London
W12 7TQ
Director Name | Mr Martyn Edward Freeman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2013(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | Mr David Charles Moody |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Manager Director |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | Richard John Parson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Head Of Commerical Affairs |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Secretary Name | Mr James David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 33 100 Drayton Park London N5 1NF |
Director Name | Claude London |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 April 2013) |
Role | General Manager |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Registered Address | Media Centre 201 Wood Lane London W12 7TQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
100 at £1 | Bbc Worldwide LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Application to strike the company off the register (3 pages) |
21 July 2014 | Statement by Directors (1 page) |
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
21 July 2014 | Statement of capital on 21 July 2014
|
21 July 2014 | Statement by Directors (1 page) |
21 July 2014 | Statement of capital on 21 July 2014
|
21 July 2014 | Solvency Statement dated 03/07/14 (1 page) |
21 July 2014 | Solvency Statement dated 03/07/14 (1 page) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders
|
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders
|
24 January 2014 | Termination of appointment of David Moody as a director (1 page) |
24 January 2014 | Termination of appointment of David Moody as a director (1 page) |
24 January 2014 | Appointment of Mr Martyn Edward Freeman as a director (2 pages) |
24 January 2014 | Appointment of Mr Martyn Edward Freeman as a director (2 pages) |
5 November 2013 | Accounts for a dormant company made up to 28 February 2013 (8 pages) |
5 November 2013 | Accounts for a dormant company made up to 28 February 2013 (8 pages) |
16 May 2013 | Termination of appointment of Claude London as a director (1 page) |
16 May 2013 | Termination of appointment of Claude London as a director (1 page) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Full accounts made up to 29 February 2012 (11 pages) |
28 September 2012 | Full accounts made up to 29 February 2012 (11 pages) |
26 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (12 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (12 pages) |
3 February 2011 | Termination of appointment of Richard Parson as a director (1 page) |
3 February 2011 | Termination of appointment of Richard Parson as a director (1 page) |
2 February 2011 | Termination of appointment of a director (1 page) |
2 February 2011 | Termination of appointment of a director (1 page) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Full accounts made up to 28 February 2010 (13 pages) |
16 November 2010 | Full accounts made up to 28 February 2010 (13 pages) |
18 October 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
18 October 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
18 October 2010 | Termination of appointment of Jane Earl as a secretary (1 page) |
18 October 2010 | Termination of appointment of Jane Earl as a secretary (1 page) |
18 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Claude London on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Claude London on 25 January 2010 (2 pages) |
9 January 2010 | Director's details changed for David Charles Moody on 1 January 2010 (2 pages) |
9 January 2010 | Director's details changed for David Charles Moody on 1 January 2010 (2 pages) |
9 January 2010 | Director's details changed for David Charles Moody on 1 January 2010 (2 pages) |
8 December 2009 | Director's details changed for Richard John Parson on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Richard John Parson on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Richard John Parson on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Jane Earl on 23 November 2009 (1 page) |
1 December 2009 | Secretary's details changed for Jane Earl on 23 November 2009 (1 page) |
23 November 2009 | Full accounts made up to 28 February 2009 (13 pages) |
23 November 2009 | Full accounts made up to 28 February 2009 (13 pages) |
9 July 2009 | Secretary appointed jane earl (1 page) |
9 July 2009 | Secretary appointed jane earl (1 page) |
8 May 2009 | Appointment terminated secretary james stevenson (1 page) |
8 May 2009 | Appointment terminated secretary james stevenson (1 page) |
27 March 2009 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
27 March 2009 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
29 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
7 January 2009 | Director's change of particulars / david moody / 06/01/2009 (1 page) |
7 January 2009 | Director's change of particulars / david moody / 06/01/2009 (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from woodlands 80 wood lane london W12 0TT (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from woodlands 80 wood lane london W12 0TT (1 page) |
9 April 2008 | Director appointed claude london (3 pages) |
9 April 2008 | Director appointed claude london (3 pages) |
1 April 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
1 April 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
23 January 2008 | Incorporation (17 pages) |
23 January 2008 | Incorporation (17 pages) |