UK GOLD BROADCASTING LIMITED
Overview
| Company Name | UK GOLD BROADCASTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02702650 |
| 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 UK GOLD BROADCASTING LIMITED?
- Television programming and broadcasting activities (60200) / Information and communication
Where is UK GOLD BROADCASTING LIMITED located?
| Registered Office Address | 8 Salisbury Square EC4Y 8BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK GOLD BROADCASTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURGINHALL 619 LIMITED | Apr 01, 1992 | Apr 01, 1992 |
What are the latest accounts for UK GOLD BROADCASTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for UK GOLD BROADCASTING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for UK GOLD BROADCASTING 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 | 4.71 | ||||||||||
Registered office address changed from * 245 Hammersmith Road London W6 8PW United Kingdom* on Apr 15, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Bott as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sophia Pryor as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Philip Vincent as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Ms Obe as a director | 1 pages | TM01 | ||||||||||
Appointment of Marcus Peter Arthur as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ms Obe as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Appointment of Mrs Sophia Pryor as a secretary | 1 pages | AP03 | ||||||||||
Director's details changed for Philip James Vincent on Nov 25, 2011 | 3 pages | CH01 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Eamonn O'hare as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Dresser as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gillian James as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Katharine Burns as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Philip James Vincent on Sep 15, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Who are the officers of UK GOLD BROADCASTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARTHUR, Marcus Peter | Director | Salisbury Square EC4Y 8BB London 8 | England | Scottish | 104012990001 | |||||
| BOTT, Andrew | Director | Salisbury Square EC4Y 8BB London 8 | United States | British | 183807630001 | |||||
| BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||
| JAMES, Gillian Elizabeth | Secretary | Hammersmith Road W6 8PW London 245 United Kingdom | 151598250001 | |||||||
| KEEBLE, John | Secretary | 4 Turner Road SL3 7AN Slough Berkshire | British | 29186090001 | ||||||
| PRYOR, Sophia | Secretary | Hammersmith Road W6 8PW London 245 United Kingdom | 171510950001 | |||||||
| SINGER, Adam Nicholas | Secretary | 10747 East Crestline Circle Englewood Arapahoe Colorado 80111 Usa | British | 35783020003 | ||||||
| TAYLOR, Joyce | Secretary | 1 Woodland Rise Muswell Hill N10 3UP London | British | 47879820001 | ||||||
| TAYLOR, Richard George | Secretary | 72 Hall Green Lane Hutton CM13 2QT Brentwood Essex | British | 47989960001 | ||||||
| GRAY'S INN SECRETARIES LIMITED | Nominee Secretary | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002550001 | |||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||
| ARNOLD BAKER, Charles James | Director | Victoria House Wilton SN8 3SS Marlborough Wiltshire England | United Kingdom | British | 6152320001 | |||||
| ARNOLD BAKER, Charles James | Director | Victoria House Wilton SN8 3SS Marlborough Wiltshire England | United Kingdom | British | 6152320001 | |||||
| BENNETT, Jana | Director | Perryn Road W3 7LR London 15 United Kingdom | United Kingdom | British | 158394570001 | |||||
| BURNS, Katharine Elaine | Director | Hammersmith Road W6 8PW London 245 United Kingdom | United Kingdom | Canadian | 138638110001 | |||||
| CHILDS, Darren Michael | Director | 160 Great Portland Street London W1W 5QA | England | British | 76535930002 | |||||
| CHUGANI, Neil | Director | 160 Great Portland Street London W1W 5QA | United Kingdom | British | 101656380001 | |||||
| COHEN, Anthony Lewis | Director | 91 Rodenhurst Road SW4 8AF London | England | British | 43446570001 | |||||
| DALVI, Ajit | Director | 1400 Lake Hearn Drive 30319 Atlanta Georgia Usa | Indian | 56767100001 | ||||||
| DRESSER, Scott | Director | Hammersmith Road W6 8PW London 245 United Kingdom | United Kingdom | American | 158581500001 | |||||
| DUNN, Richard Johann | Director | 14 Bolingbroke Grove SW11 6EP London | British | 35783010001 | ||||||
| EMERY, Richard James | Director | The Four Sycamores Mill Road Shiplake RG9 3LW Henley On Thames Oxfordshire | England | British | 44754790001 | |||||
| GARDNER, Lindsay | Director | 460 Brentwood Drive FOREIGN Atlanta Fulton 30350 Usa | American | 48975960001 | ||||||
| GOOZE-ZIJL, Joannes Anthonius Willem | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | Dutch | 137560440001 | ||||||
| GRACE, Anthony Liam | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | England | British | 68832030003 | |||||
| HARMAN, Phillip Brent | Director | 1 Cartwright Way Barnes SW13 8HD London | New Zealander | 51102310001 | ||||||
| HARMAN, Phillip Brent | Director | 1 Cartwright Way Barnes SW13 8HD London | New Zealander | 51102310001 | ||||||
| HOLMES-DAVIES, Suezann | Director | Brewster Gardens W10 6AJ London 40 England | United Kingdom | British | 146518810001 | |||||
| HUMBY, Nicholas Wayne | Director | 1 The Paddock Hartley Wintney RG27 8UB Hook Hampshire | British | 34217160002 | ||||||
| HUNT, Derek Roy | Director | 175 Mortlake Road TW9 4AW Kew | British | 33079500001 | ||||||
| KING, David John | Director | 52 Grove Park Terrace Chiswick W4 3QE London | United Kingdom | British | 179020430001 | |||||
| KING VANCE, Cynthia | Director | 13 Brunswick Gardens W8 4AS London | Usa | 42631410001 | ||||||
| LEWIS, Derek Compton | Director | Woodlands Farmhouse Thoby Lane Mount Nessing CM15 0SY Brentwood Essex | England | British | 56972220001 | |||||
| LLOYD-JONES, Jennifer Victoria | Director | Friars Stile Road TW10 6NQ Richmond 48a Surrey | British | 129294710001 | ||||||
| LUIZ, Mark Walter | Director | 165 Cranley Gardens N10 3AE London | British | 37860010002 |
Does UK GOLD BROADCASTING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Sep 27, 1994 Delivered On Oct 06, 1994 | 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does UK GOLD BROADCASTING 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