NORTH ONE TELEVISION MIDLANDS LIMITED

NORTH ONE TELEVISION MIDLANDS LIMITED

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

    Company NameNORTH ONE TELEVISION MIDLANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02906527
    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 NORTH ONE TELEVISION MIDLANDS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NORTH ONE TELEVISION MIDLANDS LIMITED located?

    Registered Office Address
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTH ONE TELEVISION MIDLANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHRYSALIS TELEVISION MIDLANDS LIMITEDDec 11, 2002Dec 11, 2002
    CHRYSALIS ENTERTAINMENT LIMITED Mar 02, 2001Mar 02, 2001
    WATCHMAKER PRODUCTIONS LIMITEDMar 09, 1994Mar 09, 1994

    What are the latest accounts for NORTH ONE TELEVISION MIDLANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for NORTH ONE TELEVISION MIDLANDS 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

    Confirmation statement made on Mar 09, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Mar 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 500,100
    SH01

    Termination of appointment of Robert John Johnston Brown as a secretary on Nov 12, 2015

    1 pagesTM02

    Termination of appointment of Robert John Johnston Brown as a director on Nov 12, 2015

    1 pagesTM01

    Appointment of Ms Angela Mcmullen as a secretary on Nov 12, 2015

    2 pagesAP03

    Appointment of Ms Angela Mcmullen as a director on Nov 12, 2015

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2014

    2 pagesAA

    Director's details changed for Mrs Victoria Jane Turton on Aug 25, 2015

    2 pagesCH01

    Appointment of Ms Sara Kate Geater as a director on May 01, 2015

    2 pagesAP01

    Appointment of Mr Robert John Johnston Brown as a director on Apr 30, 2015

    2 pagesAP01

    Appointment of Robert John Johnston Brown as a secretary on Apr 30, 2015

    2 pagesAP03

    Termination of appointment of Neil Irvine Bright as a director on Apr 30, 2015

    1 pagesTM01

    Termination of appointment of Neil Irvine Bright as a secretary on Apr 30, 2015

    1 pagesTM02

    Annual return made up to Mar 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 500,100
    SH01

    Termination of appointment of Stephen Roger Morrison as a director on Sep 24, 2014

    1 pagesTM01

    Current accounting period extended from Aug 31, 2014 to Dec 31, 2014

    1 pagesAA01

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

    5 pagesAA

    Annual return made up to Mar 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 500,100
    SH01

