Company NameChannel Network Events Limited
Company StatusDissolved
Company Number04376498
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed21 February 2002(2 days after company formation)
Appointment Duration7 years, 2 months (closed 12 May 2009)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed31 May 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 12 May 2009)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed31 May 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 12 May 2009)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Director NameWilliam Guy David
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 2 5 Sinclair Road
London
W14 0NS
Secretary NameRonald Anthony Robinson
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Director NameChristopher Bueree
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 days after company formation)
Appointment Duration6 years, 10 months (resigned 19 December 2008)
RolePublisher
Correspondence AddressKiln Barn
Kiln Lane
Binfield Heath
Oxfordshire
RG9 4EL
Director NameMr Clive Bryan Ellings
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriors Lea
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameMr Paul Robert Michael
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 days after company formation)
Appointment Duration6 years, 10 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Dents Grove
Lower Kingswood
Tadworth
Surrey
KT20 7DX
Director NameAnthony Michael Newman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 2003)
RoleFinancial Controller
Correspondence Address16 Russell Lodge
24 Spurgeon Street
London
SE1 4YJ
Director NameJane Cynthia Twist
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RolePortfolio Director
Country of ResidenceEngland
Correspondence Address4 Fairlawn Court
Acton Lane Chiswick
London
W4 5EE
Director NameSimon Andrew Wallis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 days after company formation)
Appointment Duration6 years, 10 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address48 Parkway
Crowthorne
Berkshire
RG45 6EW
Director NameAilsa Murray Ferguson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 23 December 2003)
RoleCompany Director
Correspondence Address18 Hosack Road
London
SW17 7QP
Director NamePaul Thandi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address53 Beverley Road
Leamington Spa
Warwickshire
CV32 6PW
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameShane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2008)
RoleChartered Accountant
Correspondence Address41 Neville House
19 Page Street, Westminster
London
SW1P 4JX

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£10,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
23 December 2008Application for striking-off (1 page)
19 December 2008Appointment terminated director christopher bueree (1 page)
19 December 2008Appointment terminated director simon wallis (1 page)
19 December 2008Appointment terminated director shane naughton (1 page)
19 December 2008Appointment terminated director paul michael (1 page)
7 May 2008Appointment terminated director patrick mcaleenan (1 page)
17 March 2008Director appointed crosswall nominees LIMITED (11 pages)
17 March 2008Director appointed unm investments LIMITED (11 pages)
15 March 2008Return made up to 19/02/08; full list of members (5 pages)
22 October 2007New director appointed (1 page)
14 March 2007Return made up to 19/02/07; full list of members (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
7 March 2006Return made up to 19/02/06; full list of members (8 pages)
2 February 2006Full accounts made up to 31 December 2004 (10 pages)
11 May 2005Director resigned (1 page)
21 March 2005Return made up to 19/02/05; full list of members (8 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 March 2004Return made up to 19/02/04; full list of members (8 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 November 2003New director appointed (3 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
29 September 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
24 March 2003Return made up to 19/02/03; full list of members (9 pages)
14 May 2002Ad 21/02/02--------- £ si 49@1=49 £ ic 100/149 (2 pages)
14 May 2002Ad 21/02/02--------- £ si 50@1=50 £ ic 149/199 (2 pages)
8 May 2002Ad 21/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: 10 norwich street london EC4A 1BD (1 page)
2 April 2002New director appointed (4 pages)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (5 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 February 2002Incorporation (21 pages)