THE COMMUNITY CHANNEL

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE COMMUNITY CHANNEL
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03655220
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE COMMUNITY CHANNEL?

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

    Where is THE COMMUNITY CHANNEL located?

    Registered Office Address
    10 Queen Street Place
    EC4R 1BE London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE COMMUNITY CHANNEL?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for THE COMMUNITY CHANNEL?

    Annual Return
    Last Annual Return

    What are the latest filings for THE COMMUNITY CHANNEL?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 03/08/2016
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 14/06/2016
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 03/08/2016
    RES13

    Director's details changed for Mr John Hamilton Riley on Dec 02, 2014

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    18 pagesAA

    Annual return made up to Oct 23, 2015 no member list

    11 pagesAR01

    Appointment of Mrs Shirley Watson as a director on Sep 09, 2014

    2 pagesAP01

    Appointment of Mr John Hamilton Riley as a director on Sep 09, 2014

    2 pagesAP01

    Termination of appointment of Jane Barbara Reed as a director on Feb 24, 2015

    1 pagesTM01

    Termination of appointment of Jonathan George Snow as a director on May 19, 2015

    1 pagesTM01

    Registered office address changed from 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on Mar 12, 2015

    1 pagesAD01

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    Annual return made up to Oct 23, 2014 no member list

    11 pagesAR01

    Termination of appointment of John Hobson Coulter as a director on Sep 09, 2014

    1 pagesTM01

    Termination of appointment of Sophie Henrietta Turner Laing as a director on Sep 09, 2014

    1 pagesTM01

    Appointment of Ms Sarah Andrea Davis as a secretary on Jul 28, 2014

    2 pagesAP03

    Appointment of Mr Jeremy Martin Buhlmann as a director

    2 pagesAP01

    Appointment of Mr Richard Eyre as a director

    2 pagesAP01

    Termination of appointment of Scott Cormack as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    20 pagesAA

    Annual return made up to Oct 23, 2013 no member list

    11 pagesAR01

    Appointment of Mr Ian James Pearman as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2012

