Company NameOlympic Broadcasting Services London Limited
Company StatusDissolved
Company Number06604033
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 10 months ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Henry Lassar Levine
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address340 E. Penny Parade Drive
Salt Lake City
Ut 84103
United States
Director NameJesus Manuel Romero Canela
Date of BirthApril 1941 (Born 83 years ago)
NationalitySpanish
StatusClosed
Appointed12 March 2009(9 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 28 January 2014)
RolePresident/Ceo
Country of ResidenceSpain
Correspondence AddressJorge Juan 41 - 5a
Madrid
28001
Director NameIoannis Exarchos
Date of BirthJune 1964 (Born 59 years ago)
NationalityGreek
StatusClosed
Appointed23 March 2009(9 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (closed 28 January 2014)
RoleDeputy Managing Director
Country of ResidenceSpain
Correspondence AddressPlaza De Maslama 6
Chamartin
Madrid
28016
Director NamePaul Mason
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(9 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodfield Avenue
Ealing
London
W5 1PA
Director NameThierry Daniel Sprunger
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed23 March 2009(9 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2011)
RoleDirector Of Finance
Country of ResidenceSwitzerland
Correspondence AddressCh. Pre-Les-Bois 3
Epalinges
1066
Secretary NameCML Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address2 Piries Place
Horsham
West Sussex
RH12 1EH

Location

Registered Address10 - 18
Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Olympic Broadcasting Services Sa
100.00%
Ordinary

Financials

Year2014
Turnover£14,583,262
Net Worth£1
Cash£5,986,042
Current Liabilities£44,076,006

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
3 October 2013Application to strike the company off the register (3 pages)
3 October 2013Application to strike the company off the register (3 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
(5 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
(5 pages)
30 May 2013Termination of appointment of Paul Mason as a director (1 page)
30 May 2013Termination of appointment of Paul Mason as a director on 30 November 2012 (1 page)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
26 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
5 April 2012Termination of appointment of Thierry Daniel Sprunger as a director on 21 December 2011 (1 page)
5 April 2012Registered office address changed from 2 Piries Place Horsham West Sussex RH12 1EH England on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 2 Piries Place Horsham West Sussex RH12 1EH England on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Cml Secretaries Limited as a secretary on 1 January 2012 (1 page)
5 April 2012Registered office address changed from 2 Piries Place Horsham West Sussex RH12 1EH England on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Thierry Sprunger as a director (1 page)
5 April 2012Termination of appointment of Cml Secretaries Limited as a secretary (1 page)
1 July 2011Full accounts made up to 31 December 2010 (10 pages)
1 July 2011Full accounts made up to 31 December 2010 (10 pages)
2 June 2011Amended full accounts made up to 31 December 2009 (10 pages)
2 June 2011Amended full accounts made up to 31 December 2009 (10 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Henry Lassar Levine on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Henry Lassar Levine on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Henry Lassar Levine on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Jesus Manuel Romero Canela on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Ioannis Exarchos on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Thierry Daniel Sprunger on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Jesus Manuel Romero Canela on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Thierry Daniel Sprunger on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Paul Mason on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Thierry Daniel Sprunger on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Cml Secretaries Limited on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Cml Secretaries Limited on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Ioannis Exarchos on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Paul Mason on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Ioannis Exarchos on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Jesus Manuel Romero Canela on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Paul Mason on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Cml Secretaries Limited on 1 October 2009 (2 pages)
9 September 2009Accounts made up to 31 December 2008 (4 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 June 2009Return made up to 28/05/09; full list of members (4 pages)
1 June 2009Return made up to 28/05/09; full list of members (4 pages)
15 April 2009Director appointed ioannis exarchos (1 page)
15 April 2009Director appointed ioannis exarchos (1 page)
14 April 2009Director appointed thierry daniel sprunger (1 page)
14 April 2009Director appointed jesus manuel romero canela (1 page)
14 April 2009Director appointed paul mason (1 page)
14 April 2009Director appointed jesus manuel romero canela (1 page)
14 April 2009Director appointed paul mason (1 page)
14 April 2009Director appointed thierry daniel sprunger (1 page)
13 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
13 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
12 June 2008Location of register of members (non legible) (1 page)
12 June 2008Location of register of members (non legible) (1 page)
28 May 2008Incorporation (17 pages)
28 May 2008Incorporation (17 pages)