Company NameMTV Networks Polska Limited
Company StatusDissolved
Company Number04019087
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameJames O'Neill
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed27 April 2007(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 05 January 2010)
RoleAccountant
Correspondence Address120 Greenhill
Prince Arthur Road
London
NW3 5TY
Secretary NameFFW Secretaries Limited (Corporation)
StatusClosed
Appointed04 March 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 05 January 2010)
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameWilliam Alexander Ogilvie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleBusinessman
Correspondence Address47 Bradbourne Street
London
SW6 3TF
Director NamePhillip Edward Jones
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleBusinessman
Correspondence AddressGarden Flat
6 Fairmount Road
London
SW2 2BL
Director NameSimon Angus Guild
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleBusinessman
Correspondence Address34 Molyneux Street
London
W1H 5HW
Director NameAngus Christopher Calvert Collett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleBusinessman
Correspondence Address21 Moylan Road
London
W6 8QD
Director NamePeter Dyer Dougherty
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleBusiness
Correspondence Address28 Freegrove Road
London
N7 9RQ
Director NameMr Martin Rajan Goswami
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressEast Barn
Church Road
Farnham Royal
Buckinghamshire
SL2 3AW
Director NameJames Michael Buklarewicz
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2000(4 months after company formation)
Appointment Duration6 years (resigned 01 November 2006)
RoleBusinessman
Correspondence Address35-1 Albrecht Durerstraat
Amsterdam
1077 Lw
Foreign
Director NameAdrian Crump
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 March 2002)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address29 St Dionis Road
London
SW6 4UQ
Director NameMr Timothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 West Square
London
SE11 4SN
Director NameMr Iain Graham Wallace
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2004)
RoleSenior V-P Cfo
Country of ResidenceEngland
Correspondence AddressThe Lair
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JF
Director NameMichael Paul Moriarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2004)
RoleDirector Of Investments
Correspondence Address31 Castellain Road
London
W9 1EY
Secretary NameBrigit Rathouse
NationalityBritish
StatusResigned
Appointed13 February 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2005)
RoleSolicitors
Correspondence Address95 St Mark's Road
London
W10 6JW
Director NameChristopher James Richardson Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2006)
RoleCompany Director
Correspondence AddressBrook Cottage
1 B Kensington Place
London
W8 7BB
Director NameKathrin Agnes Muhlemann
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed29 June 2004(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2007)
RoleManaging Director
Correspondence AddressNormannenstrasse 12
Berlin
14129
Foreign
Secretary NameLucy Brosnan
NationalityBritish
StatusResigned
Appointed06 October 2004(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 2008)
RoleCompany Director
Correspondence AddressFlat C
2 Oakford Road
London
NW5 1AH
Director NameHolger Letzel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2007)
RoleVice President Finance
Correspondence AddressFeldfichten 60
Kleinmachnow
14532
Germany
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address17-29 Hawley Crescent
London
NW1 8TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009Application for striking-off (1 page)
28 July 2009Return made up to 16/06/09; full list of members (5 pages)
15 August 2008Full accounts made up to 31 December 2007 (10 pages)
1 August 2008Return made up to 16/06/08; full list of members (6 pages)
1 August 2008Location of register of members (1 page)
8 April 2008Appointment terminated secretary lucy brosnan (1 page)
8 April 2008Secretary appointed ffw secretaries LIMITED (2 pages)
18 March 2008Registered office changed on 18/03/2008 from, c/o mtv networks international, 2ND floor uk house, 180 oxford street, london, W1D 1DS (1 page)
10 December 2007Full accounts made up to 31 December 2006 (10 pages)
23 July 2007Return made up to 16/06/07; no change of members (6 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
1 March 2007Full accounts made up to 31 December 2005 (11 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
3 August 2006Return made up to 16/06/06; full list of members (9 pages)
27 February 2006Registered office changed on 27/02/06 from: c/o viacom uk LIMITED, 4TH floor united kingdom house, 180 oxford street, london W1D 1NN (1 page)
14 February 2006Secretary resigned (1 page)
20 December 2005Full accounts made up to 31 December 2004 (10 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 August 2005New director appointed (2 pages)
14 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004New secretary appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
10 August 2004Return made up to 16/06/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(9 pages)
2 August 2004New director appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
5 March 2004Full accounts made up to 31 December 2002 (11 pages)
18 February 2004Registered office changed on 18/02/04 from: beaufgort house tenth floor, 15 st botolph street, london, EC3A 7EE (1 page)
18 February 2004Secretary resigned (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 June 2003Return made up to 16/06/03; full list of members (9 pages)
8 March 2003Auditor's resignation (1 page)
28 January 2003Full accounts made up to 31 December 2001 (10 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
23 October 2001New director appointed (3 pages)
23 October 2001Director resigned (1 page)
23 October 2001New director appointed (5 pages)
23 October 2001Director resigned (1 page)
19 September 2001Full accounts made up to 31 December 2000 (10 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2001Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
23 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)