London
W2 1EP
Director Name | Mrs Evelyn Kimber |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 11 September 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Conduit Place London W2 1EP |
Secretary Name | Mrs Evelyn Kimber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 11 September 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Conduit Place London W2 1EP |
Director Name | James Francis Hall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 December 2006(7 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 11 September 2014) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Conduit Place London W2 1EP |
Director Name | Ian James Watson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | 6 De Pirenore Hazelmere Buckinghamshire HP15 7FQ |
Director Name | John Mackay Kinnear |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Fortescue House Ferry Lane Medmenham Buckinghamshire SL7 2EZ |
Director Name | John Gildersleeve |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 7 De Pirenore Hazlemere Buckinghamshire HP15 7FQ |
Director Name | Peter Donnelly |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 2002) |
Role | Vice President Finance |
Correspondence Address | 1584 Oyama Drive San Jose California Usa 95131 |
Secretary Name | Ian James Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | 7 Marlings Close Chislehurst Kent BR7 6RL |
Director Name | James Michael Dickie |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2002) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 8 Phoenix Wharf 14-16 Narrow Street London E14 8DQ |
Director Name | Mr Gareth David Roblin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 November 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Hyde Spinfield Lane Marlow Buckinghamshire SL7 2LB |
Secretary Name | Mr Gareth David Roblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 November 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Hyde Spinfield Lane Marlow Buckinghamshire SL7 2LB |
Director Name | Neil Jeremy Ferris |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2003) |
Role | Chairman |
Correspondence Address | Old Hall Ramsden Chipping Norton Oxfordshire OX7 3AU |
Director Name | Lord Waheed Alli |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 41-42 Harlequin Court 20 Tavistock Street London WC2E 7NZ |
Director Name | Edward Giles English |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2005) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Moreton Pinkney Daventry Northamptonshire NN11 6SJ |
Director Name | Nicholas Spencer Charles English |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cromwell Road Henley-On-Thames Oxfordshire RG9 1JH |
Director Name | Ohad Finkelstein |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 January 2003) |
Role | Non Executive Director |
Correspondence Address | 19 Well Road London NW3 1LH |
Director Name | Mr James Andrew Ormondroyd |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 97 Warwick Avenue London W9 2PP |
Secretary Name | Mr James Andrew Ormondroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 97 Warwick Avenue London W9 2PP |
Director Name | Mr Michael Patrick Neville |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2006) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 35 Besbury Close Dorridge Solihull West Midlands B93 8NT |
Director Name | Dr Klaus Ackerstaff |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 October 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2005) |
Role | Chief Executive |
Correspondence Address | Forchstrasse 168 8032 Zurich Foreign |
Director Name | Mr Jonathan Michael King |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Southern Road Fortis Green London N2 9LH |
Director Name | Andrew Mark Booth |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Astley House 33 Notting Hill Gate London W11 3JQ |
Director Name | Anthony David Bartlett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Tedworth Square London SW3 4DR |
Director Name | Peter John Sibley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Astley House 33 Notting Hill Gate London W11 3JQ |
Director Name | Stuart Christopher Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 October 2005) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 40 Grange Ave London N12 8DL |
Secretary Name | Stuart Christopher Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 October 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Grange Ave London N12 8DL |
Director Name | Stephen Kirk |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2007) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ivor Place London NW1 6EU |
Director Name | Tobias Blake Low |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astley House 33 Notting Hill Gate London W11 3JQ |
