Company NameBroadcast Video Forum Limited
Company StatusDissolved
Company Number06074065
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 2 months ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)
Previous NameTyrolese (615) Limited

Business Activity

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

Directors

Director NameMr Steve Anthony Newbold
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 24 April 2012)
RoleMD
Country of ResidenceEngland
Correspondence Address21 Barnmead Road
Beckenham
Kent
BR3 1JF
Director NameMiss Claire Durbin
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 24 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Park View
Bookham
Leatherhead
Surrey
KT23 3JN
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 24 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameShanny Looi
StatusClosed
Appointed21 June 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 24 April 2012)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Henri Wallace Cash
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Orchard Holmbush Lane
Woodmancote
Henfield
West Sussex
BN5 9TJ
Director NameConor Dignam
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 2008)
RoleCompany Director
Correspondence Address90 Burleigh Road
Enfield
EN1 1NX
Director NameAmanda Jane Meadows
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 2008)
RoleHead Of Finance
Correspondence Address106 Hardy Road
Wimbledon
London
SW19 1HZ
Director NameMr Robert Leslie Rosen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Battlefield Road
St Albans
Hertfordshire
AL1 4DB
Secretary NameMr Kieron Jonathan Seth
NationalityBritish
StatusResigned
Appointed27 July 2007(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2010)
RoleManager
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address13 Kings Drive
Hassocks
West Sussex
BN6 8DX
Director NameHenry Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 March 2009)
RoleHof
Correspondence Address17 Berberis House Highfield Road
Feltham
Middlesex
TW13 4GP
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 50
(6 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 50
(6 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
13 July 2010Registered office address changed from Greater London House Hampstead Road London NW1 7ES on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Greater London House Hampstead Road London NW1 7ES on 13 July 2010 (1 page)
12 July 2010Appointment of Emily Henrietta Gestetner as a director (2 pages)
12 July 2010Appointment of Shanny Looi as a secretary (1 page)
12 July 2010Appointment of Emily Henrietta Gestetner as a director (2 pages)
12 July 2010Appointment of Shanny Looi as a secretary (1 page)
8 July 2010Termination of appointment of Henri Cash as a director (2 pages)
8 July 2010Termination of appointment of Robert Rosen as a director (2 pages)
8 July 2010Registered office address changed from Wellesley House Manor Road Hurstpierpoint West Sussex BN6 9UH on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from Wellesley House Manor Road Hurstpierpoint West Sussex BN6 9UH on 8 July 2010 (2 pages)
8 July 2010Termination of appointment of Robert Rosen as a director (2 pages)
8 July 2010Termination of appointment of Henri Cash as a director (2 pages)
8 July 2010Termination of appointment of Kieron Seth as a secretary (2 pages)
8 July 2010Termination of appointment of Kieron Seth as a secretary (2 pages)
8 July 2010Registered office address changed from Wellesley House Manor Road Hurstpierpoint West Sussex BN6 9UH on 8 July 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 March 2010Director's details changed for Claire Durbin on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Henri Wallace Cash on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Steve Newbold on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Claire Durbin on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Henri Wallace Cash on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Steve Newbold on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Mr Robert Leslie Rosen on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Henri Wallace Cash on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Robert Leslie Rosen on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Robert Leslie Rosen on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Claire Durbin on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Steve Newbold on 5 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Director appointed claire durbin (2 pages)
27 March 2009Director appointed claire durbin (2 pages)
27 March 2009Appointment terminated director henry thomas (1 page)
27 March 2009Appointment Terminated Director henry thomas (1 page)
23 March 2009Return made up to 30/01/09; full list of members (5 pages)
23 March 2009Return made up to 30/01/09; full list of members (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 November 2008Director appointed steve newbold (2 pages)
20 November 2008Appointment terminated director conor dignam (1 page)
20 November 2008Appointment Terminated Director amanda meadows (1 page)
20 November 2008Appointment terminated director amanda meadows (1 page)
20 November 2008Director appointed henry thomas (2 pages)
20 November 2008Director appointed steve newbold (2 pages)
20 November 2008Appointment Terminated Director conor dignam (1 page)
20 November 2008Director appointed henry thomas (2 pages)
11 September 2008Return made up to 30/01/08; full list of members (8 pages)
11 September 2008Return made up to 30/01/08; full list of members (8 pages)
8 September 2007Memorandum and Articles of Association (23 pages)
8 September 2007Memorandum and Articles of Association (23 pages)
28 August 2007S-div 27/07/07 (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 August 2007Ad 27/07/07--------- £ si [email protected]=49 £ ic 1/50 (3 pages)
28 August 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Ad 27/07/07--------- £ si [email protected]=49 £ ic 1/50 (3 pages)
28 August 2007New director appointed (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 66 lincolns inn fields london WC2A 3LH (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007S-div 27/07/07 (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 66 lincolns inn fields london WC2A 3LH (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007Secretary resigned (1 page)
8 August 2007Memorandum and Articles of Association (4 pages)
8 August 2007Memorandum and Articles of Association (4 pages)
31 July 2007Company name changed tyrolese (615) LIMITED\certificate issued on 31/07/07 (2 pages)
31 July 2007Company name changed tyrolese (615) LIMITED\certificate issued on 31/07/07 (2 pages)
30 January 2007Incorporation (18 pages)