TV3 BROADCASTING GROUP LIMITED

TV3 BROADCASTING GROUP LIMITED

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

    Company NameTV3 BROADCASTING GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02026891
    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 TV3 BROADCASTING GROUP LIMITED?

    • Television programming and broadcasting activities (60200) / Information and communication

    Where is TV3 BROADCASTING GROUP LIMITED located?

    Registered Office Address
    610 Chiswick High Road
    W4 5RU London
    Undeliverable Registered Office AddressNo

    What were the previous names of TV3 BROADCASTING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCANSAT BROADCASTING LIMITEDJul 07, 1986Jul 07, 1986
    OBLONG WORKS LIMITEDJun 10, 1986Jun 10, 1986

    What are the latest accounts for TV3 BROADCASTING GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for TV3 BROADCASTING GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TV3 BROADCASTING GROUP 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

    legacy

    1 pagesSH20

    Statement of capital on May 19, 2016

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Extinguishing of shares 06/05/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 7,738,600
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Termination of appointment of Jonathan William Courtis Searle as a secretary on Jun 02, 2015

    1 pagesTM02

    Termination of appointment of Mathias Yong Nam Hermansson as a director on Jun 15, 2015

    1 pagesTM01

    Annual return made up to Dec 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 7,738,600
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Dec 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 7,738,600
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Registered office address changed from * 11 Chiswick Park 566 Chiswick High Road London W4 5XR* on Mar 25, 2013

    1 pagesAD01

    Appointment of Dr Andreas Walker as a director

    2 pagesAP01

    Termination of appointment of Marc Zagar as a director

    1 pagesTM01

    Annual return made up to Dec 15, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Dec 15, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Dec 15, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Termination of appointment of Hans Albrecht as a director

