UK CHANNEL MANAGEMENT LIMITED

UK CHANNEL MANAGEMENT LIMITED

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

    Company NameUK CHANNEL MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03322468
    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 UK CHANNEL MANAGEMENT LIMITED?

    • Television programming and broadcasting activities (60200) / Information and communication

    Where is UK CHANNEL MANAGEMENT LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of UK CHANNEL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLANWISH LIMITEDFeb 21, 1997Feb 21, 1997

    What are the latest accounts for UK CHANNEL MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for UK CHANNEL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 28, 2017

    6 pagesLIQ03

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:C.O. To remove/replace Liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jun 28, 2016

    4 pages4.68

    Registered office address changed from 10 Hammersmith Grove London W6 7AP to 15 Canada Square London E14 5GL on Jul 16, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2015

    LRESSP

    Termination of appointment of Andrew Bott as a director on Jun 19, 2015

    1 pagesTM01

    Termination of appointment of Darren Michael Childs as a director on Feb 25, 2015

    1 pagesTM01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jan 16, 2015Clarification Second filing AP01 for Simone Nardi

    Director's details changed for Mr Simone Nardi on Dec 15, 2014

    2 pagesCH01

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

    2 pagesCH01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 2,002
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

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

    2 pagesCH01

    Registered office address changed from 245 Hammersmith Road London W6 8PW United Kingdom to 10 Hammersmith Grove London W6 7AP on Jul 29, 2014

    1 pagesAD01

    Appointment of Mr Simone Nardi as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 16, 2015Clarification A second filed AP01 was registered on 16/01/2015

    Termination of appointment of Kenneth Lowe as a director

    1 pagesTM01

    Appointment of Mr Darren Michael Childs as a director

    2 pagesAP01

    Appointment of Mrs Patricia Edmondson as a secretary

    2 pagesAP03

    Who are the officers of UK CHANNEL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMONDSON, Patricia
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    186569070001
    ARTHUR, Marcus Peter
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandScottish104012990001
    DAVIE, Timothy Douglas
    Bbc Worldwide Limited
    201 Wood Lane
    W12 7TQ London
    Media Centre
    England
    Director
    Bbc Worldwide Limited
    201 Wood Lane
    W12 7TQ London
    Media Centre
    England
    EnglandBritish134982890001
    NARDI, Simone
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United StatesItalian149377860002
    NECASTRO, Joseph Gerard
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United StatesAmerican163474560001
    SAMPLES, James Donald
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    AmericaAmerican171784230001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretary
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    JAMES, Gillian Elizabeth
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    British72139660003
    LUIZ, Mark Walter
    165 Cranley Gardens
    N10 3AE London
    Secretary
    165 Cranley Gardens
    N10 3AE London
    British37860010002
    PRYOR, Sophia
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Secretary
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    171512230001
    ROSCOE, John Gareth
    18 College Gardens
    Dulwich
    SE21 7BE London
    Secretary
    18 College Gardens
    Dulwich
    SE21 7BE London
    British3127940001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ARGYROPOULOS, Julia Dawn
    23 Woodville Road
    Ealing
    W5 2SE London
    Director
    23 Woodville Road
    Ealing
    W5 2SE London
    British105818030001
    BENNETT, Jana
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    United KingdomBritish158394570001
    BOTT, Andrew
    Hammersmith Grove
    W6 7AP London
    10
    England
    Director
    Hammersmith Grove
    W6 7AP London
    10
    England
    EnglandBritish183807630003
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-American52311710004
    BURNS, Katharine Elaine
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomCanadian138638110001
    CHILDS, Darren Michael
    Hammersmith Grove
    W6 7AP London
    10
    England
    Director
    Hammersmith Grove
    W6 7AP London
    10
    England
    EnglandBritish76535930002
    CHILDS, Darren Michael
    160 Great Portland Street
    London
    W1W 5QA
    Director
    160 Great Portland Street
    London
    W1W 5QA
    EnglandBritish76535930002
    CHUGANI, Neil
    160 Great Portland Street
    London
    W1W 5QA
    Director
    160 Great Portland Street
    London
    W1W 5QA
    United KingdomBritish101656380001
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    British73000530008
    DEMPSEY, Paul Francis
    Wood Lane
    Bbc Worldwide Limited
    W12 7TQ London
    201
    England
    Director
    Wood Lane
    Bbc Worldwide Limited
    W12 7TQ London
    201
    England
    United KingdomBritish59547950003
    DEMPSEY, Paul Francis
    Wood Lane
    Bbc Worldwide
    W12 7TU London
    201
    England
    Director
    Wood Lane
    Bbc Worldwide
    W12 7TU London
    201
    England
    United KingdomBritish59547950003
    DRESSER, Scott
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    United KingdomAmerican158581500001
    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
    GAVIN, Alexander Rupert, Sir
    45 Clabon Mews
    SW1X 0EQ London
    Director
    45 Clabon Mews
    SW1X 0EQ London
    United KingdomBritish16875680002
    GOOZE-ZIJL, Joannes Anthonius Willem
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Dutch137560440001
    GRACE, Anthony Liam
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritish68832030003
    HARMAN, Phillip Brent
    1 Cartwright Way
    Barnes
    SW13 8HD London
    Director
    1 Cartwright Way
    Barnes
    SW13 8HD London
    New Zealander51102310001
    HILL, Alexander James
    10 The Bromells
    22-24 Bromells Road
    SW4 0BG London
    Director
    10 The Bromells
    22-24 Bromells Road
    SW4 0BG London
    British93258830001
    HOLMES-DAVIES, Suezann
    Brewster Gardens
    W10 6AJ London
    40
    England
    Director
    Brewster Gardens
    W10 6AJ London
    40
    England
    United KingdomBritish146518810001
    KING, David John
    52 Grove Park Terrace
    Chiswick
    W4 3QE London
    Director
    52 Grove Park Terrace
    Chiswick
    W4 3QE London
    United KingdomBritish179020430001
    LANSING, John F
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    AmericaU S Citizen163474440001
    LIGHTING, Jane Elizabeth Stuart
    Flat 1 2 Holford Road
    Hampstead
    NW3 1AD London
    Director
    Flat 1 2 Holford Road
    Hampstead
    NW3 1AD London
    United KingdomBritish49969850002
    LLOYD-JONES, Jennifer Victoria
    Friars Stile Road
    TW10 6NQ Richmond
    48a
    Surrey
    Director
    Friars Stile Road
    TW10 6NQ Richmond
    48a
    Surrey
    British129294710001

    Does UK CHANNEL MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 29, 2018Dissolved on
    Jun 29, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Allan Watson Graham
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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