Company NameThe Content Corporation Limited
Company StatusDissolved
Company Number05064156
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameArnold Reicher
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed04 March 2004(same day as company formation)
RoleTV Production
Correspondence Address1, Maldon Close
London
SE5 8DD
Secretary NameRebecca Vann Reicher
NationalityBritish
StatusClosed
Appointed02 January 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address1 Maldon Close
London
SE5 8DD
Director NameMr Peter Alan Lloyd
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Harrison Close
Twyford
Berkshire
RG10 0LL
Director NamePaul Robinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address38/11 Moo 1
Tambon Nong Prue
Nong Prue
Chonburi 20260
Thailand
Secretary NameMr Peter Alan Lloyd
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Harrison Close
Twyford
Berkshire
RG10 0LL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressChiltern House
27-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2008Return of final meeting of creditors (1 page)
22 March 2007Registered office changed on 22/03/07 from: 1 maldon close london SE5 8DD (1 page)
15 March 2007Appointment of a liquidator (1 page)
3 August 2006Order of court to wind up (2 pages)
23 May 2006Voluntary strike-off action has been suspended (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Application for striking-off (1 page)
2 March 2006Return made up to 01/04/05; full list of members (9 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 February 2006Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(11 pages)
7 February 2006New secretary appointed (2 pages)
31 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 January 2006£ ic 146/116 01/09/04 £ sr [email protected]= 30 (1 page)
29 December 2005Ad 01/09/04--------- £ si [email protected]= 117 £ ic 29/146 (2 pages)
16 December 2005Ad 01/09/04--------- £ si [email protected]=1 £ ic 25/26 (2 pages)
16 December 2005Ad 01/09/04--------- £ si [email protected]=3 £ ic 26/29 (2 pages)
14 December 2005Director resigned (1 page)
14 April 2005Ad 01/09/04--------- £ si [email protected]= 23 £ ic 2/25 (5 pages)
11 March 2005Director resigned (1 page)
8 December 2004Ad 18/11/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
8 June 2004Nc dec already adjusted 04/03/04 (1 page)
8 June 2004S-div 04/03/04 (1 page)
8 June 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 31 corsham street london N1 6DR (1 page)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)