MAX HEADROOM LIMITED

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

    Company NameMAX HEADROOM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01393012
    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 MAX HEADROOM LIMITED?

    • (9220) /

    Where is MAX HEADROOM LIMITED located?

    Registered Office Address
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Undeliverable Registered Office AddressNo

    What were the previous names of MAX HEADROOM LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHRYSALIS VISUAL PROGRAMMING LIMITEDDec 31, 1981Dec 31, 1981
    HUSKY MUSIC LIMITEDOct 09, 1978Oct 09, 1978

    What are the latest accounts for MAX HEADROOM LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for MAX HEADROOM LIMITED?

    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

    Full accounts made up to Aug 31, 2009

    12 pagesAA

    Annual return made up to Jan 12, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2010

    Statement of capital on Jan 21, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Mr John Christopher Pfeil on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Julian Delisle Burns on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr John Christopher Pfeil on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mr Stephen Roger Morrison on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Aug 31, 2008

    12 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 comp act 06 12/01/2009
    RES13

    legacy

    4 pages363a

    legacy

    2 pages288c

    Full accounts made up to Aug 31, 2007

    11 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Aug 31, 2006

    12 pagesAA

    legacy

    1 pages287

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    10 pages288a

    Full accounts made up to Aug 31, 2005

    12 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages287

    Auditor's resignation

    2 pagesAUD

    Who are the officers of MAX HEADROOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PFEIL, John Christopher
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Secretary
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    BritishAccountant93412530001
    BURNS, Julian Delisle
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    United KingdomBritishManaging Director17986720005
    MORRISON, Stephen Roger
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    United KingdomBritishManaging Director63326820002
    PFEIL, John Christopher
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    EnglandBritishAccountant93412530001
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    LENTON, Paul Richard
    27 Great Bushey Drive
    Totteridge
    N20 8QN London
    Director
    27 Great Bushey Drive
    Totteridge
    N20 8QN London
    EnglandBritishFinance Director82173510001
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Director
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    EnglandBritishCompany Secretary3182530002
    WRIGHT, Christopher Norman
    Flat 2 87 Holland Park
    W11 3RZ London
    Director
    Flat 2 87 Holland Park
    W11 3RZ London
    United KingdomBritishChairman34644910005

    Does MAX HEADROOM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Jul 02, 1986
    Delivered On Jul 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a production agreements dated 2/7/86
    Short particulars
    All rights to exhibit, distributors or otherwise to exploit the programmes and all material therin as detailed in the production agreement.
    Persons Entitled
    • Channel Four Television Company Limited
    Transactions
    • Jul 04, 1986Registration of a charge
    Debenture
    Created On May 31, 1985
    Delivered On Jan 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Please see doc M30 for fuller details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • C.B.S. Records a Division of C.B.S. Inc
    Transactions
    • Jan 11, 1985Registration of a charge
    Mortgage debenture
    Created On Jan 31, 1985
    Delivered On Feb 14, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/hold, l/hold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill book debts and the benefit of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 1985Registration of a charge
    • Aug 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 16, 1985
    Delivered On Jan 18, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Samuel Montagu & Co
    Transactions
    • Jan 18, 1985Registration of a charge
    Deed of charge
    Created On Nov 28, 1984
    Delivered On Dec 03, 1984
    Satisfied
    Amount secured
    £4,000,000 and all other monies due or to become due from the company to the chargee under the terms of the production agreement dated 28/11/84
    Short particulars
    A) copyright and all other rights title and interest in and to a format programme proposal b) contracts entered into c) all negative positive and magnetic material and sound recordings etc d) all material made in connection with the programms. E) all moneys f) all rights (see doc M27 for full details).
    Persons Entitled
    • Channel Four Television Company Limited
    Transactions
    • Dec 03, 1984Registration of a charge

    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