    1 pagesTM01

    Who are the officers of TV3 BROADCASTING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Andreas, Dr
    Chiswick High Road
    W4 5RU London
    610
    United Kingdom
    Director
    Chiswick High Road
    W4 5RU London
    610
    United Kingdom
    United KingdomGerman175292940001
    BARNARD, Anne Trevenen
    37 Percy Road
    Shepherds Bush
    W12 9PX London
    Secretary
    37 Percy Road
    Shepherds Bush
    W12 9PX London
    British21643290001
    BESWICK, Timothy John
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    Secretary
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    British53577230001
    LINDBERG, Erik
    6 Bray Close
    Bray
    SL6 2BL Maidenhead
    Berkshire
    Secretary
    6 Bray Close
    Bray
    SL6 2BL Maidenhead
    Berkshire
    British55330960001
    LINDGREN, Johan Anders
    Osterangsvagen 24
    S-182 46 Enebyberg
    FOREIGN Sweden
    Secretary
    Osterangsvagen 24
    S-182 46 Enebyberg
    FOREIGN Sweden
    Swedish56775340001
    NILSSON, Reidar Yngve Alfons
    C/O Arkemar
    Wennerbergsgatan 2
    FOREIGN 112 58 Stockholm
    Sweden
    Secretary
    C/O Arkemar
    Wennerbergsgatan 2
    FOREIGN 112 58 Stockholm
    Sweden
    British75906300001
    SEARLE, Jonathan William Courtis
    Ormond Drive
    TW12 2TP Hampton
    39
    Middlesex
    United Kingdom
    Secretary
    Ormond Drive
    TW12 2TP Hampton
    39
    Middlesex
    United Kingdom
    British131420990001
    TORPE, Jens Johan
    Vallerod Banevej 30
    Dk-2960 Rungsted Kyst
    Denmark
    Secretary
    Vallerod Banevej 30
    Dk-2960 Rungsted Kyst
    Denmark
    Danish72763990001
    ZAGAR, Marc Andre
    36 Oxberry Avenue
    SW6 5SS London
    Secretary
    36 Oxberry Avenue
    SW6 5SS London
    French87438850002
    ABRAHAMSON, Lars Olof
    Kaptensbacken 10
    13334 Saltsjobaden
    FOREIGN Sweden
    Director
    Kaptensbacken 10
    13334 Saltsjobaden
    FOREIGN Sweden
    Swedish57995760001
    ALBRECHT, Hans Holger
    Beverley Lane
    Loombe Hill
    KT2 7EE London
    Hans Place
    Kingston
    Director
    Beverley Lane
    Loombe Hill
    KT2 7EE London
    Hans Place
    Kingston
    Gb-EngGerman136440710001
    BARRON, Andrew Mcgregor
    32 Glebe Road
    Barnes
    SW13 0EA London
    Director
    32 Glebe Road
    Barnes
    SW13 0EA London
    United KingdomBritish93278790001
    BROWNE, John
    115 Ebury Street
    SW1W 9QU London
    Director
    115 Ebury Street
    SW1W 9QU London
    British73632970002
    BRUNELL, Mia Christina
    Drabbningsvagen 5
    S-12530
    Alvsjo
    Sweden
    Director
    Drabbningsvagen 5
    S-12530
    Alvsjo
    Sweden
    Swedish75905990001
    EJEMYR, Hans Christer
    Tantogatan 67
    S118 64 Stockholm
    Sweden
    Director
    Tantogatan 67
    S118 64 Stockholm
    Sweden
    Swedish58921610001
    HERMANSSON, Mathias Yong Nam
    Karl Gerhards Vag 23
    Saltsjobaden
    Se-133 35
    Sweden
    Director
    Karl Gerhards Vag 23
    Saltsjobaden
    Se-133 35
    Sweden
    SwedenSwedish113144820001
    JOHANNESSON, Daniel
    Industriforvltnings Ab Kinnevik
    Box 2094 S103 13 Stockholm
    FOREIGN
    Sweden
    Director
    Industriforvltnings Ab Kinnevik
    Box 2094 S103 13 Stockholm
    FOREIGN
    Sweden
    Swedish21183250001
    LINDGREN, Johan Anders
    Osterangsvagen 24
    S-182 46 Enebyberg
    FOREIGN Sweden
    Director
    Osterangsvagen 24
    S-182 46 Enebyberg
    FOREIGN Sweden
    Swedish56775340001
    NILSSON, Anders Karl Bo
    Birkagatan 26
    FOREIGN 11339 Stockholm
    Sweden
    Director
    Birkagatan 26
    FOREIGN 11339 Stockholm
    Sweden
    Swedish75905740001
    NORDIN, Siig Goran
    Artillerigatan 28
    S-114 51
    Stockholm
    Sweden
    Director
    Artillerigatan 28
    S-114 51
    Stockholm
    Sweden
    Swedish37056150001
    STEINMANN, Jan
    Trackways Chinnor Hill
    OX9 4BF Chinnor
    Oxfordshire
    Director
    Trackways Chinnor Hill
    OX9 4BF Chinnor
    Oxfordshire
    Swedish48631550001
    STENBECK, Jan Hugo Robert Arne
    18 Rue Siggy
    L1933 Vu Letzenbuerg
    Luxembourg
    Director
    18 Rue Siggy
    L1933 Vu Letzenbuerg
    Luxembourg
    Swedish74158500003
    SUNDSTROM, Mats
    10 Lanchester Road
    N6 4TA London
    Director
    10 Lanchester Road
    N6 4TA London
    Swedish36416890001
    TANNEN, Michael Stephen
    90 Riverside Drive
    New York
    New York 1002y
    Usa
    Director
    90 Riverside Drive
    New York
    New York 1002y
    Usa
    Us Citizen49518320001
    TORNBERG, Per Anders
    Bellmansgatan 8
    S-118 20
    Stockholm
    Sweden
    Director
    Bellmansgatan 8
    S-118 20
    Stockholm
    Sweden
    Swedish36172490002
    WISSEN, Bjorn Ake Magnus
    333 East 68 Street
    New York
    Ny 10021
    Usa
    Director
    333 East 68 Street
    New York
    Ny 10021
    Usa
    Swedish49330460001
    ZAGAR, Marc Andre
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    11
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    11
    United KingdomFrench131421670002

    Does TV3 BROADCASTING GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 24, 1995
    Delivered On Feb 03, 1995
    Satisfied
    Amount secured
    All moneys due or to become due from the company to S.G. warburg & co limited -as agent and trustee for itself and the banks ,as defined- under or pursuant to the terms of the finance documents -as defined - and or this debenture
    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
    • S.G. Warburg & Co. Limited.
    • `
    Transactions
    • Feb 03, 1995Registration of a charge (395)
    • Jul 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Jun 29, 1992
    Delivered On Jul 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights to the repayment of the deposit all interest (a/c no 7167670) for full details refer to doc M395 ref M831C).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 07, 1992Registration of a charge (395)
    • Feb 08, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 26, 1992
    Delivered On Jul 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for itself and as arranger for the banks (as defined)
    Short particulars
    See form 395. 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
    • S.G.Warburg & Co LTD
    Transactions
    • Jul 09, 1992Registration of a charge (395)
    • Feb 08, 1997Statement of satisfaction of a charge in full or part (403a)
    Counter-indeminity
    Created On Feb 05, 1990
    Delivered On Feb 14, 1990
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    £150,000 standing to the credit of a designated account with the bank designated lloyds bank PLC "re scan sat broadcasting LTD".
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 14, 1990Registration of a charge
    • Jun 02, 1992Statement 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