Director Name | Thomas Milo Rajman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 March 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | World Television Europastrasse 30 Ch-8152 Zurich-Glattbrugg Switzerland |
Director Name | Ms Tanja Bach |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 March 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/ Pollensa 2, Edicicio Artemisa Of. 14 28290 Las Rozas De Madrid Spain |
Director Name | Mr Paul Ver Bruggen |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 2012(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 December 2012) |
Role | Joint Managing Director - Uk |
Country of Residence | England |
Correspondence Address | Astley House 33 Notting Hill Gate London W11 3JQ |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | www.world-television.com |
---|---|
Telephone | 020 72437350 |
Telephone region | London |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,493,000 |
Net Worth | £195,000 |
Cash | £272,000 |
Current Liabilities | £1,555,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
11 June 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
11 June 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (15 pages) |
17 April 2014 | Liquidators statement of receipts and payments to 11 March 2014 (15 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (15 pages) |
21 March 2013 | Registered office address changed from Astley House 33 Notting Hill Gate London W11 3JQ United Kingdom on 21 March 2013 (2 pages) |
21 March 2013 | Registered office address changed from Astley House 33 Notting Hill Gate London W11 3JQ United Kingdom on 21 March 2013 (2 pages) |
20 March 2013 | Declaration of solvency (3 pages) |
20 March 2013 | Appointment of a voluntary liquidator (1 page) |
20 March 2013 | Declaration of solvency (3 pages) |
20 March 2013 | Resolutions
|
20 March 2013 | Resolutions
|
20 March 2013 | Appointment of a voluntary liquidator (1 page) |
13 February 2013 | Annual return made up to 23 December 2012 with bulk list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 23 December 2012 with bulk list of shareholders Statement of capital on 2013-02-13
|
12 January 2013 | Termination of appointment of Paul Ver Bruggen as a director (1 page) |
12 January 2013 | Termination of appointment of Paul Ver Bruggen as a director (1 page) |
12 January 2013 | Termination of appointment of Tanja Bach as a director (1 page) |
12 January 2013 | Termination of appointment of Tanja Bach as a director (1 page) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2012 | Termination of appointment of Thomas Rajman as a director (1 page) |
11 October 2012 | Termination of appointment of Thomas Rajman as a director (1 page) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (43 pages) |
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (43 pages) |
6 March 2012 | Appointment of Mr Paul Ver Bruggen as a director (2 pages) |
6 March 2012 | Appointment of Mr Paul Ver Bruggen as a director (2 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with bulk list of shareholders (18 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with bulk list of shareholders (18 pages) |
12 September 2011 | Termination of appointment of Tobias Low as a director (1 page) |
12 September 2011 | Termination of appointment of Tobias Low as a director (1 page) |
13 July 2011 | Resolutions
|
13 July 2011 | Resolutions
|
1 July 2011 | Group of companies' accounts made up to 31 December 2010 (45 pages) |
1 July 2011 | Group of companies' accounts made up to 31 December 2010 (45 pages) |
1 February 2011 | Annual return made up to 23 December 2010 with bulk list of shareholders (19 pages) |
1 February 2011 | Annual return made up to 23 December 2010 with bulk list of shareholders (19 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
29 April 2010 | Appointment of Tobias Blake Low as a director (2 pages) |
29 April 2010 | Appointment of Thomas Milo Rajman as a director (2 pages) |
29 April 2010 | Appointment of Ms Tanja Bach as a director (2 pages) |
29 April 2010 | Appointment of Tobias Blake Low as a director (2 pages) |
29 April 2010 | Appointment of Thomas Milo Rajman as a director (2 pages) |
29 April 2010 | Appointment of Ms Tanja Bach as a director (2 pages) |
20 April 2010 | Annual return made up to 23 December 2009 with bulk list of shareholders (18 pages) |
20 April 2010 | Annual return made up to 23 December 2009 with bulk list of shareholders (18 pages) |
31 March 2010 | Termination of appointment of Peter Sibley as a director (1 page) |
31 March 2010 | Termination of appointment of Andrew Booth as a director (1 page) |
31 March 2010 | Termination of appointment of Andrew Booth as a director (1 page) |
31 March 2010 | Termination of appointment of Peter Sibley as a director (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Director's details changed for Andrew Mark Booth on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Peter John Sibley on 1 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mrs Evelyn Kimber on 2 January 2010 (1 page) |
