EUROPEAN CHANNEL MANAGEMENT LIMITED
Overview
| Company Name | EUROPEAN CHANNEL MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02948023 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EUROPEAN CHANNEL MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONCORDE TELEVISION LIMITED | Oct 19, 1994 | Oct 19, 1994 |
| EUROPEAN CHANNEL MANAGEMENT LIMITED | Sep 01, 1994 | Sep 01, 1994 |
| BURGINHALL 774 LIMITED | Jul 13, 1994 | Jul 13, 1994 |
What are the latest accounts for EUROPEAN CHANNEL MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for EUROPEAN CHANNEL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 14, 2016 with updates | 27 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 14, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 24, 2016
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Suzanne Burrows as a director on May 03, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Cyrus Fussell as a director on May 03, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Bott as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Suzanne Burrows as a director on Jan 29, 2016 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Anthony Corriette on Jan 20, 2016 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Andrew Bott on Nov 10, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Director's details changed for Mr Andrew Bott on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Grant James Welland as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Weiland as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Andrew Bott on Jan 10, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of EUROPEAN CHANNEL MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORRIETTE, Anthony | Secretary | 101 Wood Lane W12 7FA London Television Centre | 153258290001 | |||||||
| FUSSELL, Thomas Cyrus | Director | 101 Wood Lane W12 7FA London Television Centre | United Kingdom | British | 137129530001 | |||||
| WELLAND, Grant James | Director | 101 Wood Lane W12 7FA London Television Centre United Kingdom | United Kingdom | British | 151803240001 | |||||
| HOLDER, Jonathan Alfred | Secretary | Manor Cottage Curls Lane SL6 2QF Maidenhead Berkshire | British | 52563700001 | ||||||
| PARSONS, Richard John | Secretary | 90 The Avenue NW6 7NN London | British | 90110890001 | ||||||
| SERJEANT, David | Secretary | 85 Manor Road South KT10 0QB Esher Surrey | British | 58879320001 | ||||||
| STEVENSON, James David | Secretary | Flat 33 100 Drayton Park N5 1NF London | British | 76020470002 | ||||||
| GRAY'S INN SECRETARIES LIMITED | Nominee Secretary | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002550001 | |||||||
| ALLEN, Daniel | Director | 74 Birdhurst Road CR2 7EB South Croydon Surrey | England | British | 73517350001 | |||||
| ARRENDONDO, Fabiola Raquel | Director | 22 Billing Road SW10 London | American | 77891990001 | ||||||
| BOTT, Andrew | Director | 101 Wood Lane W12 7FA London Television Centre United Kingdom | England | British | 183807630003 | |||||
| BURROWS, Suzanne Mary | Director | 101 Wood Lane W12 7FA London Television Centre | United Kingdom | British | 277612740001 | |||||
| CHILDS, Darren Michael | Director | 201 Wood Lane W12 7TQ London Media Centre | England | British | 76535930002 | |||||
| CHUGANI, Neil | Director | 201 Wood Lane W12 7TQ London Media Centre | United Kingdom | British | 101656380001 | |||||
| COHEN, Anthony Lewis | Director | 91 Rodenhurst Road SW4 8AF London | England | British | 43446570001 | |||||
| CROSS, Patrick Henry, Dr | Director | Home Farm House Icomb GL54 1JD Cheltenham Gloucestershire | United Kingdom | British | 56426280001 | |||||
| DALVI, Ajit | Director | 1400 Lake Hearn Drive 30319 Atlanta Georgia Usa | Indian | 56767100001 | ||||||
| DUNN, Richard Johann | Director | Lovel Dene Woodside SL4 2DP Windsor Forest Berkshire | British | 35783010002 | ||||||
| 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 | ||||||
| HOWLETT, Jonathon | Director | 10 Ifield Road SW10 9AA London | British | 53731690001 | ||||||
| HUMBY, Nicholas Wayne | Director | 1 The Paddock Hartley Wintney RG27 8UB Hook Hampshire | British | 34217160002 | ||||||
| KAY, Richard Tony | Director | Seager House 2 The Grange SG1 3WA Stevenage Hertfordshire | England | British | 101785230001 | |||||
| KING, David John | Director | 52 Grove Park Terrace Chiswick W4 3QE London | United Kingdom | British | 179020430001 | |||||
| MURPHY, Caroline Esther | Director | 201 Wood Lane W12 7TQ London Media Centre | England | British | 189260460001 | |||||
| OWEN, Keith Stephen | Director | Field End Silkmore Lane KT24 6JQ West Horsley Surrey | United Kingdom | British | 85116620001 | |||||
| REDELLA, Robert | Director | 1400 Lake Hearn Drive Atlanta Georgia 30319 FOREIGN Usa | American | 36031190002 | ||||||
| TEAGUE, Peter Roy | Director | 25 Woodhayes Road Wimbledon SW19 4RF London | British | 51732720001 | ||||||
| THOMAS, John Anthony Griffiths | Director | Bridgeways Little Bookham Street KT23 3HR Little Bookham Leatherhead Surrey | British | 40250710001 | ||||||
| TINGAY, Sarah Frances Hamilton | Director | 23 Rokesly Avenue N8 8NS London | England | British | 35951090001 | |||||
| VINCENT, Philip James | Director | 201 Wood Lane W12 7TQ London Media Centre | England | British | 335669310001 | |||||
| WEILAND, David Simon | Director | 201 Wood Lane W12 7TQ London Media Centre | United Kingdom | British | 274842050001 | |||||
| WILLIAMS, Roger Hugh | Director | 4 Briar Walk SW15 1ND London England | British | 6152340001 | ||||||
| YOUNG, Mark Christopher | Director | Hogerty Hill Lunghurst Road, Woldingham CR3 7HE Caterham Surrey | United Kingdom | British | 201275620001 | |||||
| DH & B DIRECTORS LIMITED | Nominee Director | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002540001 |
Who are the persons with significant control of EUROPEAN CHANNEL MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bbc Worldwide Limited | Apr 06, 2016 | 101 Wood Lane W12 7FA London Television Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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