Company NamePlanet Media & Entertainment (UK) Limited
Company StatusDissolved
Company Number03982612
CategoryPrivate Limited Company
Incorporation Date28 April 2000(23 years, 12 months ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJosef Franken
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityGerman
StatusClosed
Appointed04 September 2000(4 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 09 October 2010)
RoleCompany Director
Correspondence AddressThomas-Mann-Strasse 21
Dusseldorf
Germany
40470
Foreign
Director NameDavid Barker Emett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(2 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 09 October 2010)
RoleFinance Director
Correspondence Address28 Knollys Close
Abingdon
Oxfordshire
OX14 1XN
Director NameBeverley Anne King
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2003)
RoleManaging Director
Correspondence Address64 Mostyn Road
Edgware
Middlesex
HA8 0JD
Director NameMr Anthony Richard Oliva
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(2 weeks, 3 days after company formation)
Appointment Duration5 months (resigned 16 October 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence Address21 Chessington Avenue
Bexleyheath
Kent
DA7 5NN
Secretary NameBeverley Anne King
NationalityBritish
StatusResigned
Appointed15 May 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2003)
RoleCompany Director
Correspondence Address64 Mostyn Road
Edgware
Middlesex
HA8 0JD
Director NameGuido Franken
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed04 September 2000(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressMorsenbroicherweg 25
Dusseldorf
Germany
40470
Foreign
Director NameAmanda Sharon Massey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2002)
RoleFinance Director
Correspondence Address30 Shirley Crescent
Beckenham
Kent
BR3 4AZ
Director NameGreg Hamilton Nefdt
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed28 November 2002(2 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 January 2003)
RoleCompany Director
Correspondence Address39 Essenhout Drive
Rand Park Ridge
Gauteng
RSA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address418-420 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Turnover£1,087,757
Gross Profit£429,150
Net Worth-£413,548
Cash£15,544
Current Liabilities£502,198

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
15 March 2010Liquidators statement of receipts and payments to 12 February 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 12 February 2010 (5 pages)
26 August 2009Liquidators statement of receipts and payments to 12 August 2009 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 12 August 2009 (5 pages)
27 May 2009Liquidators' statement of receipts and payments to 12 August 2008 (5 pages)
27 May 2009Liquidators statement of receipts and payments to 12 August 2008 (5 pages)
27 May 2009Liquidators' statement of receipts and payments to 12 February 2009 (5 pages)
27 May 2009Liquidators statement of receipts and payments to 12 February 2009 (5 pages)
19 March 2008Liquidators' statement of receipts and payments to 12 August 2008 (5 pages)
19 March 2008Liquidators statement of receipts and payments to 12 August 2008 (5 pages)
12 September 2007Liquidators statement of receipts and payments (5 pages)
12 September 2007Liquidators' statement of receipts and payments (5 pages)
27 February 2007Liquidators statement of receipts and payments (5 pages)
27 February 2007Liquidators' statement of receipts and payments (5 pages)
11 September 2006Liquidators' statement of receipts and payments (5 pages)
11 September 2006Liquidators statement of receipts and payments (5 pages)
24 February 2006Liquidators statement of receipts and payments (5 pages)
24 February 2006Liquidators' statement of receipts and payments (5 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
24 August 2005Liquidators' statement of receipts and payments (5 pages)
25 February 2005Liquidators' statement of receipts and payments (5 pages)
25 February 2005Liquidators statement of receipts and payments (5 pages)
19 August 2004Liquidators statement of receipts and payments (5 pages)
19 August 2004Liquidators' statement of receipts and payments (5 pages)
4 March 2004Liquidators' statement of receipts and payments (6 pages)
4 March 2004Liquidators statement of receipts and payments (6 pages)
14 March 2003Notice of Constitution of Liquidation Committee (2 pages)
14 March 2003Notice of Constitution of Liquidation Committee (2 pages)
28 February 2003Registered office changed on 28/02/03 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
28 February 2003Registered office changed on 28/02/03 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
24 February 2003Appointment of a voluntary liquidator (1 page)
24 February 2003Statement of affairs (8 pages)
24 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2003Appointment of a voluntary liquidator (1 page)
24 February 2003Statement of affairs (8 pages)
13 February 2003Secretary resigned;director resigned (1 page)
13 February 2003Secretary resigned;director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
23 December 2002Director resigned (2 pages)
23 December 2002Director resigned (2 pages)
23 December 2002New director appointed (3 pages)
23 December 2002New director appointed (3 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
10 June 2002Return made up to 28/04/02; full list of members (8 pages)
10 June 2002Return made up to 28/04/02; full list of members (8 pages)
22 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
22 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
2 July 2001Ad 14/10/00--------- £ si 249@1 (2 pages)
2 July 2001Return made up to 28/04/01; full list of members (7 pages)
2 July 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Ad 14/10/00--------- £ si 249@1 (2 pages)
22 June 2001Registered office changed on 22/06/01 from: 14 harley street london W1N 1AA (1 page)
22 June 2001Registered office changed on 22/06/01 from: 14 harley street london W1N 1AA (1 page)
28 March 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
28 March 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Ad 14/10/00--------- £ si 750@1=750 £ ic 1/751 (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Ad 14/10/00--------- £ si 750@1=750 £ ic 1/751 (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
17 August 2000Registered office changed on 17/08/00 from: 20 accommodation road london NW11 8EP (1 page)
17 August 2000Registered office changed on 17/08/00 from: 20 accommodation road london NW11 8EP (1 page)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
28 April 2000Incorporation (12 pages)
28 April 2000Incorporation (12 pages)