14 January 2010 | Director's details changed for Peter John Sibley on 1 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mrs Evelyn Kimber on 2 January 2010 (1 page) |
14 January 2010 | Director's details changed for Stephen John Garvey on 1 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mrs Evelyn Kimber on 2 January 2010 (1 page) |
14 January 2010 | Director's details changed for Peter John Sibley on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for James Francis Hall on 1 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mrs Evelyn Kimber on 2 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Mrs Evelyn Kimber on 2 January 2010 (1 page) |
14 January 2010 | Director's details changed for James Francis Hall on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mrs Evelyn Kimber on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Andrew Mark Booth on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for James Francis Hall on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mrs Evelyn Kimber on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Stephen John Garvey on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Andrew Mark Booth on 1 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mrs Evelyn Kimber on 2 January 2010 (1 page) |
14 January 2010 | Director's details changed for Mrs Evelyn Kimber on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Stephen John Garvey on 1 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from , 8 Fitzroy Square, London, W1T 5HN on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from , 8 Fitzroy Square, London, W1T 5HN on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from , 8 Fitzroy Square, London, W1T 5HN on 9 December 2009 (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
30 July 2009 | Memorandum and Articles of Association (44 pages) |
30 July 2009 | Memorandum and Articles of Association (44 pages) |
29 July 2009 | Group of companies' accounts made up to 31 December 2008 (49 pages) |
29 July 2009 | Group of companies' accounts made up to 31 December 2008 (49 pages) |
14 January 2009 | Return made up to 23/12/08; full list of members (9 pages) |
14 January 2009 | Return made up to 23/12/08; full list of members (9 pages) |
12 January 2009 | Ad 11/12/08\gbp si 100@1=100\gbp ic 19498411/19498511\ (2 pages) |
12 January 2009 | Ad 11/12/08\gbp si 100@1=100\gbp ic 19498411/19498511\ (2 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Resolutions
|
23 June 2008 | Group of companies' accounts made up to 31 December 2007 (51 pages) |
23 June 2008 | Group of companies' accounts made up to 31 December 2007 (51 pages) |
30 January 2008 | Return made up to 23/12/07; bulk list available separately
|
30 January 2008 | Return made up to 23/12/07; bulk list available separately
|
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
1 September 2007 | Ad 27/04/07--------- £ si [email protected]= 900000 £ ic 18598411/19498411 (4 pages) |
1 September 2007 | Ad 27/04/07--------- £ si [email protected]= 900000 £ ic 18598411/19498411 (4 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
10 July 2007 | Group of companies' accounts made up to 31 December 2006 (55 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
10 July 2007 | Group of companies' accounts made up to 31 December 2006 (55 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Return made up to 23/12/06; no change of members (9 pages) |
22 January 2007 | Return made up to 23/12/06; no change of members (9 pages) |
22 January 2007 | New director appointed (2 pages) |
20 January 2007 | Ad 09/10/06--------- £ si [email protected]=62500 £ ic 18581209/18643709 (2 pages) |
20 January 2007 | Ad 09/10/06--------- £ si [email protected]=62500 £ ic 18581209/18643709 (2 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
24 July 2006 | Group of companies' accounts made up to 31 December 2005 (57 pages) |
24 July 2006 | Group of companies' accounts made up to 31 December 2005 (57 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
8 February 2006 | Return made up to 23/12/05; bulk list available separately (7 pages) |
8 February 2006 | Return made up to 23/12/05; bulk list available separately (7 pages) |
25 January 2006 | New secretary appointed;new director appointed (2 pages) |
25 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (69 pages) |
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (69 pages) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
21 March 2005 | New secretary appointed;new director appointed (3 pages) |
21 March 2005 | New secretary appointed;new director appointed (3 pages) |
16 February 2005 | Return made up to 23/12/04; bulk list available separately (8 pages) |
16 February 2005 | Return made up to 23/12/04; bulk list available separately (8 pages) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | New director appointed (3 pages) |