    22 pagesAA

    Annual return made up to Oct 23, 2012 no member list

    10 pagesAR01

    Who are the officers of THE COMMUNITY CHANNEL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Sarah Andrea
    Kings Place
    York Way
    N1 9GU London
    Guardian Media Group
    England
    Secretary
    Kings Place
    York Way
    N1 9GU London
    Guardian Media Group
    England
    190005500001
    BUHLMANN, Jeremy Martin
    Triton Street
    Regents Place
    NW1 3BF London
    Dentsu Aegis Network
    England
    Director
    Triton Street
    Regents Place
    NW1 3BF London
    Dentsu Aegis Network
    England
    EnglandBritishCeo68106880003
    DAVIS, Sarah Andrea
    c/o Guardian Media Group Plc
    90 York Way
    N1P 2AP London
    Kings Place
    United Kingdom
    Director
    c/o Guardian Media Group Plc
    90 York Way
    N1P 2AP London
    Kings Place
    United Kingdom
    United KingdomBritishGroup Commercial Legal Director141155550001
    DIEHL, Caroline Mary, Mbe
    7 Dumont Road
    N16 0NR London
    Greater London
    Director
    7 Dumont Road
    N16 0NR London
    Greater London
    United KingdomBritishChief Executive54834920001
    DUNCAN, Andrew John
    Hilltop House Pilgrim's Way
    Off Hilltop Lane
    CR3 5BH Chaldon Nr Caterham
    Surrey
    Director
    Hilltop House Pilgrim's Way
    Off Hilltop Lane
    CR3 5BH Chaldon Nr Caterham
    Surrey
    United KingdomBritishChief Executive147741850001
    EYRE, Richard Anthony
    Walking Bottom
    Peaslake
    GU5 9RR Guildford
    The Copper Beech
    Surrey
    England
    Director
    Walking Bottom
    Peaslake
    GU5 9RR Guildford
    The Copper Beech
    Surrey
    England
    United KingdomBritishChairman5219910002
    HOWELL, Rupert Cortlandt Spencer
    Barnfield House
    Alfold Road
    GU8 4NP Dunsfold
    Surrey
    Director
    Barnfield House
    Alfold Road
    GU8 4NP Dunsfold
    Surrey
    United KingdomBritishTv Executive89471900001
    PEARMAN, Ian James
    151 Marylebone Road
    NW1 5QE London
    Amv Bbdo
    England
    Director
    151 Marylebone Road
    NW1 5QE London
    Amv Bbdo
    England
    EnglandBritishChief Executive175471610001
    RYLEY, John Hamilton
    Sky News Unit 1
    Grant Way
    TW7 5QD Isleworth
    Unit 1
    Middlesex
    England
    Director
    Sky News Unit 1
    Grant Way
    TW7 5QD Isleworth
    Unit 1
    Middlesex
    England
    EnglandBritishHead Of Sky News159552780001
    WATSON, Shirley
    Queen Street Place
    EC4R 1BE London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1BE London
    10
    United Kingdom
    EnglandBritishRetired1459590002
    LLOYD, Stephen Thomas
    44 Dartmouth Row
    Greenwich
    SE10 8AW London
    Secretary
    44 Dartmouth Row
    Greenwich
    SE10 8AW London
    British34882840001
    LUMBARD, Dyrol
    Flat 6
    12 Christchurch Road
    N8 9QL London
    Secretary
    Flat 6
    12 Christchurch Road
    N8 9QL London
    British66315750001
    STANLEY, Kate Ann
    Flat B 2 Stanwick Road
    West Kensington
    W14 8UH London
    Secretary
    Flat B 2 Stanwick Road
    West Kensington
    W14 8UH London
    BritishAccountant46413190001
    YASUE, Rachel Miako
    6 Nottingham Road
    SW17 7EA London
    Secretary
    6 Nottingham Road
    SW17 7EA London
    BritishPartner68785530003
    AIREY, Dawn Elizabeth
    Airedale Avenue
    Chiswick
    W4 2NW London
    25
    Director
    Airedale Avenue
    Chiswick
    W4 2NW London
    25
    EnglandBritishMd Sky Networks103696570001
    BALL, Anthony Frank Elliott
    70 Castlenau
    Barnes
    SW13 9EX London
    Director
    70 Castlenau
    Barnes
    SW13 9EX London
    BritishConsultant49642300003
    BOURKE, Hilary Sarah Ellis
    98 Bennerley Road
    SW11 6DU London
    Director
    98 Bennerley Road
    SW11 6DU London
    BritishCorporate Branding Consultant70055110001
    CARRINGTON, David John
    Bramwell
    95a Earlsfield Road
    SW18 3DA London
    Director
    Bramwell
    95a Earlsfield Road
    SW18 3DA London
    BritishConsultant37424770001
    COKER, Naaz Rahemtula
    17 Mavelstone Close
    BR1 2PJ Bromley
    Kent
    Director
    17 Mavelstone Close
    BR1 2PJ Bromley
    Kent
    United KingdomBritishChair Refugee Council80138430001
    CORMACK, Scott Roger
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    Director
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    United KingdomBritishAccountant141241720003
    COULTER, John Paddy
    8 Bitterell
    OX29 4JL Eynsham
    Bitterell House
    Oxfordshire
    Director
    8 Bitterell
    OX29 4JL Eynsham
    Bitterell House
    Oxfordshire
    EnglandBritish,IrishAcademic135151670001
    DYKE, Gregory
    28 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    Director
    28 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    BritishAuthor3581020001
    FORGAN, Elizabeth Anne Lucy, Dame
    112 Regents Park Road
    NW1 8UG London
    Director
    112 Regents Park Road
    NW1 8UG London
    EnglandBritishMedia Consultant50543250001
    GREEN, Michael Philip
    25 Knightsbridge
    SW1X 9RZ London
    Director
    25 Knightsbridge
    SW1X 9RZ London
    BritishDirector37355670003
    MELLING, Gerard William
    West Hill Dairy
    Avington
    SO21 1DE Winchester
    Hampshire
    Director
    West Hill Dairy
    Avington
    SO21 1DE Winchester
    Hampshire
    British IrishTelevision Executive73074230001
    MILBURN, Martina Jane, Dame
    Park Square East
    NW1 4LH London
    The Princes Trust
    Director
    Park Square East
    NW1 4LH London
    The Princes Trust
    EnglandBritishNone71502280002
    NORGROVE, David Ronald, Sir
    31 Huddleston Road
    N7 0AD London
    Director
    31 Huddleston Road
    N7 0AD London
    United KingdomBritishDirector203230480001
    REED, Jane Barbara
    25 Beltran Road
    SW6 3AL London
    Director
    25 Beltran Road
    SW6 3AL London
    United KingdomBritishConsultant38194670002
    SIMPSON, Thomas Joseph
    25 Ritchie Street
    N1 0EH London
    Director
    25 Ritchie Street
    N1 0EH London
    United KingdomBritishDirector54042050001
    SNOW, Jonathan George
    9 Torriano Cottages
    Torriano Avenue
    NW5 London
    Director
    9 Torriano Cottages
    Torriano Avenue
    NW5 London
    United KingdomBritishJournalist59883970001
    THOMPSON, Mark John
    40 St Margarets Road
    OX2 6LD Oxford
    Director
    40 St Margarets Road
    OX2 6LD Oxford
    United KingdomBritishDirector General78166100002
    TURNER LAING, Sophie Henrietta
    Cannon Street
    EC4M 6YH London
    2-6
    United Kingdom
    Director
    Cannon Street
    EC4M 6YH London
    2-6
    United Kingdom
    United KingdomBritishManaging Director55464740006
    WHYTE, Andrew Malcolm Dorrance
    13 Chelmsford Gardens
    IG1 3ND Ilford
    Essex
    Director
    13 Chelmsford Gardens
    IG1 3ND Ilford
    Essex
    BritishMedia Executive76270110001

    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