BROADCASTING DATASERVICES LIMITED

BROADCASTING DATASERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBROADCASTING DATASERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02554733
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for BROADCASTING DATASERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BROADCASTING DATASERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 22, 2018

    12 pagesLIQ03

    Register inspection address has been changed to Building 1 566 Chiswick High Road London W4 5BE

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 23, 2017

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    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 pagesAD01

    Satisfaction of charge 3 in full

    1 pagesMR04

    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 pagesAD01

    Appointment of Mr Steve Ricard Sina Nylund as a director on Jun 27, 2017

    2 pagesAP01

    Termination of appointment of Thorsten Sauer as a director on Jun 27, 2017

    1 pagesTM01

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

    All of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Appointment of Mr Liam Kieran O'brien as a director on Mar 14, 2016

    2 pagesAP01

    Termination of appointment of Markus Feld as a director on Apr 14, 2016

    1 pagesTM01

    Annual return made up to Nov 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 2,550,100
    SH01

    Full accounts made up to Dec 31, 2014

    31 pagesAA

    Full accounts made up to Jun 30, 2014

    31 pagesAA

    Current accounting period shortened from Jun 30, 2015 to Dec 31, 2014

    1 pagesAA01

    Termination of appointment of Andrew Philip Alden Court as a director on Jul 03, 2014

    1 pagesTM01

    Annual return made up to Nov 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 2,550,100
    SH01

    Termination of appointment of Andrew Philip Alden Court as a director on Jul 03, 2014