13 January 2005 | Auditor's resignation (1 page) |
13 January 2005 | Auditor's resignation (1 page) |
12 January 2005 | Ad 18/08/04--------- £ si [email protected]= 7235440 £ ic 12608410/19843850 (3 pages) |
12 January 2005 | Ad 18/08/04--------- £ si [email protected]= 7235440 £ ic 12608410/19843850 (3 pages) |
2 December 2004 | Ad 26/11/04--------- £ si [email protected]=21250 £ ic 12587160/12608410 (2 pages) |
2 December 2004 | Ad 26/11/04--------- £ si [email protected]=21250 £ ic 12587160/12608410 (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (3 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (3 pages) |
28 October 2004 | S-div 18/10/04 (1 page) |
28 October 2004 | S-div 18/10/04 (1 page) |
19 October 2004 | Company name changed virtue broadcasting PLC\certificate issued on 19/10/04 (3 pages) |
19 October 2004 | Company name changed virtue broadcasting PLC\certificate issued on 19/10/04 (3 pages) |
8 September 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
8 September 2004 | Ad 19/08/04--------- £ si [email protected]=14473 £ ic 12572687/12587160 (4 pages) |
8 September 2004 | Group of companies' accounts made up to 31 December 2003 (35 pages) |
8 September 2004 | Ad 19/08/04--------- £ si [email protected]=14473 £ ic 12572687/12587160 (4 pages) |
26 August 2004 | Ad 19/08/04--------- £ si [email protected]= 11005532 £ ic 1567155/12572687 (4 pages) |
26 August 2004 | Ad 19/08/04--------- £ si [email protected]= 11005532 £ ic 1567155/12572687 (4 pages) |
24 August 2004 | Statement of rights variation attached to shares (2 pages) |
24 August 2004 | Ad 18/08/04--------- £ si [email protected] £ ic 1567155/1567155 (4 pages) |
24 August 2004 | Conso 18/08/04 (2 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Statement of rights variation attached to shares (2 pages) |
24 August 2004 | Ad 18/08/04--------- £ si [email protected] £ ic 1567155/1567155 (4 pages) |
24 August 2004 | Nc inc already adjusted 18/08/04 (2 pages) |
24 August 2004 | Conso 18/08/04 (2 pages) |
24 August 2004 | Statement of rights variation attached to shares (2 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Nc inc already adjusted 18/08/04 (2 pages) |
24 August 2004 | Statement of rights variation attached to shares (2 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
14 June 2004 | Amending 122 (1 page) |
14 June 2004 | Amending 122 (1 page) |
6 April 2004 | Ad 23/01/04--------- £ si [email protected]=369452 £ ic 1197703/1567155 (6 pages) |
6 April 2004 | Ad 23/01/04--------- £ si [email protected]=369452 £ ic 1197703/1567155 (6 pages) |
17 February 2004 | Return made up to 23/12/03; bulk list available separately (6 pages) |
17 February 2004 | Return made up to 23/12/03; bulk list available separately (6 pages) |
20 January 2004 | Ad 08/10/03--------- £ si [email protected]=30548 £ ic 1139655/1170203 (2 pages) |
20 January 2004 | Ad 18/11/03--------- £ si [email protected]=7500 £ ic 1170203/1177703 (2 pages) |
20 January 2004 | Ad 20/11/03--------- £ si [email protected]=20000 £ ic 1177703/1197703 (2 pages) |
20 January 2004 | Ad 20/11/03--------- £ si [email protected]=20000 £ ic 1177703/1197703 (2 pages) |
20 January 2004 | Ad 08/10/03--------- £ si [email protected]=30548 £ ic 1139655/1170203 (2 pages) |
20 January 2004 | Ad 18/11/03--------- £ si [email protected]=7500 £ ic 1170203/1177703 (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
18 August 2003 | Resolutions
|
18 August 2003 | Resolutions
|
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
2 April 2003 | Return made up to 23/12/02; bulk list available separately (8 pages) |
2 April 2003 | Return made up to 23/12/02; bulk list available separately (8 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Secretary resigned;director resigned (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | Secretary resigned;director resigned (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | £ ic 16988371/113964 20/12/02 £ sr [email protected]=11290096 £ sr [email protected]= 5584310 (1 page) |
7 February 2003 | £ ic 16988371/113964 20/12/02 £ sr [email protected]=11290096 £ sr [email protected]= 5584310 (1 page) |
27 January 2003 | Ad 19/12/02--------- £ si [email protected] £ ic 16988371/16988371 (2 pages) |
27 January 2003 | S-div 20/12/02 (1 page) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
27 January 2003 | Ad 19/12/02--------- £ si [email protected] £ ic 16988371/16988371 (2 pages) |
27 January 2003 | S-div 20/12/02 (1 page) |
20 December 2002 | Company name changed tornado virtue PLC\certificate issued on 20/12/02 (3 pages) |
20 December 2002 | Company name changed tornado virtue PLC\certificate issued on 20/12/02 (3 pages) |
6 September 2002 | Ad 29/07/02--------- £ si [email protected]=569827 £ ic 14122620/14692447 (7 pages) |
6 September 2002 | Statement of affairs (147 pages) |
