Company NameChannel 7 Media Limited
Company StatusDissolved
Company Number04448495
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher Claudius
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed07 June 2002(1 week, 3 days after company formation)
Appointment Duration13 years, 11 months (closed 17 May 2016)
RoleManaging Director
Correspondence Address26 Voltaire Road
Clapham
London
SW4 6DH
Secretary NameMr John Frederick Bromwich
NationalityBritish
StatusResigned
Appointed07 October 2005(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNsansa
Warrendene Road Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 2002(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 07 October 2005)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2 Sheraton Street
London
W1F 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

82 at 1Christopher Claudius
82.00%
Ordinary
14 at 1John Bromwich
14.00%
Ordinary
1 at 1Corrado Palazzolo
1.00%
Ordinary
1 at 1John Dyson
1.00%
Ordinary
1 at 1Sam Robert Houston
1.00%
Ordinary
1 at 1Stema Srl
1.00%
Ordinary

Financials

Year2014
Net Worth-£30,539
Cash£36,293
Current Liabilities£120,125

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2015Compulsory strike-off action has been suspended (1 page)
25 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2014Compulsory strike-off action has been suspended (1 page)
1 October 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011Compulsory strike-off action has been suspended (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011Termination of appointment of John Bromwich as a secretary (2 pages)
6 May 2011Termination of appointment of John Bromwich as a secretary (2 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
17 September 2009Return made up to 28/05/09; full list of members (4 pages)
17 September 2009Return made up to 28/05/09; full list of members (4 pages)
16 September 2009Registered office changed on 16/09/2009 from 49 hubert grove clapham north london SW9 9PA (1 page)
16 September 2009Director's change of particulars / christopher claudius / 01/08/2009 (1 page)
16 September 2009Director's change of particulars / christopher claudius / 01/08/2009 (1 page)
16 September 2009Registered office changed on 16/09/2009 from 49 hubert grove clapham north london SW9 9PA (1 page)
3 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
11 March 2009Return made up to 28/05/08; full list of members (4 pages)
11 March 2009Return made up to 28/05/08; full list of members (4 pages)
6 September 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
6 September 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
9 July 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
9 July 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
9 July 2007Return made up to 28/05/07; full list of members (3 pages)
9 July 2007Return made up to 28/05/07; full list of members (3 pages)
24 August 2006Return made up to 28/05/06; full list of members (3 pages)
24 August 2006Return made up to 28/05/06; full list of members (3 pages)
8 December 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
8 December 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
18 August 2005Return made up to 28/05/05; full list of members (7 pages)
18 August 2005Return made up to 28/05/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
27 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
12 August 2004Return made up to 28/05/04; full list of members (8 pages)
12 August 2004Return made up to 28/05/04; full list of members (8 pages)
19 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
19 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
29 June 2003Return made up to 28/05/03; full list of members (7 pages)
29 June 2003Return made up to 28/05/03; full list of members (7 pages)
29 June 2003Ad 01/03/03-21/06/03 £ si 5@1 (2 pages)
29 June 2003Ad 01/03/03-21/06/03 £ si 5@1 (2 pages)
14 March 2003Ad 21/11/02-25/02/03 £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2003Ad 21/11/02-25/02/03 £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 49 hubert grove london SW9 9PA (1 page)
20 June 2002Registered office changed on 20/06/02 from: 49 hubert grove london SW9 9PA (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Registered office changed on 06/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Registered office changed on 06/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 May 2002Incorporation (6 pages)
28 May 2002Incorporation (6 pages)