SOUTH BANK TELEVISION HOLDINGS

SOUTH BANK TELEVISION HOLDINGS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSOUTH BANK TELEVISION HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01241086
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTH BANK TELEVISION HOLDINGS?

    • (9220) /

    Where is SOUTH BANK TELEVISION HOLDINGS located?

    Registered Office Address
    The London Television Centre
    Upper Ground
    SE1 9LT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH BANK TELEVISION HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    L W T (HOLDINGS) PLCJan 20, 1976Jan 20, 1976

    What are the latest accounts for SOUTH BANK TELEVISION HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for SOUTH BANK TELEVISION HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Eleanor Kate Irving on Oct 16, 2009

    2 pagesCH01

    Director's details changed for Helen Jane Tautz on Oct 16, 2009

    2 pagesCH01

    Registered office address changed from 200 Grays Inn Road London WC1X 8HF on Oct 09, 2009

    1 pagesAD01

    legacy

    1 pages288b

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2008

    2 pagesAA

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Section 175(5)a 22/09/2008
    RES13

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    legacy

    5 pages363a

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    16 pagesMAR

    legacy

    1 pages49(8)(b)

    legacy

    1 pages49(8)(a)

    legacy

    2 pages49(1)

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sha premium reduced nil 26/09/07
    RES13

    Who are the officers of SOUTH BANK TELEVISION HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish79177030002
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish37564540001
    BROMLEY, Joanna Elizabeth
    35a Cromford Road
    Putney
    SW18 1NZ London
    Secretary
    35a Cromford Road
    Putney
    SW18 1NZ London
    British53881380001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Secretary
    76 Kings Road
    SW19 8QW London
    British62634010001
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Secretary
    Plimsoll Road
    N4 2ED London
    137
    British79177030002
    ISAACS, Deborah Jane
    The Burrows
    Poundfield Lane
    SL6 9RY Cookham
    Berkshire
    Secretary
    The Burrows
    Poundfield Lane
    SL6 9RY Cookham
    Berkshire
    British82079120002
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    GRANADA NOMINEES LIMITED
    200 Grays Inn Road
    WC1X 8HF London
    Secretary
    200 Grays Inn Road
    WC1X 8HF London
    76842820003
    BLAND, Francis Christopher Buchan, Sir
    Blissamore Hall
    Clanville
    SP11 9HL Andover
    Hampshire
    Director
    Blissamore Hall
    Clanville
    SP11 9HL Andover
    Hampshire
    EnglandBritish89150480001
    CANETTY CLARKE, Neil Ashley
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    Director
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    United KingdomBritish85247640001
    CARTWRIGHT, Stacey Lee
    34 Roedean Crescent
    SW15 5JU London
    Director
    34 Roedean Crescent
    SW15 5JU London
    United KingdomBritish150700660001
    CLEMENTS, Alistair
    71 Somerset Avenue
    Hook
    KT9 1PS Chessington
    Surrey
    Director
    71 Somerset Avenue
    Hook
    KT9 1PS Chessington
    Surrey
    British87536340001
    COX, Barry Geoffrey
    17 Bathgate Road
    SW19 5PW London
    Director
    17 Bathgate Road
    SW19 5PW London
    United KingdomBritish73545310001
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritish39795820003
    DYKE, Gregory
    28 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    Director
    28 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    British3581020001
    HARRISON, Desmond Roger Wingate
    Itchen Stoke Mill
    SO24 0RA Alresford
    Hampshire
    Director
    Itchen Stoke Mill
    SO24 0RA Alresford
    Hampshire
    EnglandBritish98607150001
    MILLER, Ronald Daniel
    Larkspur
    Oakgrange Road
    GU4 7UD West Clandon
    Surrey
    Director
    Larkspur
    Oakgrange Road
    GU4 7UD West Clandon
    Surrey
    British40890370001
    MORRISON, Stephen Roger
    16 East Heath Road
    NW3 1AL London
    Director
    16 East Heath Road
    NW3 1AL London
    EnglandBritish63326820001
    PARROTT, Graham Joseph
    30 Kings Road
    EN5 4EE Barnet
    Hertfordshire
    Director
    30 Kings Road
    EN5 4EE Barnet
    Hertfordshire
    British6741720001
    SHERIFF, Thomas David
    105 Ladbroke Road
    RH1 1JT Redhill
    Surrey
    Director
    105 Ladbroke Road
    RH1 1JT Redhill
    Surrey
    British44429170001
    SOUTHGATE, Michael George
    44 Cranbourne Drive
    Otterbourne
    SO21 2EU Winchester
    Hampshire
    Director
    44 Cranbourne Drive
    Otterbourne
    SO21 2EU Winchester
    Hampshire
    British54111740002
    STROSS, Katherine Elizabeth
    Cleeve 27 Stamford Road
    Bowdon
    WA14 2JT Altrincham
    Cheshire
    Director
    Cleeve 27 Stamford Road
    Bowdon
    WA14 2JT Altrincham
    Cheshire
    EnglandBritish10387910002
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritish37564540001
    TAYLOR, Kevan
    11 Meadowbrook Close
    Lostock
    BL6 4HX Bolton
    Lancashire
    Director
    11 Meadowbrook Close
    Lostock
    BL6 4HX Bolton
    Lancashire
    EnglandEnglish15696820001
    URQUHART, Henry Victor
    Dovecote House Yew Tree Close
    Middle Winterslow
    SP5 1RT Salisbury
    Wiltshire
    Director
    Dovecote House Yew Tree Close
    Middle Winterslow
    SP5 1RT Salisbury
    Wiltshire
    British54430330001
    WALKER, Janet Sheila
    Old Golden Gates
    Cheapside Road
    SL5 7DR Ascot
    Berkshire
    Director
    Old Golden Gates
    Cheapside Road
    SL5 7DR Ascot
    Berkshire
    British91902840001
    GRANADA NOMINEES LIMITED
    200 Grays Inn Road
    WC1X 8HF London
    Director
    200 Grays Inn Road
    WC1X 8HF London
    76842820003
    ITV NP LIMITED
    200 Grays Inn Road
    WC1X 8HF London
    Director
    200 Grays Inn Road
    WC1X 8HF London
    124747120001

    Does SOUTH BANK TELEVISION HOLDINGS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee & debenture
    Created On Dec 15, 1989
    Delivered On Dec 21, 1989
    Satisfied
    Amount secured
    And/or london weekend television limited on any account whatsoever.
    Short particulars
    I) the south bank television centre, kent house, upper ground london S.E.1. t/n:- sgl 214333 & 214334. ii) part princes wharf, 88, commercial road, lambeth, london. T/n:- 399692. including trade fixtures, tenants fixtures, fixed plant & machinery (see form 395. ref M611C for full details).
    Persons Entitled
    • Samuel Mortgage & Co. Limited(For Itself and as Trustee and Agent for Each of the Banks).
    Transactions
    • Dec 21, 1989Registration of a charge
    • Apr 19, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0