 11 August 2011 (2 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (8 pages)
11 August 2011Director's details changed for Mr Stanley Myerson on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Martin Stephen Ellice on 11 August 2011 (2 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (8 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 September 2010Appointment of Robert Sanderson as a secretary (2 pages)
17 September 2010Appointment of Robert Sanderson as a secretary (2 pages)
16 September 2010Termination of appointment of Charles Constable as a director (1 page)
16 September 2010Termination of appointment of Charles Constable as a director (1 page)
16 September 2010Registered office address changed from 22 Long Acre London WC2E 9LY on 16 September 2010 (1 page)
16 September 2010Termination of appointment of Paul Chinnery as a secretary (1 page)
16 September 2010Registered office address changed from 22 Long Acre London WC2E 9LY on 16 September 2010 (1 page)
16 September 2010Termination of appointment of Paul Chinnery as a secretary (1 page)
16 September 2010Termination of appointment of Mark White as a director (1 page)
16 September 2010Termination of appointment of Mark White as a director (1 page)
13 September 2010Appointment of Dr Paul Michael Ashford as a director (3 pages)
13 September 2010Appointment of Richard Clive Desmond as a director (3 pages)
13 September 2010Appointment of Dr Paul Michael Ashford as a director (3 pages)
13 September 2010Appointment of Mr Martin Steven Ellice as a director (3 pages)
13 September 2010Appointment of Mr Stanley Myerson as a director (3 pages)
13 September 2010Appointment of Mr Stanley Myerson as a director (3 pages)
13 September 2010Appointment of Mr Martin Steven Ellice as a director (3 pages)
13 September 2010Appointment of Mr Robert Sanderson as a director (3 pages)
13 September 2010Appointment of Richard Clive Desmond as a director (3 pages)
13 September 2010Appointment of Mr Robert Sanderson as a director (3 pages)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 September 2009Return made up to 11/08/09; full list of members (3 pages)
7 September 2009Return made up to 11/08/09; full list of members (3 pages)
17 November 2008Appointment terminated director grant murray (1 page)
17 November 2008Director appointed mr mark white (2 pages)
17 November 2008Appointment terminated director grant murray (1 page)
17 November 2008Director appointed mr mark white (2 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 September 2008Return made up to 11/08/08; full list of members (3 pages)
4 September 2008Return made up to 11/08/08; full list of members (3 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned;director resigned (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned;director resigned (1 page)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 September 2007Return made up to 11/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2007Return made up to 11/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 September 2006Return made up to 11/08/06; full list of members (7 pages)
25 September 2006Return made up to 11/08/06; full list of members (7 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
14 September 2005Return made up to 11/08/05; full list of members (7 pages)
14 September 2005Return made up to 11/08/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
9 August 2004Return made up to 11/08/04; full list of members (7 pages)
9 August 2004Return made up to 11/08/04; full list of members (7 pages)
24 October 2003Full accounts made up to 31 December 2002 (12 pages)
24 October 2003Full accounts made up to 31 December 2002 (12 pages)
19 August 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
10 September 2002Return made up to 11/08/02; full list of members (7 pages)
10 September 2002Return made up to 11/08/02; full list of members (7 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Return made up to 11/08/01; full list of members (6 pages)
21 August 2001Return made up to 11/08/01; full list of members (6 pages)
10 April 2001Full accounts made up to 31 December 2000 (10 pages)
10 April 2001Full accounts made up to 31 December 2000 (10 pages)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (3 pages)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (3 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
20 November 2000Director resigned (1 page)
10 August 2000Return made up to 11/08/00; full list of members (6 pages)
10 August 2000Return made up to 11/08/00; full list of members (6 pages)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 March 2000Memorandum and Articles of Association (6 pages)
1 March 2000Memorandum and Articles of Association (6 pages)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 February 2000Particulars of mortgage/charge (6 pages)
8 February 2000Particulars of mortgage/charge (6 pages)
28 September 1999New director appointed (3 pages)
28 September 1999New director appointed (3 pages)
9 September 1999New director appointed (3 pages)
9 September 1999New director appointed (3 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned;director resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: 10 snow hill london EC1A 2AL (1 page)
9 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/08/99
(17 pages)
9 September 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
9 September 1999Secretary resigned;director resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: 10 snow hill london EC1A 2AL (1 page)
9 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/08/99
(17 pages)
9 September 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
25 August 1999Company name changed de facto 788 LIMITED\certificate issued on 25/08/99 (2 pages)
25 August 1999Company name changed de facto 788 LIMITED\certificate issued on 25/08/99 (2 pages)
11 August 1999Incorporation (18 pages)
11 August 1999Incorporation (18 pages)