Company NameWembleytv Limited
Company StatusDissolved
Company Number03915786
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)
Previous NameLudgate 221 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Robert Bruce Harris Angus
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bowen Court
Highbury Grange
London
N5 2PE
Director NameIan Charles McKenzie Howard
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressPiercefield
Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Director NameMr Simon James Moran
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Lincoln Close
Woolston
Warrington
Cheshire
WA1 4LU
Director NameMr Denis James Desmond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed14 April 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressVartry Lodge Strand Road
Killiney
Dublin
Irish
Director NameEdward Giles English
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(5 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Moreton Pinkney
Daventry
Northamptonshire
NN11 6SJ
Secretary NameRobert Bruce Harris Angus
NationalityBritish
StatusCurrent
Appointed21 May 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressFlat 3
Bowen Court
London
N5 2PW
Director NameMr James William Froomberg
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 2002)
RoleDirector Corporate Development
Country of ResidenceUnited Kingdom
Correspondence Address17 Heather Walk
Edgware
Middlesex
HA8 9TS
Director NameMark Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
19 Eaton Park
Cobham
Surrey
KT11 2JF
Secretary NameFunke Abimbola
NationalityNigerian
StatusResigned
Appointed03 July 2000(5 months after company formation)
Appointment Duration4 months (resigned 06 November 2000)
RoleLegal Assistant
Correspondence Address219 Greenhaven Drive
London
SE28 8FX
Secretary NameDuncan Kennedy
NationalityBritish
StatusResigned
Appointed06 November 2000(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address41 Cavendish Road
St. Albans
Hertfordshire
AL1 5EF
Director NameNeil Stewart Osborne
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(10 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 07 September 2001)
RoleCommercial Director
Correspondence Address35c Sheen Lane
East Sheen
London
SW14 8AB
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£10,618
Gross Profit£10,369
Net Worth£81,334
Cash£109,955
Current Liabilities£28,863

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 June 2006Dissolved (1 page)
9 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Registered office changed on 17/06/05 from: shepherds bush empire shepherds bush green london W12 8TT (1 page)
15 June 2005Declaration of solvency (3 pages)
26 May 2005Total exemption full accounts made up to 30 September 2002 (12 pages)
24 May 2005Total exemption full accounts made up to 30 September 2003 (11 pages)
17 May 2004Return made up to 28/01/04; full list of members (9 pages)
17 June 2003Return made up to 28/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 June 2003Full accounts made up to 30 September 2001 (14 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
30 April 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
31 January 2002Full accounts made up to 30 September 2000 (13 pages)
17 December 2001Director's particulars changed (1 page)
6 November 2001Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
13 September 2001Director resigned (1 page)
26 February 2001Return made up to 28/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
26 February 2001Director's particulars changed (1 page)
2 January 2001New director appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
1 August 2000Statement of affairs (25 pages)
1 August 2000Ad 03/07/00--------- £ si [email protected]=81 £ ic 1583/1664 (2 pages)
28 July 2000New director appointed (3 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
13 July 2000Ad 03/07/00--------- £ si [email protected]=583 £ ic 1000/1583 (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Nc inc already adjusted 03/07/00 (1 page)
13 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
26 June 2000Ad 14/04/00--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 7 pilgrim street london EC4V 6LB (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000S-div 14/04/00 (1 page)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
2 May 2000Company name changed ludgate 221 LIMITED\certificate issued on 02/05/00 (2 pages)
28 January 2000Incorporation (20 pages)