TV TRAVEL SHOP BROADCASTING LIMITED

TV TRAVEL SHOP BROADCASTING LIMITED

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

    Company NameTV TRAVEL SHOP BROADCASTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03016138
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TV TRAVEL SHOP BROADCASTING LIMITED?

    • (6330) /

    Where is TV TRAVEL SHOP BROADCASTING LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Greater London
    Undeliverable Registered Office AddressNo

    What were the previous names of TV TRAVEL SHOP BROADCASTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARCBRAND LIMITEDJan 30, 1995Jan 30, 1995

    What are the latest accounts for TV TRAVEL SHOP BROADCASTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for TV TRAVEL SHOP BROADCASTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from , 53 Parker Street, London, WC2B 5PT on Apr 08, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2011

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Interim dividend 17/03/2011
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 14/03/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Mar 16, 2011

    • Capital: GBP 0.50
    4 pagesSH19

    Annual return made up to Sep 30, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages287

    legacy

    10 pages363a

    legacy

    1 pages287

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    4 pages363a

    Who are the officers of TV TRAVEL SHOP BROADCASTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEVIN, Joseph
    15 Charles Street,
    Apt 8c
    New York
    New York 10014
    Usa
    Director
    15 Charles Street,
    Apt 8c
    New York
    New York 10014
    Usa
    UsaAmerican123733830001
    WINIARSKI, Gregg
    30 Seneca Street
    Dobbs Ferry
    New York 10522
    Usa
    Director
    30 Seneca Street
    Dobbs Ferry
    New York 10522
    Usa
    UsaAmerican123734350001
    BISHOP, Samantha Jane
    21 Dawlish Avenue
    SW18 4RW London
    Secretary
    21 Dawlish Avenue
    SW18 4RW London
    British88373390001
    BURNS, Alan
    Maple Cottage
    High Street
    RH1 4HE Nutfield
    Surrey
    Secretary
    Maple Cottage
    High Street
    RH1 4HE Nutfield
    Surrey
    British76235360003
    HORNBY, Julia Elizabeth
    10 Groom Place
    SW1X 7BA London
    Secretary
    10 Groom Place
    SW1X 7BA London
    British141448380001
    LUIZ, Mark Walter
    165 Cranley Gardens
    N10 3AE London
    Secretary
    165 Cranley Gardens
    N10 3AE London
    British37860010002
    MCGIVERN, Arthur Joseph
    5 Howard Place
    RH2 9NP Reigate
    Surrey
    Secretary
    5 Howard Place
    RH2 9NP Reigate
    Surrey
    British80296380001
    MILTON, Roger William
    1 The Heights
    St Johns Road
    IG10 1RN Loughton
    Essex
    Secretary
    1 The Heights
    St Johns Road
    IG10 1RN Loughton
    Essex
    British10940530001
    TAYLOR, Richard George
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Secretary
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    British47989960001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BISHOP, Samantha Jane
    21 Dawlish Avenue
    SW18 4RW London
    Director
    21 Dawlish Avenue
    SW18 4RW London
    British88373390001
    BREAKWELL, Simon John
    23 St John's Park
    Blackheath
    SE12 8LX London
    Se3
    Director
    23 St John's Park
    Blackheath
    SE12 8LX London
    Se3
    United KingdomBritish173332880002
    BURNS, Alan
    Maple Cottage
    High Street
    RH1 4HE Nutfield
    Surrey
    Director
    Maple Cottage
    High Street
    RH1 4HE Nutfield
    Surrey
    British76235360003
    CONLON, James Martin
    Killonan
    IRISH Ballysimon
    County Limerick
    Eire
    Director
    Killonan
    IRISH Ballysimon
    County Limerick
    Eire
    IrelandIrish125103490001
    COOK, Stephen Sands
    8 Culford Gardens
    SW3 2ST London
    Director
    8 Culford Gardens
    SW3 2ST London
    British73000530001
    GOODMAN, Harry
    The North Pavillion
    Kelmarsh Hall
    NN6 9LY Kelmarsh
    Northants
    Director
    The North Pavillion
    Kelmarsh Hall
    NN6 9LY Kelmarsh
    Northants
    United KingdomBritish157928500001
    GOODMAN, Yvonne
    Willowhay Shoppenhangers Road
    SL6 2QA Maidenhead
    Berkshire
    Director
    Willowhay Shoppenhangers Road
    SL6 2QA Maidenhead
    Berkshire
    British42347350002
    HALPIN, Dermot
    21a Rostrevor Road
    Fulham
    SW6 5AX London
    Director
    21a Rostrevor Road
    Fulham
    SW6 5AX London
    Irish92210140001
    HARMAN, Phillip Brent
    1 Cartwright Way
    Barnes
    SW13 8HD London
    Director
    1 Cartwright Way
    Barnes
    SW13 8HD London
    New Zealander51102310001
    HORNBY, Julia Elizabeth
    10 Groom Place
    SW1X 7BA London
    Director
    10 Groom Place
    SW1X 7BA London
    United KingdomBritish141448380001
    KNOTT, Valerie Elizabeth
    42 William Hunt
    4 Somerville Ave
    SW13 8HS London
    Director
    42 William Hunt
    4 Somerville Ave
    SW13 8HS London
    British80280430001
    LUARD, Roger David Eckford
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    Director
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    British28242190001
    LUIZ, Mark Walter
    165 Cranley Gardens
    N10 3AE London
    Director
    165 Cranley Gardens
    N10 3AE London
    British37860010002
    MCGIVERN, Arthur Joseph
    5 Howard Place
    RH2 9NP Reigate
    Surrey
    Director
    5 Howard Place
    RH2 9NP Reigate
    Surrey
    EnglandBritish80296380001
    SINGER, Adam Nicholas
    8 Oxhey Road
    Oxhey
    WD1 4QE Watford
    Hertfordshire
    Director
    8 Oxhey Road
    Oxhey
    WD1 4QE Watford
    Hertfordshire
    British35783020005
    STRAUSS, Denis Mark
    21 Cheyne Walk
    SW3 5RA London
    Director
    21 Cheyne Walk
    SW3 5RA London
    EnglandGerman87417970001
    WELLENREITER, Anton Edward
    10 Compayne Gardens
    NW6 3DH London
    Director
    10 Compayne Gardens
    NW6 3DH London
    British62487180002
    WELTON, Stephen Frank
    Inchreed
    Hadlow Down
    TN6 3SA Rotherfield
    East Sussex
    Director
    Inchreed
    Hadlow Down
    TN6 3SA Rotherfield
    East Sussex
    British87898500001
    WHEBLE, Anthony
    61 Hayes Road
    BR2 9AE Bromley
    Kent
    Director
    61 Hayes Road
    BR2 9AE Bromley
    Kent
    British67960870003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does TV TRAVEL SHOP BROADCASTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2011Commencement of winding up
    Apr 03, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London

    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