6 September 2002 | Ad 25/06/02--------- £ si [email protected]=2295924 £ ic 14692447/16988371 (3 pages) |
6 September 2002 | Ad 29/07/02--------- £ si [email protected]=569827 £ ic 14122620/14692447 (7 pages) |
6 September 2002 | Ad 25/06/02--------- £ si [email protected]=2295924 £ ic 14692447/16988371 (3 pages) |
6 September 2002 | Statement of affairs (126 pages) |
6 September 2002 | Statement of affairs (126 pages) |
6 September 2002 | Statement of affairs (147 pages) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (3 pages) |
12 July 2002 | S-div 24/06/02 (2 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Ad 25/06/02-25/06/02 £ si [email protected]=10000 £ ic 14112620/14122620 (2 pages) |
12 July 2002 | Ad 25/06/02-25/06/02 £ si [email protected]=10000 £ ic 14112620/14122620 (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | S-div 24/06/02 (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
12 July 2002 | New director appointed (3 pages) |
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
26 June 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
26 June 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
25 June 2002 | Company name changed tornado group PLC\certificate issued on 25/06/02 (4 pages) |
25 June 2002 | Company name changed tornado group PLC\certificate issued on 25/06/02 (4 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
29 January 2002 | Return made up to 23/12/01; bulk list available separately (8 pages) |
29 January 2002 | Return made up to 23/12/01; bulk list available separately (8 pages) |
25 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2001 | Ad 20/09/01--------- £ si [email protected]=3862500 £ ic 10250120/14112620 (2 pages) |
5 October 2001 | Ad 20/09/01--------- £ si [email protected]=3862500 £ ic 10250120/14112620 (2 pages) |
4 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Director's particulars changed (1 page) |
21 September 2001 | Nc inc already adjusted 18/09/01 (1 page) |
21 September 2001 | Resolutions
|
21 September 2001 | Resolutions
|
21 September 2001 | Nc inc already adjusted 18/09/01 (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
19 June 2001 | Full group accounts made up to 31 December 2000 (32 pages) |
19 June 2001 | Full group accounts made up to 31 December 2000 (32 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
21 February 2001 | Return made up to 23/12/00; bulk list available separately (8 pages) |
21 February 2001 | Return made up to 23/12/00; bulk list available separately (8 pages) |
22 January 2001 | Location of register of members (1 page) |
22 January 2001 | Director's particulars changed (1 page) |
22 January 2001 | Director's particulars changed (1 page) |
22 January 2001 | Director's particulars changed (1 page) |
22 January 2001 | Location of register of members (1 page) |
22 January 2001 | Director's particulars changed (1 page) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Ad 20/10/00--------- £ si [email protected]=22000 £ ic 10228122/10250122 (2 pages) |
27 October 2000 | Ad 20/10/00--------- £ si [email protected]=22000 £ ic 10228122/10250122 (2 pages) |
19 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Auditor's resignation (1 page) |
6 October 2000 | Auditor's resignation (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed;new director appointed (3 pages) |
25 August 2000 | New secretary appointed;new director appointed (3 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
16 March 2000 | Ad 07/03/00--------- £ si [email protected]=7200 £ ic 7720922/7728122 (2 pages) |
16 March 2000 | Ad 07/03/00--------- £ si [email protected]=7200 £ ic 7720922/7728122 (2 pages) |
16 March 2000 | Ad 07/03/00--------- £ si [email protected]=2500000 £ ic 7728122/10228122 (3 pages) |
16 March 2000 | Ad 07/03/00--------- £ si [email protected]=2500000 £ ic 7728122/10228122 (3 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
13 March 2000 | Ad 23/02/00--------- £ si [email protected]=7594920 £ ic 126002/7720922 (5 pages) |
13 March 2000 | Ad 23/02/00--------- £ si [email protected]=7594920 £ ic 126002/7720922 (5 pages) |
13 March 2000 | Ad 07/03/00--------- £ si [email protected]=126000 £ ic 2/126002 (2 pages) |
13 March 2000 | Ad 07/03/00--------- £ si [email protected]=126000 £ ic 2/126002 (2 pages) |
9 March 2000 | Prospectus (37 pages) |
9 March 2000 | Prospectus (37 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Resolutions
|
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Resolutions
|
24 February 2000 | Application to commence business (2 pages) |
24 February 2000 | Application to commence business (2 pages) |
24 February 2000 | Certificate of authorisation to commence business and borrow (1 page) |
24 February 2000 | Certificate of authorisation to commence business and borrow (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
23 December 1999 | Incorporation (62 pages) |
23 December 1999 | Incorporation (62 pages) |