3+ TELEVISION LIMITED

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

    Company Name3+ TELEVISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02823600
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 3+ TELEVISION LIMITED?

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

    Where is 3+ TELEVISION LIMITED located?

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

    What were the previous names of 3+ TELEVISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANDSTAND PRODUCTIONS LIMITEDMay 27, 1993May 27, 1993

    What are the latest accounts for 3+ TELEVISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for 3+ TELEVISION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 3+ TELEVISION 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

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

    6 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 May 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 100
    SH01

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

    6 pagesAA

    Annual return made up to May 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to May 14, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 11 Chiswick Park 566 Chiswick High Road London W4 5XR Uk* 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

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

    6 pagesAA

    Annual return made up to May 14, 2012 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Annual return made up to May 14, 2011 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Termination of appointment of Hans Albrecht as a director

    1 pagesTM01

    Annual return made up to May 14, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Marc Andre Zagar on Dec 16, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    6 pagesAA

    Who are the officers of 3+ TELEVISION 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
    Arkemar
    Wennerbergsgatan 2
    FOREIGN 112 58 Stockholm
    Sweden
    Secretary
    Arkemar
    Wennerbergsgatan 2
    FOREIGN 112 58 Stockholm
    Sweden
    British79541710001
    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
    ZAGAR, Marc Andre
    36 Oxberry Avenue
    SW6 5SS London
    Secretary
    36 Oxberry Avenue
    SW6 5SS London
    French87438850002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001
    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
    BRUNELL, Mia Christina
    Drabbningsvagen 5
    S-12530
    Alvsjo
    Sweden
    Director
    Drabbningsvagen 5
    S-12530
    Alvsjo
    Sweden
    Swedish75905990001
    BYSTEDT, Per Ivar Gosta
    Valhallavagen 14 /4tr
    S-114 22 Stockholm
    Sweden
    Director
    Valhallavagen 14 /4tr
    S-114 22 Stockholm
    Sweden
    Swedish49517900001
    HAGLUND, Lars Ake
    The Lodge Park Close
    Wick Lane Englefield Green
    TW20 0XE Egham
    Surrey
    Director
    The Lodge Park Close
    Wick Lane Englefield Green
    TW20 0XE Egham
    Surrey
    Swedish35257920001
    HERMANSSON, Mathias Yong Nam
    Karl Gerhards Vag 23
    Saltsjobaden
    Se-133 35
    Sweden
    Director
    Karl Gerhards Vag 23
    Saltsjobaden
    Se-133 35
    Sweden
    SwedenSwedish113144820001
    LINDGREN, Johan Anders
    Osterangsvagen 24
    S-182 46 Enebyberg
    FOREIGN Sweden
    Director
    Osterangsvagen 24
    S-182 46 Enebyberg
    FOREIGN Sweden
    Swedish56775340001
    NILSON, Anders Karl Bo
    Birkagatan 26
    FOREIGN Stockholm
    11339
    Sweden
    Director
    Birkagatan 26
    FOREIGN Stockholm
    11339
    Sweden
    Swedish79404490001
    STEINMANN, Jan
    Trackways Chinnor Hill
    OX9 4BF Chinnor
    Oxfordshire
    Director
    Trackways Chinnor Hill
    OX9 4BF Chinnor
    Oxfordshire
    Swedish48631550001
    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
    TORPE, Jens Johan
    Vallerod Banevej 30
    Dk-2960 Rungsted Kyst
    Denmark
    Director
    Vallerod Banevej 30
    Dk-2960 Rungsted Kyst
    Denmark
    Danish72763990001
    UHRICH, David Jack
    Dutch House Stoke Court Drive
    SL2 4LT Stoke Poges
    Buckinghamshire
    Director
    Dutch House Stoke Court Drive
    SL2 4LT Stoke Poges
    Buckinghamshire
    Us Citizen53771090001
    ZAGAR, Marc Andre
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    11
    Uk
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    11
    Uk
    United KingdomFrench87438850003
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    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