EUROPEAN CHANNEL MANAGEMENT LIMITED

EUROPEAN CHANNEL MANAGEMENT LIMITED

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

    Company NameEUROPEAN CHANNEL MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02948023
    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 EUROPEAN CHANNEL MANAGEMENT LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is EUROPEAN CHANNEL MANAGEMENT LIMITED located?

    Registered Office Address
    Television Centre
    101 Wood Lane
    W12 7FA London
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROPEAN CHANNEL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONCORDE TELEVISION LIMITEDOct 19, 1994Oct 19, 1994
    EUROPEAN CHANNEL MANAGEMENT LIMITEDSep 01, 1994Sep 01, 1994
    BURGINHALL 774 LIMITEDJul 13, 1994Jul 13, 1994

    What are the latest accounts for EUROPEAN CHANNEL MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for EUROPEAN CHANNEL MANAGEMENT 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 Jul 14, 2016 with updates

    27 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 14, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jun 24, 2016

    • Capital: GBP 2,070,000
    4 pagesSH01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Suzanne Burrows as a director on May 03, 2016

    1 pagesTM01

    Appointment of Mr Thomas Cyrus Fussell as a director on May 03, 2016

    2 pagesAP01

    Termination of appointment of Andrew Bott as a director on Jan 29, 2016

    1 pagesTM01

    Appointment of Suzanne Burrows as a director on Jan 29, 2016

    2 pagesAP01

    Secretary's details changed for Anthony Corriette on Jan 20, 2016

    1 pagesCH03

    Full accounts made up to Mar 31, 2015

    10 pagesAA

    Annual return made up to Jul 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 100,000
    SH01

    Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ to Television Centre 101 Wood Lane London W12 7FA on Mar 16, 2015

    1 pagesAD01

    Director's details changed for Mr Andrew Bott on Nov 10, 2014

    2 pagesCH01

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

    8 pagesAA

    Director's details changed for Mr Andrew Bott on Sep 01, 2014

    2 pagesCH01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 100,000
    SH01

