Company NameVodco Limited
Company StatusDissolved
Company Number06249367
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Secretary NameAnthony Corriette
StatusClosed
Appointed18 October 2010(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 02 December 2014)
RoleCompany Director
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameMr Martyn Edward Freeman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 02 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameMr David Charles Moody
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameMr Richard John Parsons
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameGill Pritchard
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address66 Cathles Road
London
SW12 9LG
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameClaude London
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 26 April 2013)
RoleGeneral Manager
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed25 June 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN

Location

Registered AddressMedia Centre
201 Wood Lane
London
W12 7TQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

1 at £1Bbc Worldwide LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
24 January 2014Termination of appointment of David Moody as a director (1 page)
24 January 2014Appointment of Mr Martyn Edward Freeman as a director (2 pages)
24 January 2014Termination of appointment of David Moody as a director (1 page)
24 January 2014Appointment of Mr Martyn Edward Freeman as a director (2 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
16 May 2013Termination of appointment of Claude London as a director (1 page)
16 May 2013Termination of appointment of Claude London as a director (1 page)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
2 February 2011Termination of appointment of Richard Parsons as a director (1 page)
2 February 2011Termination of appointment of Richard Parsons as a director (1 page)
9 November 2010Full accounts made up to 31 March 2010 (12 pages)
9 November 2010Full accounts made up to 31 March 2010 (12 pages)
18 October 2010Termination of appointment of Jane Earl as a secretary (1 page)
18 October 2010Termination of appointment of Jane Earl as a secretary (1 page)
18 October 2010Appointment of Anthony Corriette as a secretary (1 page)
18 October 2010Appointment of Anthony Corriette as a secretary (1 page)
26 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Claude London on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Claude London on 25 January 2010 (2 pages)
8 January 2010Director's details changed for David Charles Moody on 1 January 2010 (2 pages)
8 January 2010Director's details changed for David Charles Moody on 1 January 2010 (2 pages)
8 January 2010Director's details changed for David Charles Moody on 1 January 2010 (2 pages)
7 December 2009Director's details changed for Mr Richard John Parsons on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Richard John Parsons on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Richard John Parsons on 1 December 2009 (2 pages)
23 November 2009Full accounts made up to 31 March 2009 (12 pages)
23 November 2009Full accounts made up to 31 March 2009 (12 pages)
9 July 2009Secretary appointed jane earl (1 page)
9 July 2009Secretary appointed jane earl (1 page)
19 June 2009Return made up to 16/05/09; full list of members (3 pages)
19 June 2009Return made up to 16/05/09; full list of members (3 pages)
8 May 2009Appointment terminated secretary james stevenson (1 page)
8 May 2009Appointment terminated secretary james stevenson (1 page)
31 January 2009Full accounts made up to 31 March 2008 (12 pages)
31 January 2009Full accounts made up to 31 March 2008 (12 pages)
6 January 2009Director's change of particulars / david moody / 06/01/2009 (1 page)
6 January 2009Director's change of particulars / david moody / 06/01/2009 (1 page)
6 August 2008Registered office changed on 06/08/2008 from business & legal affairs, woodlands, 80 wood lane london W12 0TT (1 page)
6 August 2008Registered office changed on 06/08/2008 from business & legal affairs, woodlands, 80 wood lane london W12 0TT (1 page)
3 June 2008Return made up to 16/05/08; full list of members (4 pages)
3 June 2008Return made up to 16/05/08; full list of members (4 pages)
4 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
12 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
18 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
16 May 2007Incorporation (17 pages)
16 May 2007Incorporation (17 pages)