Company NameVOD Member (Bbcw A) Limited
Company StatusDissolved
Company Number06481492
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 2 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameAnthony Corriette
StatusClosed
Appointed18 October 2010(2 years, 8 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(5 years, 9 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
Appointed23 January 2008(same day as company formation)
RoleManager 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
Appointed23 January 2008(same day as company formation)
RoleHead Of Commercial Affairs
Country of ResidenceEngland
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed23 January 2008(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
Appointed14 March 2008(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 2013)
RoleGeneral Manager
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed25 June 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ

Location

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

Shareholders

100 at £1Bbc Worldwide LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

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)
21 July 2014Solvency Statement dated 03/07/14 (1 page)
21 July 2014Statement of capital on 21 July 2014
  • GBP 1
(4 pages)
21 July 2014Statement by Directors (1 page)
21 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2014Solvency Statement dated 03/07/14 (1 page)
21 July 2014Statement by Directors (1 page)
21 July 2014Statement of capital on 21 July 2014
  • GBP 1
(4 pages)
21 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-27
(3 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-27
(3 pages)
24 January 2014Appointment of Mr Martyn Edward Freeman as a director (2 pages)
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 2014Termination of appointment of David Moody as a director (1 page)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (8 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (8 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)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
28 September 2012Full accounts made up to 29 February 2012 (11 pages)
28 September 2012Full accounts made up to 29 February 2012 (11 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
29 November 2011Full accounts made up to 28 February 2011 (12 pages)
29 November 2011Full accounts made up to 28 February 2011 (12 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)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
16 November 2010Full accounts made up to 28 February 2010 (13 pages)
16 November 2010Full accounts made up to 28 February 2010 (13 pages)
21 October 2010Termination of appointment of Jane Earl as a secretary (1 page)
21 October 2010Appointment of Anthony Corriette as a secretary (1 page)
21 October 2010Appointment of Anthony Corriette as a secretary (1 page)
21 October 2010Termination of appointment of Jane Earl as a secretary (1 page)
18 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 23 January 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)
1 December 2009Secretary's details changed for Jane Earl on 23 November 2009 (1 page)
1 December 2009Secretary's details changed for Jane Earl on 23 November 2009 (1 page)
23 November 2009Full accounts made up to 28 February 2009 (13 pages)
23 November 2009Full accounts made up to 28 February 2009 (13 pages)
9 July 2009Secretary appointed jane earl (1 page)
9 July 2009Secretary appointed jane earl (1 page)
8 May 2009Appointment terminated secretary james stevenson (1 page)
8 May 2009Appointment terminated secretary james stevenson (1 page)
27 March 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
27 March 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
29 January 2009Return made up to 23/01/09; full list of members (4 pages)
29 January 2009Return made up to 23/01/09; full list of members (4 pages)
7 January 2009Director's change of particulars / david moody / 06/01/2009 (1 page)
7 January 2009Director's change of particulars / david moody / 06/01/2009 (1 page)
6 August 2008Registered office changed on 06/08/2008 from woodlands 80 wood lane london W12 0TT (1 page)
6 August 2008Registered office changed on 06/08/2008 from woodlands 80 wood lane london W12 0TT (1 page)
9 April 2008Director appointed claude london (3 pages)
9 April 2008Director appointed claude london (3 pages)
1 April 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
1 April 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
23 January 2008Incorporation (17 pages)
23 January 2008Incorporation (17 pages)