    Appointment of Mr Grant James Welland as a director

    2 pagesAP01

    Termination of appointment of David Weiland as a director

    1 pagesTM01

    Director's details changed for Andrew Bott on Jan 10, 2014

    2 pagesCH01

    Who are the officers of EUROPEAN CHANNEL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORRIETTE, Anthony
    101 Wood Lane
    W12 7FA London
    Television Centre
    Secretary
    101 Wood Lane
    W12 7FA London
    Television Centre
    153258290001
    FUSSELL, Thomas Cyrus
    101 Wood Lane
    W12 7FA London
    Television Centre
    Director
    101 Wood Lane
    W12 7FA London
    Television Centre
    United KingdomBritish137129530001
    WELLAND, Grant James
    101 Wood Lane
    W12 7FA London
    Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    Television Centre
    United Kingdom
    United KingdomBritish151803240001
    HOLDER, Jonathan Alfred
    Manor Cottage Curls Lane
    SL6 2QF Maidenhead
    Berkshire
    Secretary
    Manor Cottage Curls Lane
    SL6 2QF Maidenhead
    Berkshire
    British52563700001
    PARSONS, Richard John
    90 The Avenue
    NW6 7NN London
    Secretary
    90 The Avenue
    NW6 7NN London
    British90110890001
    SERJEANT, David
    85 Manor Road South
    KT10 0QB Esher
    Surrey
    Secretary
    85 Manor Road South
    KT10 0QB Esher
    Surrey
    British58879320001
    STEVENSON, James David
    Flat 33
    100 Drayton Park
    N5 1NF London
    Secretary
    Flat 33
    100 Drayton Park
    N5 1NF London
    British76020470002
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    ALLEN, Daniel
    74 Birdhurst Road
    CR2 7EB South Croydon
    Surrey
    Director
    74 Birdhurst Road
    CR2 7EB South Croydon
    Surrey
    EnglandBritish73517350001
    ARRENDONDO, Fabiola Raquel
    22 Billing Road
    SW10 London
    Director
    22 Billing Road
    SW10 London
    American77891990001
    BOTT, Andrew
    101 Wood Lane
    W12 7FA London
    Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    Television Centre
    United Kingdom
    EnglandBritish183807630003
    BURROWS, Suzanne Mary
    101 Wood Lane
    W12 7FA London
    Television Centre
    Director
    101 Wood Lane
    W12 7FA London
    Television Centre
    United KingdomBritish277612740001
    CHILDS, Darren Michael
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    EnglandBritish76535930002
    CHUGANI, Neil
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    United KingdomBritish101656380001
    COHEN, Anthony Lewis
    91 Rodenhurst Road
    SW4 8AF London
    Director
    91 Rodenhurst Road
    SW4 8AF London
    EnglandBritish43446570001
    CROSS, Patrick Henry, Dr
    Home Farm House
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    Director
    Home Farm House
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    United KingdomBritish56426280001
    DALVI, Ajit
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    Usa
    Director
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    Usa
    Indian56767100001
    DUNN, Richard Johann
    Lovel Dene
    Woodside
    SL4 2DP Windsor Forest
    Berkshire
    Director
    Lovel Dene
    Woodside
    SL4 2DP Windsor Forest
    Berkshire
    British35783010002
    EMERY, Richard James
    The Four Sycamores Mill Road
    Shiplake
    RG9 3LW Henley On Thames
    Oxfordshire
    Director
    The Four Sycamores Mill Road
    Shiplake
    RG9 3LW Henley On Thames
    Oxfordshire
    EnglandBritish44754790001
    GARDNER, Lindsay
    460 Brentwood Drive
    FOREIGN Atlanta
    Fulton 30350
    Usa
    Director
    460 Brentwood Drive
    FOREIGN Atlanta
    Fulton 30350
    Usa
    American48975960001
    HOWLETT, Jonathon
    10 Ifield Road
    SW10 9AA London
    Director
    10 Ifield Road
    SW10 9AA London
    British53731690001
    HUMBY, Nicholas Wayne
    1 The Paddock
    Hartley Wintney
    RG27 8UB Hook
    Hampshire
    Director
    1 The Paddock
    Hartley Wintney
    RG27 8UB Hook
    Hampshire
    British34217160002
    KAY, Richard Tony
    Seager House
    2 The Grange
    SG1 3WA Stevenage
    Hertfordshire
    Director
    Seager House
    2 The Grange
    SG1 3WA Stevenage
    Hertfordshire
    EnglandBritish101785230001
    KING, David John
    52 Grove Park Terrace
    Chiswick
    W4 3QE London
    Director
    52 Grove Park Terrace
    Chiswick
    W4 3QE London
    United KingdomBritish179020430001
    MURPHY, Caroline Esther
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    EnglandBritish189260460001
    OWEN, Keith Stephen
    Field End
    Silkmore Lane
    KT24 6JQ West Horsley
    Surrey
    Director
    Field End
    Silkmore Lane
    KT24 6JQ West Horsley
    Surrey
    United KingdomBritish85116620001
    REDELLA, Robert
    1400 Lake Hearn Drive
    Atlanta Georgia 30319
    FOREIGN Usa
    Director
    1400 Lake Hearn Drive
    Atlanta Georgia 30319
    FOREIGN Usa
    American36031190002
    TEAGUE, Peter Roy
    25 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    25 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British51732720001
    THOMAS, John Anthony Griffiths
    Bridgeways
    Little Bookham Street
    KT23 3HR Little Bookham Leatherhead
    Surrey
    Director
    Bridgeways
    Little Bookham Street
    KT23 3HR Little Bookham Leatherhead
    Surrey
    British40250710001
    TINGAY, Sarah Frances Hamilton
    23 Rokesly Avenue
    N8 8NS London
    Director
    23 Rokesly Avenue
    N8 8NS London
    EnglandBritish35951090001
    VINCENT, Philip James
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    EnglandBritish335669310001
    WEILAND, David Simon
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    United KingdomBritish274842050001
    WILLIAMS, Roger Hugh
    4 Briar Walk
    SW15 1ND London
    England
    Director
    4 Briar Walk
    SW15 1ND London
    England
    British6152340001
    YOUNG, Mark Christopher
    Hogerty Hill
    Lunghurst Road, Woldingham
    CR3 7HE Caterham
    Surrey
    Director
    Hogerty Hill
    Lunghurst Road, Woldingham
    CR3 7HE Caterham
    Surrey
    United KingdomBritish201275620001
    DH & B DIRECTORS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002540001

    Who are the persons with significant control of EUROPEAN CHANNEL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wood Lane
    W12 7FA London
    Television Centre
    United Kingdom
    Apr 06, 2016
    101 Wood Lane
    W12 7FA London
    Television Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01420028
    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.

    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