CLICK TV LIMITED
Overview
Company Name | CLICK TV LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03179628 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLICK TV LIMITED?
- Television programme distribution activities (59133) / Information and communication
Where is CLICK TV LIMITED located?
Registered Office Address | Chiswick Green 610 Chiswick High Road W4 5RU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLICK TV LIMITED?
Company Name | From | Until |
---|---|---|
VIRGIN CENTURY TELEVISION LIMITED | Apr 30, 1996 | Apr 30, 1996 |
YOUNGMASTER LIMITED | Mar 28, 1996 | Mar 28, 1996 |
What are the latest accounts for CLICK TV LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CLICK TV 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 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ms Melissa Sterling as a secretary on Jan 23, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Ms Anna Maria Redin as a director on Mar 11, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yong-Nam Mathias Hermansson as a director on Mar 11, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Appointment of Ms Emma Marie Bjurman as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Beeston as a director on Aug 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jens Kristoffer Eriksson as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Melissa Sterling as a secretary on Aug 31, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Ms Melissa Sterling as a secretary on Jul 01, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Jakob Mejlhede as a director on May 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chris Barton Pye as a director on May 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan William Courtis Searle as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan William Courtis Searle as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Jens Kristoffer Eriksson as a director on Jul 02, 2014 | AP01 | |||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Bengt Patrick Svensk as a director on Jul 02, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CLICK TV LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STERLING, Melissa | Secretary | Chandos Place WC2N 4HG London 62 - 65 England | 223061200001 | |||||||
BJURMAN, Emma Marie | Director | Nice Entertainment Frihamnsgatan 11556 Stockholm 28 Sweden | Sweden | Swedish | Group Business Controller | 213718530001 | ||||
FOX, Jeremy Simon | Director | Chandos Place WC2N 4HG London 62-65 United Kingdom | United Kingdom | United Kingdom | Company Director | 101506410001 | ||||
MEJLHEDE, Jakob | Director | 610 Chiswick High Road W4 5RU London Chiswick Green | England | Danish | Director | 197849300001 | ||||
REDIN, Anna Maria | Director | Skeppsbron 18 111 30 Stockholm Mtg Sweden | Sweden | Swedish | Cfo | 219537210001 | ||||
FOX, Jeremy Simon | Secretary | 11 Parliament Hill NW3 2SY London | United Kingdom | 101506410001 | ||||||
JACKSON, Jonathan Christopher | Secretary | c/o Digital Rights Group Chandos Place WC2N 4HG London 62-65 England | 160439300001 | |||||||
KIRBY, Robert | Secretary | 610 Chiswick High Road W4 5RU London Chiswick Green England | 172334410001 | |||||||
PROTHEROE, Ann | Secretary | 15 University Mansions Lower Richmond Road SW15 1EP London | British | 95090130001 | ||||||
SEARLE, Jonathan William Courtis | Secretary | 610 Chiswick High Road W4 5RU London Chiswick Green England | 181966150001 | |||||||
STERLING, Melissa | Secretary | Chandos Place WC2N 4HG London 65 England | 200052450001 | |||||||
C H REGISTRARS LIMITED | Secretary | 35 Old Queen Street SW1H 9JD London | 39694450001 | |||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BEESTON, Richard | Director | Chiswick High Road W4 5RU London Viasat Broadcasting Uk Ltd 610 United Kingdom | United Kingdom | British | Finance Director | 140875470001 | ||||
DEBOER II, Louis | Director | 25 Central Park West New York Ny10023 FOREIGN Usa | American | Director | 63892320001 | |||||
DEVEREUX, Robert Harold Ferrers | Director | 5 Ladbroke Terrace W11 3PG London | England | British | Company Director | 68747470001 | ||||
ERIKSSON, Jens Kristoffer | Director | Frihamnsgatan 28 11556 Stockholm 28 Sweden | Sweden | Swedish | Director | 189305710001 | ||||
FOX, Jeremy Simon | Director | 11 Parliament Hill NW3 2SY London | United Kingdom | United Kingdom | Television Executive | 101506410001 | ||||
FOX, Paul Leonard, Sir | Director | 20 The Rose Walk WD7 7JS Radlett Hertfordshire | British | Company Director | 7691960001 | |||||
HERMANSSON, Yong-Nam Mathias | Director | Box 2094 Stockholm Modern Times Group Mtg Ab 103 13 Sweden | Sweden | Swedish | Chief Financial Officer | 179474460001 | ||||
IBBETT, Kenneth Richard Andre | Director | 31 Aldridge Road Villas W11 1BN London | United Kingdom | British | Director | 34929900001 | ||||
JACKSON, Jonathan Christopher | Director | 610 Chiswick High Road W4 5RU London Chiswick Green England | United Kingdom | British | Managing Director | 77844330002 | ||||
JENNINGS, Carolyn Susan | Director | 35 Old Queen Street SW1H 9JD London | British | Solicitor | 7967610001 | |||||
KAWASH, Anmar Jeremy | Director | 610 Chiswick High Road W4 5RU London Chiswick Green England | England | British | Chairman | 154929030001 | ||||
MEEK, Kingsley John Neville | Director | 24 Church Vale N2 9PA London | United Kingdom | British | Consultant | 37016140002 | ||||
PROTHEROE, Ann | Director | 15 University Mansions Lower Richmond Road SW15 1EP London | British | Administrator | 95090130001 | |||||
PYE, Chris Barton | Director | Brooks Road W4 3BJ London 3 Cope Studios Uk | United Kingdom | British | Television Executive | 179791340001 | ||||
SEARLE, Jonathan William Courtis | Director | Chiswick Green 610 Chiswick High Road W4 5RU London Viasat Broadcasting Uk Ltd Uk | United Kingdom | British | Solicitor | 131420990001 | ||||
SVENSK, Bengt Patrick | Director | Magasin 3 Frihamnsgatan 28 Stockolm Mgt Studios 115 99 Sweden | Sweden | Swedish | Ceo And Chairman Mtg Studios | 179488050001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of CLICK TV LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Modern Times Group Mtg Limited | Apr 06, 2016 | 610 Chiswick High Road W4 5RU London Chiswick Green England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CLICK TV LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Nov 23, 2007 Delivered On Dec 11, 2007 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Nov 23, 2007 Delivered On Dec 11, 2007 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jun 13, 2007 Delivered On Jun 28, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jan 11, 2007 Delivered On Feb 01, 2007 | Satisfied | Amount secured All monies due or to become due from the companies 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
| ||||
Transactions
|
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