ZONE BROADCASTING (EMC) LIMITED

ZONE BROADCASTING (EMC) LIMITED

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

    Company NameZONE BROADCASTING (EMC) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03508775
    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 ZONE BROADCASTING (EMC) LIMITED?

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

    Where is ZONE BROADCASTING (EMC) LIMITED located?

    Registered Office Address
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ZONE BROADCASTING (EMC) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ZONE BROADCASTING (EMC) 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

    Termination of appointment of Justin Wolfe as a secretary on Sep 19, 2012

    1 pagesTM02

    Appointment of Mr Guy David James Wheeler as a secretary on Sep 19, 2012

    1 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2011

    Statement of capital on Dec 16, 2011

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mr Justin Wolfe on Dec 08, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

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

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    9 pagesAA

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

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages403a

    legacy

    27 pages395

    Memorandum and Articles of Association

    9 pagesMA

    Who are the officers of ZONE BROADCASTING (EMC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHEELER, Guy David James
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    Secretary
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    172234930001
    CURRAN, Niall
    10 Fortescue Drive
    Shenley Church End
    MK5 6BJ Milton Keynes
    Buckinghamshire
    Director
    10 Fortescue Drive
    Shenley Church End
    MK5 6BJ Milton Keynes
    Buckinghamshire
    EnglandBritish67659190001
    MCMANUS, Angela
    The Old School House
    22 Kingswood Road
    KT20 5EG Tadworth
    Surrey
    Director
    The Old School House
    22 Kingswood Road
    KT20 5EG Tadworth
    Surrey
    United KingdomBritish88034040002
    VERWER, Daniel Federico
    Duffield Lane
    SL2 4AA Stoke Poges
    Mulberry Cottage
    United Kingdom
    Director
    Duffield Lane
    SL2 4AA Stoke Poges
    Mulberry Cottage
    United Kingdom
    EnglandBritish135500660001
    PATEL, Kamlesh
    177 Norval Road
    HA0 3SX North Wembley
    Middlesex
    Secretary
    177 Norval Road
    HA0 3SX North Wembley
    Middlesex
    British46711550002
    WOLFE, Justin
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    Secretary
    105-109 Salusbury Road
    Queens Park
    NW6 6RG London
    Other140575760001
    WRONSKI, Malgorzata
    155 Cricklewood Lane
    NW2 2EL London
    Secretary
    155 Cricklewood Lane
    NW2 2EL London
    Polish37939630002
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    EVANS, Jeremy Lewis
    Selbourne House
    Bagshot Road
    GU3 3PZ Worplesdon
    Surrey
    Director
    Selbourne House
    Bagshot Road
    GU3 3PZ Worplesdon
    Surrey
    United KingdomBritish116364250001
    GRABIEC, Miroslaw
    Flat A
    46 Saint Gabriels Road
    NW2 4SA London
    Director
    Flat A
    46 Saint Gabriels Road
    NW2 4SA London
    Polish73940520001
    SHARP, Christopher John
    34 Formosa Street
    W9 2QA London
    Director
    34 Formosa Street
    W9 2QA London
    United KingdomBritish73903180001
    SHORTT, Dermot Owen
    65 Camp Road
    SL9 7PF Gerrards Cross
    Sequel
    Buckinghamshire
    Director
    65 Camp Road
    SL9 7PF Gerrards Cross
    Sequel
    Buckinghamshire
    EnglandBritish50836540003
    WRONSKI, Chris
    14 Ranulf Road
    Hocroft Estate
    NW2 2DE London
    Director
    14 Ranulf Road
    Hocroft Estate
    NW2 2DE London
    United KingdomBritish122874760001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does ZONE BROADCASTING (EMC) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    The security agreement
    Created On Jul 23, 2008
    Delivered On Jul 31, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each obligor or senior hedging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares and any dividend or interest paid in relation to zonemedia broadcasting limited see image for full details.
    Persons Entitled
    • Toronto Dominion (Texas) Llc (the Security Agent)
    Transactions
    • Jul 31, 2008Registration of a charge (395)
    Supplemental security deed
    Created On Nov 02, 2007
    Delivered On Nov 15, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor or senior hedging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights in respect of each convertible instrument,the intra-group instrument. See the mortgage charge document for full details.
    Persons Entitled
    • Toronto Dominion (Texas) Llc (the Security Agent)
    Transactions
    • Nov 15, 2007Registration of a charge (395)
    Intragroup assignment of receivables
    Created On Dec 12, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor or senior hedging company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all its rights and interests under each intra-group instrument. See the mortgage charge document for full details.
    Persons Entitled
    • Toronto Dominion (Texas) Llc (the Security Agent)
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Aug 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 05, 2005
    Delivered On Jul 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 21, 2005Registration of a charge (395)
    • Jun 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 08, 2005
    Delivered On Feb 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Feb 16, 2005Registration of a charge (395)
    • Jun 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Mar 26, 2003
    Delivered On Apr 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Feb 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 11, 2002
    Delivered On Sep 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 25, 2002Registration of a charge (395)
    • Jun 27, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 16, 2000
    Delivered On Mar 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Mar 07, 2000Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 08, 1999
    Delivered On Dec 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Dec 17, 1999Registration of a charge (395)
    • Jun 18, 2008Statement 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