DIGITAL TELEVISION NETWORK LIMITED

DIGITAL TELEVISION NETWORK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDIGITAL TELEVISION NETWORK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03288768
    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 DIGITAL TELEVISION NETWORK LIMITED?

    • (7499) /

    Where is DIGITAL TELEVISION NETWORK LIMITED located?

    Registered Office Address
    160 Great Portland Street
    London
    W1W 5QA
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DIGITAL TELEVISION NETWORK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for DIGITAL TELEVISION NETWORK 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

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    25 pagesMG01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG04

    Termination of appointment of Virgin Media Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of Virgin Media Directors Limited as a director

    1 pagesTM01

    Termination of appointment of Virgin Media Secretaries Limited as a director

    1 pagesTM01

    Appointment of Robert Mario Mackenzie as a director

    2 pagesAP01

    Appointment of Robert Charles Gale as a director

    2 pagesAP01

    Appointment of Gillian Elizabeth James as a secretary

    1 pagesAP03

    legacy

    15 pagesMG01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    17 pagesMG01

    legacy

    18 pagesMG01

    Annual return made up to Dec 06, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2009

    Statement of capital on Dec 09, 2009

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    5 pages363a

    Who are the officers of DIGITAL TELEVISION NETWORK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    151021090001
    GALE, Robert Charles
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritishAccountant96956740001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritishSolicitor47785600002
    JAMES, Gillian Elizabeth
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    Secretary
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    British72139660001
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Secretary
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Secretary
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BLUMENTHAL, George
    1030 Fifth Avenue
    NY New York
    U.S.A.
    Director
    1030 Fifth Avenue
    NY New York
    U.S.A.
    U.S.A.Company Director52418880001
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritishChief Operations Officer59445920002
    FORGAN, Elizabeth Anne Lucy, Dame
    112 Regents Park Road
    NW1 8UG London
    Director
    112 Regents Park Road
    NW1 8UG London
    EnglandBritishWriter/Broadcaster50543250001
    FOX, Paul Leonard, Sir
    20 The Rose Walk
    WD7 7JS Radlett
    Hertfordshire
    Director
    20 The Rose Walk
    WD7 7JS Radlett
    Hertfordshire
    BritishDirector7691960001
    GALE, Robert Charles
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    Director
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    EnglandBritishAccountant96956740001
    GATWARD, Anthony James
    Grove Chase The Grove
    SO43 7GP Minstead
    Hampshire
    Director
    Grove Chase The Grove
    SO43 7GP Minstead
    Hampshire
    BritishCompany Director45003240001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Director
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    AmericanChief Financial Officer75381740001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritishFinance Director87146390001
    KNAPP, Barclay
    59 Battle Road
    Princeton
    08540 New Jersey
    08540
    Usa
    Director
    59 Battle Road
    Princeton
    08540 New Jersey
    08540
    Usa
    AmericanCompany Director41358150002
    KNAPP, James Barclay
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Director
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Us CitizenChief Executive Officer79688880001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritishSolicitor47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritishSolicitor47785600002
    MCKELLAR, Ronald Alexander
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    Director
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    BritishFinance Director7345780001
    PLOWRIGHT, David Ernest
    Westways
    Wilmslow Road Mottram St Andrew
    SK10 4QT Macclesfield
    Cheshire
    Director
    Westways
    Wilmslow Road Mottram St Andrew
    SK10 4QT Macclesfield
    Cheshire
    BritishBroadcasting Consultant6464220001
    RICHTER, Bret
    245 East 63rd Street
    Apartment 20h
    10021 New York
    New York
    United States
    Director
    245 East 63rd Street
    Apartment 20h
    10021 New York
    New York
    United States
    AmericanCompany Director86830760001
    ROBERTS, Gareth Nigel Christopher
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    Director
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    BritishTreasurer145824690001
    ROSS, Stuart
    15 Mckay Road
    SW20 0HT London
    Director
    15 Mckay Road
    SW20 0HT London
    EnglandBritishFinance Director20168110001
    SCHUBERT, Scott Elliott
    9 William Street House
    William Street
    SW1X 9HH London
    Director
    9 William Street House
    William Street
    SW1X 9HH London
    AmericanChief Financial Officer89618040001
    THORP, Jeremy Peter
    Jervis Lodge
    Upper Swanmore
    SO32 2QP Southampton
    Hampshire
    Director
    Jervis Lodge
    Upper Swanmore
    SO32 2QP Southampton
    Hampshire
    EnglandBritishCompany Director40040880003
    WAGNER, Steven
    Wentworth Gate East Drive
    GU25 4JY Virginia Water
    Surrey
    Director
    Wentworth Gate East Drive
    GU25 4JY Virginia Water
    Surrey
    AmericanCompany Director44170170001
    WOOD, Leigh
    The Priory 10 Hambledon Park
    Hambledon
    GU8 4ER Godalming
    Surrey
    Director
    The Priory 10 Hambledon Park
    Hambledon
    GU8 4ER Godalming
    Surrey
    AmericanChief Operating Officer53880530001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001
    VIRGIN MEDIA DIRECTORS LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107430002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107380002

