BROADCASTING DATASERVICES LIMITED
Overview
| Company Name | BROADCASTING DATASERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02554733 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BROADCASTING DATASERVICES LIMITED?
- Television programming and broadcasting activities (60200) / Information and communication
Where is BROADCASTING DATASERVICES LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BROADCASTING DATASERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BROADCASTING DATASERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 22, 2018 | 12 pages | LIQ03 | ||||||||||
Register inspection address has been changed to Building 1 566 Chiswick High Road London W4 5BE | 2 pages | AD02 | ||||||||||
Registered office address changed from , Building 1 566 Chiswick High Road, London, W4 5BE, England to Hill House 1 Little New Street London EC4A 3TR on Sep 11, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from , Building 1 Ericsson, Chiswick High Road, London, W4 5BE, England to Hill House 1 Little New Street London EC4A 3TR on Jul 28, 2017 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from , C/O Mr James Arnold, 7th Floor Ealing Cross, 85 Uxbridge Road, London, W5 5th to Hill House 1 Little New Street London EC4A 3TR on Jul 05, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Steve Ricard Sina Nylund as a director on Jun 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thorsten Sauer as a director on Jun 27, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 3 | 2 pages | MR05 | ||||||||||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||||||||||
Appointment of Mr Liam Kieran O'brien as a director on Mar 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Markus Feld as a director on Apr 14, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 31 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2014 | 31 pages | AA | ||||||||||
Current accounting period shortened from Jun 30, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of Andrew Philip Alden Court as a director on Jul 03, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Philip Alden Court as a director on Jul 03, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of BROADCASTING DATASERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNOLD, James Matthew | Secretary | 1 Little New Street EC4A 3TR London Hill House | British | 138064110001 | ||||||
| NYLUND, Steve Ricard Sina | Director | 1 Little New Street EC4A 3TR London Hill House | Sweden | Swedish | 234891070001 | |||||
| O'BRIEN, Liam Kieran | Director | 1 Little New Street EC4A 3TR London Hill House | England | Irish | 207178290001 | |||||
| BALDERSON, Katie | Secretary | 205 Windsor Avenue UB10 9BD Uxbridge Middlesex | British | 117360150001 | ||||||
| BARRATT, Clare Jane | Secretary | 401 Malden Road KT4 7NU Worcester Park Surrey | British | 106306090001 | ||||||
| HALL, Robert Charles | Secretary | 16 Bunyan Close HP23 5PS Tring Hertfordshire | British | 32360920001 | ||||||
| HOLDER, Jonathan Alfred | Secretary | Manor Cottage Curls Lane SL6 2QF Maidenhead Berkshire | British | 52563700001 | ||||||
| LUNDON, Dominic John Martin | Secretary | 7a Bradiston Road W9 3HN London | New Zealand | 80784200004 | ||||||
| PARSONS, Richard John | Secretary | 90 The Avenue NW6 7NN London | British | 90110890001 | ||||||
| SNOW, Jeremy Michael | Secretary | 4-168 Sutherland Avenue Maida Vale W9 2HQ London | British | 113235010001 | ||||||
| STEVENSON, James David | Secretary | Flat 33 100 Drayton Park N5 1NF London | British | 76020470002 | ||||||
| BANCROFT, Alan Tom | Director | 34 Beaconsfield Road Ealing W5 5JE London | British | 81555980001 | ||||||
| COOK, Michael Warwick | Director | c/o Mr James Arnold Ealing Cross 85 Uxbridge Road W5 5TH London 7th Floor United Kingdom | Australia | Australian | 107079460009 | |||||
| COURT, Andrew Philip Alden | Director | c/o Mr James Arnold Ealing Cross 85 Uxbridge Road W5 5TH London 7th Floor United Kingdom | England | British | 131228220001 | |||||
| DENLEY, Christopher John | Director | 20a Roundwood Lane AL5 3BZ Harpenden Hertfordshire | United Kingdom | British | 103853790001 | |||||
| FELD, Markus | Director | c/o Mr James Arnold Ealing Cross 85 Uxbridge Road W5 5TH London 7th Floor | Germany | German | 188152000001 | |||||
| GILBERT, Paul David | Director | Northlea Weston By Welland LE16 8HY Market Harborough 3 Leicestershire | England | British | 131712440001 | |||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| HALL, Robert Charles | Director | 16 Bunyan Close HP23 5PS Tring Hertfordshire | British | 32360920001 | ||||||
| KAZA, Andrew Lee | Director | 108 Esmond Road W4 1JF London | American | 67092200002 | ||||||
| KING, David John | Director | 52 Grove Park Terrace Chiswick W4 3QE London | United Kingdom | British | 179020430001 | |||||
| LAUGHTON, Roger Froome | Director | 6 Lawn Crescent Kew Gardens TW9 3NR Richmond Surrey | United Kingdom | British | 9012280001 | |||||
| LEAMON, Wayne Anthony | Director | 2 Montolieu Gardens SW15 6PB London | United Kingdom | Australian | 99997390002 | |||||
| LEE, David William | Director | 14 Grange Close WD17 4HQ Watford Hertfordshire | British | 88993680001 | ||||||
| MASTERS, Pam Mary | Director | 34 Kings Keep 34 Hedgerley Lane SL9 7NS Gerrards Cross Buckinghamshire | United Kingdom | British | 80847520003 | |||||
| MOODY, David Charles | Director | 111 Sulgrave Road W6 7QH London | British | 88336900001 | ||||||
| PARSONS, Richard John | Director | 90 The Avenue NW6 7NN London | England | British | 90110890001 | |||||
| PATRIZIO, William J | Director | Coleherne Court The Little Boltons SW5 0DL London 34 | United Kingdom | Usa | 131116010001 | |||||
| PERUSAT, Marc Michel | Director | Citypoint 1 Ropemaker Street EC2Y 9HD London Level 35, | United Kingdom | French | 115589250001 | |||||
| PHIPPEN, Peter Sangster | Director | Oak Acre Templewood Lane SL2 4BG Stoke Poges South Buckinghamshire | England | British | 32688550001 | |||||
| REDMAN, Anton | Director | 4 Burney Avenue KT5 8DE Surbiton Surrey | British | 25609710001 | ||||||
| RICHARDS, Gary Alan | Director | Forstal Wood House Jarvis Lane TN17 2NP Cranbrook | United Kingdom | New Zealander | 122121890001 | |||||
| SAUER, Thorsten | Director | c/o Mr James Arnold Ealing Cross 85 Uxbridge Road W5 5TH London 7th Floor | England | German | 185041750001 | |||||
| STROSS, Katherine Elizabeth | Director | Cleeve 27 Stamford Road Bowdon WA14 2JT Altrincham Cheshire | England | British | 10387910002 | |||||
| TEAGUE, Peter Roy | Director | 25 Woodhayes Road Wimbledon SW19 4RF London | British | 51732720001 |
Who are the persons with significant control of BROADCASTING DATASERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ericsson Media Services Uk Limited | Apr 06, 2016 | 7th Floor Uxbridge Road W5 5TH London 85 Ealing Cross England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BROADCASTING DATASERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 20, 2007 Delivered On Mar 30, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 17, 2005 Delivered On Aug 23, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The underlease dated 14 july 2000 concerning part ground and first floors 58 uxb. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 31, 2005 Delivered On Aug 11, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BROADCASTING DATASERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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