London
NW3 3ET
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 15 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Director Name | Stephen Edward Hewlett |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 May 2004) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | 6 St. Andrews Avenue Harpenden Hertfordshire AL5 2RA |
Director Name | Prof Barbara Anne Macgilchrist |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 October 2006) |
Role | Deputy Director Institute Of E |
Correspondence Address | Goldenbrook Gilston Park Gilston Essex CM20 2RG |
Secretary Name | Mr Ashok Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 2008) |
Role | Accountant |
Correspondence Address | Homestead Dorothy Avenue Wembley Middlesex HA0 4JL |
Director Name | Mr Ashok Shah |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | Homestead Dorothy Avenue Wembley Middlesex HA0 4JL |
Director Name | Sarah Rose |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2006) |
Role | TV Executive |
Correspondence Address | 96a Savernake Road London NW3 2JR |
Director Name | Jonathan Simon Oliver Lewis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2007) |
Role | Television |
Correspondence Address | Flat 2 56 Regents Park Road London NW1 7SX |
Director Name | Mr Nigel Langdon Dacre |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 October 2006) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | 52 Cholmeley Crescent London N6 5HA |
Director Name | Prof Diana Margaret Laurillard |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2011) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 44 Narcissus Road London NW6 1TH |
Director Name | Jennifer Marie MacDougall |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 14 Church Lane Wimbledon London SW19 3PD |
Secretary Name | Mr James Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wychwood Sandy Lane Addington Kent ME19 5BX |
Director Name | Mr James Hicks |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wychwood Sandy Lane Addington Kent ME19 5BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 6 Anglers Lane London NW5 3DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
70 at £1 | Brook Lapping Productions LTD 70.00% Ordinary A |
---|---|
20 at £1 | Brook Lapping Productions LTD 20.00% Ordinary B |
10 at £1 | Brook Lapping Productions LTD 10.00% Ordinary C |
Latest Accounts | 31 March 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | Application to strike the company off the register (3 pages) |
25 September 2012 | Application to strike the company off the register (3 pages) |
9 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
28 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Termination of appointment of Diana Laurillard as a director (1 page) |
19 April 2011 | Termination of appointment of Jennifer Macdougall as a director (1 page) |
19 April 2011 | Termination of appointment of Diana Laurillard as a director (1 page) |
19 April 2011 | Termination of appointment of Jennifer Macdougall as a director (1 page) |
15 April 2011 | Termination of appointment of James Hicks as a secretary (1 page) |
15 April 2011 | Termination of appointment of James Hicks as a director (1 page) |
15 April 2011 | Registered office address changed from 3Rd Floor 16-18 Berners Street London W1T 3LN on 15 April 2011 (1 page) |
15 April 2011 | Termination of appointment of James Hicks as a secretary (1 page) |
15 April 2011 | Termination of appointment of James Hicks as a director (1 page) |
15 April 2011 | Registered office address changed from 3rd Floor 16-18 Berners Street London W1T 3LN on 15 April 2011 (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
31 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
9 July 2010 | Director's details changed for Jennifer Marie Macdougall on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Jennifer Marie Macdougall on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Jennifer Marie Macdougall on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr James Hicks on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Director's details changed for Mr James Hicks on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr James Hicks on 1 January 2010 (2 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
31 July 2009 | Return made up to 28/05/09; full list of members (5 pages) |
31 July 2009 | Return made up to 28/05/09; full list of members (5 pages) |
1 July 2009 | Director appointed james hicks (2 pages) |
1 July 2009 | Director appointed james hicks (2 pages) |
24 June 2009 | Appointment terminated director ashok shah (1 page) |
24 June 2009 | Appointment Terminated Director ashok shah (1 page) |
1 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
26 August 2008 | Appointment Terminated Secretary ashok shah (1 page) |
26 August 2008 | Secretary appointed james hicks (2 pages) |
26 August 2008 | Appointment terminated secretary ashok shah (1 page) |
26 August 2008 | Secretary appointed james hicks (2 pages) |
22 July 2008 | Return made up to 28/05/08; full list of members (5 pages) |
22 July 2008 | Return made up to 28/05/08; full list of members (5 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | Director resigned (1 page) |
3 August 2007 | Return made up to 28/05/07; full list of members (8 pages) |
3 August 2007 | Return made up to 28/05/07; full list of members (8 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 28/05/06; full list of members (8 pages) |
18 July 2006 | Return made up to 28/05/06; full list of members
|
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
25 November 2005 | Auditor's resignation (1 page) |
25 November 2005 | Auditor's resignation (1 page) |
13 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
17 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
17 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
17 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
17 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
31 August 2004 | Return made up to 28/05/04; full list of members (8 pages) |
31 August 2004 | Return made up to 28/05/04; full list of members (8 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | New director appointed (1 page) |
15 June 2004 | New director appointed (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (3 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
18 December 2003 | S-div 17/11/03 (2 pages) |
18 December 2003 | S-div 17/11/03 (2 pages) |
17 December 2003 | Nc inc already adjusted 17/11/03 (2 pages) |
17 December 2003 | Nc inc already adjusted 17/11/03 (2 pages) |
9 December 2003 | Ad 17/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2003 | Ad 17/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2003 | Memorandum and Articles of Association (14 pages) |
9 December 2003 | Memorandum and Articles of Association (14 pages) |
8 December 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | New director appointed (3 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: 6 anglers lane london NW5 3DG (1 page) |
8 December 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 6 anglers lane london NW5 3DG (1 page) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | New director appointed (3 pages) |
4 December 2003 | Company name changed teachers' tv LIMITED\certificate issued on 04/12/03 (3 pages) |
4 December 2003 | Company name changed teachers' tv LIMITED\certificate issued on 04/12/03 (3 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
28 May 2003 | Incorporation (9 pages) |
28 May 2003 | Incorporation (9 pages) |