    Does DIGITAL TELEVISION NETWORK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Jun 29, 2010
    Delivered On Jul 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) 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 image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jul 08, 2010Registration of a charge (MG01)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Confirmation deed
    Created On Apr 15, 2010
    Delivered On May 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirm all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • May 04, 2010Registration of a charge (MG01)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite debenture
    Created On Jan 19, 2010
    Delivered On Jan 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever 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 image for full details.
    Persons Entitled
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    A composite debenture
    Created On Jan 19, 2010
    Delivered On Jan 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever 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 image for full details.
    Persons Entitled
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    • May 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    An alternative bridge composite debenture
    Created On Jun 16, 2006
    Delivered On Jun 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due to the chargee and all monies due or to become due from the alternative bridge obligors (or any one or more of them) to the alternative bridge finance parties (or any one or more of them) 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
    • Deutsche Bank Ag, London Branch (As Alternative Bridge Trustee for the Beneficiaries)
    Transactions
    • Jun 29, 2006Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Mar 03, 2006
    Delivered On Mar 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due to the chargee, from the obligors (or any one or more of them) to the finance parties (or any one or more of them) on any account whatsoever, from all or any of the obligors to the restructuring swap counterparties and/or the existing hedge counter parties and to the new hedge counterparties 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
    • Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
    Transactions
    • Mar 10, 2006Registration of a charge (395)
    • May 20, 2010Statement that part or the whole of the property charged has been released (MG04)
    • May 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 13, 2004
    Delivered On Apr 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charges all right, title and interest in: 1) the english charged land 2) the tangible moveable property 3) the accounts 4) the intellectual property 5) any goodwill 6) the investments 7) the shares and all dividends 8) all monetary claims by way of assignment all right, title and interest in: 1) any insurance policy 2) all agreements, contracts, deeds, licences, undertakings 3) chattels hired, leased or rented 4) licences held, by way of floating charge the whole undertaking and assets not effectively charged. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Apr 22, 2004Registration of a charge (395)
    • Apr 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Second debenture made by the company in favour of chase manhattan international limited as second security trustee for the secured parties (the "second security trustee")
    Created On Sep 27, 2001
    Delivered On Oct 03, 2001
    Satisfied
    Amount secured
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Second Trust Agreement)
    Transactions
    • Oct 03, 2001Registration of a charge (395)
    • Jun 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture made by the company in favour of chase manhattan international limited as security trustee for the secured parties (the "security trustee")
    Created On Feb 21, 2001
    Delivered On Feb 23, 2001
    Satisfied
    Amount secured
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    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
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Security Trust Agreement)
    Transactions
    • Feb 23, 2001Registration of a charge (395)
    • Jun 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 16, 1998
    Delivered On Jun 29, 1998
    Satisfied
    Amount secured
    Each and every liability of the company to the security trustee whether for its own account or as trustee for the beneficiaries (as defined) or any of the other beneficiaries under or pursuant to the second amendment agreement (as defined) or the facility documents (as defined)
    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
    • Chase Manhattan International Limited(Security Trustee)
    Transactions
    • Jun 29, 1998Registration of a charge (395)
    • Aug 11, 1999Statement 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