Company NameChellomedia Programming Services Limited
Company StatusDissolved
Company Number03946945
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NamesUPC Programming Services Ltd. and Chello Media Programming Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAngela Mc Mullen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 20 August 2008)
RoleChief Financial Officer
Correspondence AddressThe Old School House
22 Kingswood Road
Tadworth
Surrey
KT20 5EG
Secretary NameJohanna Geraldina Agnes Spruyt
NationalityDutch
StatusClosed
Appointed01 September 2004(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 20 August 2008)
RoleSecretary
Correspondence AddressC/O Chello Broadband Nv
Boeing Avenue 101
Schiphol-Rijk
1119pe
Thenetherlands
Director NameJeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 20 August 2008)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne House
Bagshot Road
Worplesdon
Surrey
GU3 3PZ
Director NameAngus Christopher Calvert Collett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(3 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 15 May 2001)
RoleAccountant
Correspondence Address21 Moylan Road
London
W6 8QD
Director NameAdrian Crump
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(3 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 St Dionis Road
London
SW6 4UQ
Director NameMr Simon Thomas Oakes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(3 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 10 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Ladbroke Gardens
London
W11 2PT
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameUPC Services Limited (Corporation)
StatusResigned
Appointed11 July 2000(3 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 15 May 2001)
Correspondence Address12 Stanhope Gate
Mayfair
London
W1K 1AW
Secretary NameHRO Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2000(3 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2004)
Correspondence AddressC/O Holme Roberts & Owen
Five Chancery Lane Cliffords Inn
London
EC4A 1BU

Location

Registered AddressMichelin House
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
30 April 2008Return made up to 14/03/08; full list of members (3 pages)
28 March 2008Application for striking-off (1 page)
17 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 July 2007Return made up to 14/03/07; full list of members (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
4 November 2006Accounts made up to 31 December 2005 (13 pages)
19 April 2006Return made up to 14/03/06; full list of members (7 pages)
1 February 2006Return made up to 14/03/05; full list of members (7 pages)
20 July 2005Accounts made up to 31 December 2004 (14 pages)
27 June 2005Company name changed chello media programming service s LIMITED\certificate issued on 27/06/05 (2 pages)
13 December 2004Accounts made up to 31 December 2003 (13 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
2 September 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/09/04
(7 pages)
3 June 2004Accounts made up to 31 December 2002 (16 pages)
29 December 2003Return made up to 14/03/03; full list of members
  • 363(287) ‐ Registered office changed on 29/12/03
(7 pages)
22 December 2003Auditor's resignation (1 page)
16 December 2003Compulsory strike-off action has been discontinued (1 page)
10 December 2003Accounts made up to 31 December 2001 (16 pages)
27 August 2003Secretary's particulars changed (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 August 2002Auditor's resignation (1 page)
3 May 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
20 March 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2001Accounts made up to 31 December 2000 (15 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
18 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/07/00
(1 page)
3 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
2 August 2000Registered office changed on 02/08/00 from: 8-10 new fetter lane london EC4A 1RS (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Memorandum and Articles of Association (15 pages)
8 May 2000Company name changed upc programming services LIMITED\certificate issued on 09/05/00 (2 pages)
2 May 2000Company name changed charco 826 LIMITED\certificate issued on 02/05/00 (2 pages)
14 March 2000Incorporation (21 pages)