    Appointment of Neil Irvine Bright as a director

    2 pagesAP01

    Appointment of Neil Irvine Bright as a secretary

    1 pagesAP03

    Termination of appointment of Adam Jones as a secretary

    1 pagesTM02

    Who are the officers of NORTH ONE TELEVISION MIDLANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMULLEN, Angela
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    Secretary
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    202644090001
    GEATER, Sara Kate
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    EnglandBritish98319220002
    MCMULLEN, Angela
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    EnglandBritish202627200001
    TURTON, Victoria Jane
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    EnglandBritish46116480001
    BRIGHT, Neil Irvine
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    Secretary
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    181020820001
    BROWN, Robert John Johnston
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    Secretary
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    197749270001
    JONES, Adam Maxwell
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    Secretary
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    156806080001
    PFEIL, John Christopher
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    Secretary
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    British93412530001
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    MARYLEBONE SECRETARIES LIMITED
    Regina House
    124 Finchley Road
    NW3 5JS London
    Secretary
    Regina House
    124 Finchley Road
    NW3 5JS London
    36806500003
    BEDELL, Elaine Anne
    28 Malvern Road
    E8 3LP London
    Director
    28 Malvern Road
    E8 3LP London
    EnglandBritish40408170001
    BRIGHT, Neil Irvine
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    United KingdomBritish180993450001
    BROWN, Robert John Johnston
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    United KingdomBritish120406860001
    BURNS, Julian Delisle
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    United KingdomBritish17986720005
    BUTTERFIELD, Nigel Robert Adamson
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    Director
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    United KingdomBritish36186210001
    COLPANI, Paola
    Little Garth
    Crutches Lane, Jordans
    HP9 2TG Beaconsfield
    Buckinghamshire
    Director
    Little Garth
    Crutches Lane, Jordans
    HP9 2TG Beaconsfield
    Buckinghamshire
    Italian68180770001
    DREWETT, Richard Searle
    67 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    Director
    67 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    British32319910001
    DUNCANSON, Neil Alexander
    3 The Fairway
    RM14 1BS Upminster
    Essex
    Director
    3 The Fairway
    RM14 1BS Upminster
    Essex
    EnglandBritish20540470002
    HANCOCK, Roger Thomas
    Bedford House 79 Marine Parade
    BN2 1AJ Brighton
    East Sussex
    Director
    Bedford House 79 Marine Parade
    BN2 1AJ Brighton
    East Sussex
    British15363800001
    JAMES, Clive Vivian
    536 Willoughby House
    Barbican
    EC2Y 8BN London
    Director
    536 Willoughby House
    Barbican
    EC2Y 8BN London
    British71516870002
    JONES, Adam Maxwell
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    United KingdomBritish124674500006
    LENTON, Paul Richard
    27 Great Bushey Drive
    Totteridge
    N20 8QN London
    Director
    27 Great Bushey Drive
    Totteridge
    N20 8QN London
    EnglandBritish82173510001
    MORRISON, Stephen Roger
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    United KingdomBritish63326820002
    NORTH, Norman Peter
    13a Bellevue Road
    SW17 7EG London
    Director
    13a Bellevue Road
    SW17 7EG London
    British43663740002
    PFEIL, John Christopher
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168 - 173 High Holborn
    WC1V 7AA London
    EnglandBritish93412530001
    PILSWORTH, Michael John
    Glebe House
    Church Lane
    LU6 2DJ Eaton Bray
    Bedfordshire
    Director
    Glebe House
    Church Lane
    LU6 2DJ Eaton Bray
    Bedfordshire
    British82502160001
    SPURGEON, Christopher Nigel
    91 Lonsdale Road
    Barnes
    SW13 9DA London
    Director
    91 Lonsdale Road
    Barnes
    SW13 9DA London
    United KingdomBritish95569230001
    WOHLGEMUTH, John Richard Steven
    48d Primrose Hill Road
    NW3 3AA London
    Director
    48d Primrose Hill Road
    NW3 3AA London
    British38684180002
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Who are the persons with significant control of NORTH ONE TELEVISION MIDLANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    168 - 173 High Holborn
    WC1V 7AA London
    Berkshire House
    United Kingdom
    Apr 06, 2016
    168 - 173 High Holborn
    WC1V 7AA London
    Berkshire House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02315596
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NORTH ONE TELEVISION MIDLANDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Jun 21, 2005
    Delivered On Jul 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each group 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 09, 2005Registration of a charge (395)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 29, 2003
    Delivered On Sep 09, 2003
    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
    • Chrysalis Group PLC
    Transactions
    • Sep 09, 2003Registration of a charge (395)
    • Oct 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 29, 2003
    Delivered On Sep 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each group company to the chargee under the terms of the aformentioned 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
    Transactions
    • Sep 06, 2003Registration of a charge (395)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Oct 09, 1998
    Delivered On Oct 13, 1998
    Satisfied
    Amount secured
    All present and/or future indebtedness of the company to the chargee on any account in connection with the film project (as defined) and all other liabilities under the terms of the charge
    Short particulars
    All of its rights title and interest in and to the following in relation to the film project in all media and in all territories throughout the world to the full extent of its interest therein as follows:- (a) all literary property and ancillary rights in relation to the film project.(b) all rights to lease licence sell or otherwise deal with and exploit all rights in the film project.(c) all contracts and contract rights,agreements for personal services or otherwise.(d) all other rights and properties acquired or to be acquired by the company in connection with the film project.. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Ireland Film Commission
    Transactions
    • Oct 13, 1998Registration of a charge (395)
    • Aug 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jul 17, 1995
    Delivered On Jul 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 21, 1995Registration of a charge (395)
    • Aug 15, 1998Statement 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