London
SE1 9GF
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2018(19 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Maurice John Dobson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Haughton Terrace Blyth Northumberland NE24 2HA |
Director Name | John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Secretary Name | John Irving Josephs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Director Name | John Norton Braithwaite Whitney |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long Barn Church Close Todber Sturminster Newton Dorset DT10 1JH |
Director Name | Kathleen Ellen Robinson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | Tenter House Hexham Northumberland NE47 0LB |
Director Name | Mr Eric Alexander Lawrence |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 2003) |
Role | Managing Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | Barrington Howard Machin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Mill Lane Wetley Rocks Stoke On Trent Staffordshire ST9 0BN |
Director Name | Mr Giles Squire |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage The Village Morpeth Northumberland NE65 9BL |
Director Name | Mr Tim James Bleakley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2001) |
Role | Managing Director Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | 46 Gondar Gardens London NW6 1HG |
Director Name | Denis Patrick Cassidy |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ashburnham Close East Finchley London N2 0NH |
Secretary Name | Sharon Lesley Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 3 Primrose Close Spennymoor County Durham DL16 7YE |
Director Name | Mr Stephen James King |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn 4 Swallows Court Long Bennington Newark Nottinghamshire NG23 5FD |
Director Name | George Henry Dunne |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | 27 The Bridle Woodham Village Newton Aycliffe County Durham DL5 4TH |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 6 Springshaw Close Sevenoaks Kent TN13 2QE |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2005) |
Role | Finance Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2005) |
Role | Finance Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Mr James Robinson Downey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 May 2016) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr Norman McKeown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Havelock House Ormeau Road Belfast BT7 1EB Northern Ireland |
Director Name | Mr Anthony David Tompkins |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Anthony Tompkins |
---|---|
Status | Resigned |
Appointed | 31 December 2011(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2860000 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2k at £0.5 | Utv Media (Gb) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 28 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 October 2002 | Delivered on: 22 October 2002 Satisfied on: 16 January 2004 Persons entitled: John Mark Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
25 September 2002 | Delivered on: 2 October 2002 Satisfied on: 16 January 2004 Persons entitled: John Mark Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, buildings, fixtures and fixed plant and machinery. Fully Satisfied |
3 December 1999 | Delivered on: 4 December 1999 Satisfied on: 30 January 2013 Persons entitled: Hsbc 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 |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
---|---|
25 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
16 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
3 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
3 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
21 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
27 September 2013 | Accounts made up to 31 December 2012 (11 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
16 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Accounts made up to 31 December 2011 (10 pages) |
6 January 2012 | Termination of appointment of James Downey as a secretary (1 page) |
6 January 2012 | Appointment of Anthony Tompkins as a director (2 pages) |
6 January 2012 | Termination of appointment of James Downey as a director (1 page) |
5 January 2012 | Appointment of Norman Mckeown as a director (2 pages) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary (1 page) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Accounts made up to 31 December 2010 (10 pages) |
22 February 2011 | Statement of capital on 22 February 2011
|
9 February 2011 | Resolutions
|
9 February 2011 | Statement by directors (1 page) |
9 February 2011 | Solvency statement dated 21/01/11 (1 page) |
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
19 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (10 pages) |
23 December 2009 | Accounts made up to 31 December 2008 (10 pages) |
2 October 2009 | Return made up to 20/09/09; full list of members (4 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (10 pages) |
29 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
10 July 2008 | Accounts made up to 31 December 2006 (13 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
24 May 2007 | Accounts made up to 31 December 2005 (14 pages) |
17 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
26 October 2005 | Accounts made up to 31 December 2004 (14 pages) |
6 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (4 pages) |
5 April 2005 | Director's particulars changed (1 page) |
11 October 2004 | Return made up to 20/09/04; full list of members
|
28 September 2004 | Secretary resigned (1 page) |
26 April 2004 | Re-registration of Memorandum and Articles (19 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | Application for reregistration from PLC to private (1 page) |
26 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 4 obsourne road jesmond newcastle upon tyne NE2 2AA (1 page) |
6 February 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
6 February 2004 | Resolutions
|
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
21 October 2003 | Return made up to 20/09/03; bulk list available separately (9 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 7 diamond court newcastle upon tyne tyne & wear NE3 2EN (1 page) |
16 April 2003 | Director resigned (1 page) |
7 April 2003 | Location of register of members (non legible) (1 page) |
12 March 2003 | Auditor's resignation (2 pages) |
3 March 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
3 March 2003 | Auditor's resignation (1 page) |
24 February 2003 | Ad 29/06/01--------- £ si [email protected] (4 pages) |
10 February 2003 | Resolutions
|
22 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Return made up to 20/09/02; bulk list available separately
|
2 October 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
16 April 2002 | Group of companies' accounts made up to 30 September 2001 (28 pages) |
13 February 2002 | Resolutions
|
23 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 20/09/01; bulk list available separately (9 pages) |
13 August 2001 | Statement of affairs (49 pages) |
13 August 2001 | Statement of affairs (61 pages) |
13 August 2001 | Ad 19/12/00--------- £ si [email protected]=238095 £ ic 8559072/8797167 (2 pages) |
13 August 2001 | Ad 08/02/01--------- £ si [email protected]=233645 £ ic 8797167/9030812 (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (3 pages) |
25 May 2001 | Director resigned (1 page) |
16 February 2001 | Resolutions
|
31 January 2001 | Full group accounts made up to 30 September 2000 (19 pages) |
18 October 2000 | Return made up to 20/09/00; full list of members
|
3 October 2000 | New director appointed (2 pages) |
22 August 2000 | Prospectus (65 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Nc inc already adjusted 24/07/00 (2 pages) |
4 August 2000 | New director appointed (3 pages) |
1 August 2000 | S-div 24/07/00 (2 pages) |
31 July 2000 | New director appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Re-registration of Memorandum and Articles (96 pages) |
25 July 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 July 2000 | Auditor's statement (1 page) |
25 July 2000 | Auditor's report (1 page) |
25 July 2000 | Declaration on reregistration from private to PLC (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
25 July 2000 | Balance Sheet (1 page) |
25 July 2000 | Ad 21/04/00-30/06/00 £ si 1817863@1=1817863 £ ic 2027500/3845363 (10 pages) |
25 July 2000 | Application for reregistration from private to PLC (1 page) |
19 July 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
29 January 2000 | Ad 10/01/00--------- £ si 60000@1=60000 £ ic 1967500/2027500 (2 pages) |
29 January 2000 | Nc inc already adjusted 10/01/00 (1 page) |
29 January 2000 | Resolutions
|
5 December 1999 | New director appointed (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: kensington house, 5 osborne road newcastle upon tyne tyne & wear NE2 2AA (1 page) |
2 December 1999 | £ nc 100/2000000 01/11/99 (1 page) |
2 December 1999 | Ad 01/11/99--------- £ si 1967499@1=1967499 £ ic 1/1967500 (3 pages) |
2 December 1999 | Resolutions
|
19 November 1999 | New director appointed (3 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New secretary appointed;new director appointed (3 pages) |
23 September 1999 | New director appointed (3 pages) |
23 September 1999 | Director resigned (1 page) |
20 September 1999 | Incorporation (12 pages) |