Chipping Campden
Gloucestershire
GL55 6XY
Wales
Director Name | Ms Mariana Spater |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(3 days after company formation) |
Appointment Duration | 5 years (closed 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 731 The White House 9 Belvedere Road London SE1 8YU |
Secretary Name | Ms Mariana Spater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(3 days after company formation) |
Appointment Duration | 5 years (closed 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 731 The White House 9 Belvedere Road London SE1 8YU |
Director Name | Marie Claire Walton |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 July 2006) |
Role | Productions Executive |
Country of Residence | England |
Correspondence Address | Flat 6 69 Mount Nod Road London SW16 2LP |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | Lacon House Theobalds Road London WC1X 8RW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2007 | Return made up to 23/03/07; full list of members
|
27 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
24 August 2006 | Director resigned (1 page) |
16 June 2006 | Return made up to 23/03/06; full list of members (7 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
26 October 2005 | Company name changed mem television LTD\certificate issued on 26/10/05 (3 pages) |
30 March 2005 | Return made up to 23/03/05; full list of members
|
25 October 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned (2 pages) |
21 April 2004 | Director resigned (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 11 church road great bookham surrey KT23 3PB (1 page) |
1 April 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Incorporation (13 pages) |