    1 pagesTM01

    Who are the officers of BROADCASTING DATASERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, James Matthew
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    British138064110001
    NYLUND, Steve Ricard Sina
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    SwedenSwedish234891070001
    O'BRIEN, Liam Kieran
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandIrish207178290001
    BALDERSON, Katie
    205 Windsor Avenue
    UB10 9BD Uxbridge
    Middlesex
    Secretary
    205 Windsor Avenue
    UB10 9BD Uxbridge
    Middlesex
    British117360150001
    BARRATT, Clare Jane
    401 Malden Road
    KT4 7NU Worcester Park
    Surrey
    Secretary
    401 Malden Road
    KT4 7NU Worcester Park
    Surrey
    British106306090001
    HALL, Robert Charles
    16 Bunyan Close
    HP23 5PS Tring
    Hertfordshire
    Secretary
    16 Bunyan Close
    HP23 5PS Tring
    Hertfordshire
    British32360920001
    HOLDER, Jonathan Alfred
    Manor Cottage Curls Lane
    SL6 2QF Maidenhead
    Berkshire
    Secretary
    Manor Cottage Curls Lane
    SL6 2QF Maidenhead
    Berkshire
    British52563700001
    LUNDON, Dominic John Martin
    7a Bradiston Road
    W9 3HN London
    Secretary
    7a Bradiston Road
    W9 3HN London
    New Zealand80784200004
    PARSONS, Richard John
    90 The Avenue
    NW6 7NN London
    Secretary
    90 The Avenue
    NW6 7NN London
    British90110890001
    SNOW, Jeremy Michael
    4-168 Sutherland Avenue
    Maida Vale
    W9 2HQ London
    Secretary
    4-168 Sutherland Avenue
    Maida Vale
    W9 2HQ London
    British113235010001
    STEVENSON, James David
    Flat 33
    100 Drayton Park
    N5 1NF London
    Secretary
    Flat 33
    100 Drayton Park
    N5 1NF London
    British76020470002
    BANCROFT, Alan Tom
    34 Beaconsfield Road
    Ealing
    W5 5JE London
    Director
    34 Beaconsfield Road
    Ealing
    W5 5JE London
    British81555980001
    COOK, Michael Warwick
    c/o Mr James Arnold
    Ealing Cross
    85 Uxbridge Road
    W5 5TH London
    7th Floor
    United Kingdom
    Director
    c/o Mr James Arnold
    Ealing Cross
    85 Uxbridge Road
    W5 5TH London
    7th Floor
    United Kingdom
    AustraliaAustralian107079460009
    COURT, Andrew Philip Alden
    c/o Mr James Arnold
    Ealing Cross
    85 Uxbridge Road
    W5 5TH London
    7th Floor
    United Kingdom
    Director
    c/o Mr James Arnold
    Ealing Cross
    85 Uxbridge Road
    W5 5TH London
    7th Floor
    United Kingdom
    EnglandBritish131228220001
    DENLEY, Christopher John
    20a Roundwood Lane
    AL5 3BZ Harpenden
    Hertfordshire
    Director
    20a Roundwood Lane
    AL5 3BZ Harpenden
    Hertfordshire
    United KingdomBritish103853790001
    FELD, Markus
    c/o Mr James Arnold
    Ealing Cross
    85 Uxbridge Road
    W5 5TH London
    7th Floor
    Director
    c/o Mr James Arnold
    Ealing Cross
    85 Uxbridge Road
    W5 5TH London
    7th Floor
    GermanyGerman188152000001
    GILBERT, Paul David
    Northlea
    Weston By Welland
    LE16 8HY Market Harborough
    3
    Leicestershire
    Director
    Northlea
    Weston By Welland
    LE16 8HY Market Harborough
    3
    Leicestershire
    EnglandBritish131712440001
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    HALL, Robert Charles
    16 Bunyan Close
    HP23 5PS Tring
    Hertfordshire
    Director
    16 Bunyan Close
    HP23 5PS Tring
    Hertfordshire
    British32360920001
    KAZA, Andrew Lee
    108 Esmond Road
    W4 1JF London
    Director
    108 Esmond Road
    W4 1JF London
    American67092200002
    KING, David John
    52 Grove Park Terrace
    Chiswick
    W4 3QE London
    Director
    52 Grove Park Terrace
    Chiswick
    W4 3QE London
    United KingdomBritish179020430001
    LAUGHTON, Roger Froome
    6 Lawn Crescent
    Kew Gardens
    TW9 3NR Richmond
    Surrey
    Director
    6 Lawn Crescent
    Kew Gardens
    TW9 3NR Richmond
    Surrey
    United KingdomBritish9012280001
    LEAMON, Wayne Anthony
    2 Montolieu Gardens
    SW15 6PB London
    Director
    2 Montolieu Gardens
    SW15 6PB London
    United KingdomAustralian99997390002
    LEE, David William
    14 Grange Close
    WD17 4HQ Watford
    Hertfordshire
    Director
    14 Grange Close
    WD17 4HQ Watford
    Hertfordshire
    British88993680001
    MASTERS, Pam Mary
    34 Kings Keep
    34 Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    Director
    34 Kings Keep
    34 Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    United KingdomBritish80847520003
    MOODY, David Charles
    111 Sulgrave Road
    W6 7QH London
    Director
    111 Sulgrave Road
    W6 7QH London
    British88336900001
    PARSONS, Richard John
    90 The Avenue
    NW6 7NN London
    Director
    90 The Avenue
    NW6 7NN London
    EnglandBritish90110890001
    PATRIZIO, William J
    Coleherne Court
    The Little Boltons
    SW5 0DL London
    34
    Director
    Coleherne Court
    The Little Boltons
    SW5 0DL London
    34
    United KingdomUsa131116010001
    PERUSAT, Marc Michel
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35,
    Director
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35,
    United KingdomFrench115589250001
    PHIPPEN, Peter Sangster
    Oak Acre
    Templewood Lane
    SL2 4BG Stoke Poges
    South Buckinghamshire
    Director
    Oak Acre
    Templewood Lane
    SL2 4BG Stoke Poges
    South Buckinghamshire
    EnglandBritish32688550001
    REDMAN, Anton
    4 Burney Avenue
    KT5 8DE Surbiton
    Surrey
    Director
    4 Burney Avenue
    KT5 8DE Surbiton
    Surrey
    British25609710001
    RICHARDS, Gary Alan
    Forstal Wood House
    Jarvis Lane
    TN17 2NP Cranbrook
    Director
    Forstal Wood House
    Jarvis Lane
    TN17 2NP Cranbrook
    United KingdomNew Zealander122121890001
    SAUER, Thorsten
    c/o Mr James Arnold
    Ealing Cross
    85 Uxbridge Road
    W5 5TH London
    7th Floor
    Director
    c/o Mr James Arnold
    Ealing Cross
    85 Uxbridge Road
    W5 5TH London
    7th Floor
    EnglandGerman185041750001
    STROSS, Katherine Elizabeth
    Cleeve 27 Stamford Road
    Bowdon
    WA14 2JT Altrincham
    Cheshire
    Director
    Cleeve 27 Stamford Road
    Bowdon
    WA14 2JT Altrincham
    Cheshire
    EnglandBritish10387910002
    TEAGUE, Peter Roy
    25 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    25 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British51732720001

    Who are the persons with significant control of BROADCASTING DATASERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    7th Floor
    Uxbridge Road
    W5 5TH London
    85 Ealing Cross
    England
    Apr 06, 2016
    7th Floor
    Uxbridge Road
    W5 5TH London
    85 Ealing Cross
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04257461
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BROADCASTING DATASERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 30, 2007Registration of a charge (395)
    • Nov 28, 2016All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 25, 2017Satisfaction of a charge (MR04)
    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
    • Bnp Paribas Sa
    Transactions
    • Aug 23, 2005Registration of a charge (395)
    • Mar 22, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties and Any Hedgingcounterparty
    Transactions
    • Aug 11, 2005Registration of a charge (395)
    • Mar 22, 2007Statement of satisfaction of a charge in full or part (403a)

    Does BROADCASTING DATASERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 23, 2017Commencement of winding up
    May 09, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    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