SBS DANISH TELEVISION LIMITED

SBS DANISH TELEVISION LIMITED

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

    Company NameSBS DANISH TELEVISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03789326
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SBS DANISH TELEVISION LIMITED?

    • (9220) /

    Where is SBS DANISH TELEVISION LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SBS DANISH TELEVISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    KANAL 5 DENMARK LIMITEDMar 22, 2004Mar 22, 2004
    TVDANMARK 1 LIMITEDSep 20, 1999Sep 20, 1999
    TV DENMARK LTDJun 09, 1999Jun 09, 1999

    What are the latest accounts for SBS DANISH TELEVISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SBS DANISH TELEVISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Director's details changed for Erik Korsgaard on Feb 17, 2011

    3 pagesCH01

    Registered office address changed from Level 1 Building 5 Chiswick Park 566 Chiswick High Road London W4 5YA on Jan 04, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 08, 2010

    LRESSP

    Appointment of Erik Korsgaard as a director

    3 pagesAP01

    Termination of appointment of Peter Thrane as a director

    2 pagesTM01

    Director's details changed for Peter Thrane on Oct 01, 2009

    3 pagesCH01

    Annual return made up to Jun 09, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2010

    Statement of capital on Jun 18, 2010

    • Capital: GBP 2
    SH01

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

    4 pagesAA

    Annual return made up to Jun 09, 2009 with full list of shareholders

    10 pagesAR01

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

    4 pagesAA

    Register inspection address has been changed

    2 pagesAD02

    legacy

    1 pages288c

    legacy

    1 pages353

    legacy

    2 pages288a

    legacy

    6 pages363s

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of SBS DANISH TELEVISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GHEE, Anthony William
    New Street Square
    EC4Y 3TW London
    5
    Director
    New Street Square
    EC4Y 3TW London
    5
    United KingdomBritishSolicitor142233340001
    KORSGAARD, Erik
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    United KingdomDanishChief Financial Officer136417270001
    ETTER, Lee-Ann
    36 Ives Street
    SW3 2ND London
    Secretary
    36 Ives Street
    SW3 2ND London
    British53722030002
    GHEE, Anthony William
    15 Gerard Road
    Barnes
    SW13 9RQ London
    Secretary
    15 Gerard Road
    Barnes
    SW13 9RQ London
    British142233340001
    GLANCY, Amanda Jane
    39 Bramley Road
    Ealing
    W5 4ST London
    Secretary
    39 Bramley Road
    Ealing
    W5 4ST London
    BritishFinance Manager115136120001
    MALMQUIST, Oskar
    Tulegatan 22
    Stockholm
    Se-113 53
    Sweden
    Secretary
    Tulegatan 22
    Stockholm
    Se-113 53
    Sweden
    British96579290001
    MOE, Erik Tanner
    67 Philbeach Gardens
    Flat 4
    SW5 9EE London
    Secretary
    67 Philbeach Gardens
    Flat 4
    SW5 9EE London
    American78973580004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AMENT, Gerald
    16 Pembroke Walk
    W8 6PQ London
    Director
    16 Pembroke Walk
    W8 6PQ London
    UsaTelevision Executive107619870001
    ANDERSSON, Bjorn Mikael
    32 Chiswick Road
    W4 5RB London
    Director
    32 Chiswick Road
    W4 5RB London
    SwedishManaging Director114964190001
    FREDERIKSEN, Klaus
    4 Woodthorpe Road
    Putney
    SW15 6UQ London
    Director
    4 Woodthorpe Road
    Putney
    SW15 6UQ London
    DanishVp Finance77486520001
    FRONS, Brian
    55 Onslow Gardens
    SW7 3QF London
    Director
    55 Onslow Gardens
    SW7 3QF London
    AmericanTv Programming Executive59125160001
    GLANCY, Amanda Jane
    39 Bramley Road
    Ealing
    W5 4ST London
    Director
    39 Bramley Road
    Ealing
    W5 4ST London
    EnglandBritishFinance Manager115136120001
    KNIGHT, Howard Atwood
    469 Brookside Road
    New Canaan
    Connetticut 06840
    Usa
    Director
    469 Brookside Road
    New Canaan
    Connetticut 06840
    Usa
    AmericanTv Executive Officer53721210002
    LARSON, Greger Karl
    Yarne
    Ockham Lane
    KT11 1LX Cobham
    Surrey
    Director
    Yarne
    Ockham Lane
    KT11 1LX Cobham
    Surrey
    SwedishSelf Employed85336290001
    LUND, Jesper Sehested
    Vilvordeven 43
    Charlottenlund
    Dk2920 Denmark
    Director
    Vilvordeven 43
    Charlottenlund
    Dk2920 Denmark
    DanishGeneral Manager66067940002
    MATEI, Daniela Nicoleta
    22 Fairfax Place
    NW6 4EH London
    Director
    22 Fairfax Place
    NW6 4EH London
    RomanianVice President Production94746920002
    MOE, Erik Tanner
    67 Philbeach Gardens
    Flat 4
    SW5 9EE London
    Director
    67 Philbeach Gardens
    Flat 4
    SW5 9EE London
    AmericanGeneral Council78973580004
    RAVN, Henrik
    Fasanhaven 19
    2820 Gentofte
    Denmark
    Director
    Fasanhaven 19
    2820 Gentofte
    Denmark
    DenmarkDanishManaging Director94812140003
    SLOAN, Harry
    1266 East Main Street
    Stamford
    Connecticut
    06902
    Usa
    Director
    1266 East Main Street
    Stamford
    Connecticut
    06902
    Usa
    AmericanTv Executive48204380003
    SMITH, Jesper Boas
    Hambros Alle 32
    Hellerup Dk-2900
    FOREIGN Denmark
    Director
    Hambros Alle 32
    Hellerup Dk-2900
    FOREIGN Denmark
    DanishChairman & Ceo Of Sbs Denmark66068490001
    STEINMANN, Jan
    Granham Farm
    Granham Hill
    SN8 4DW Marlborough
    Wiltshire
    Director
    Granham Farm
    Granham Hill
    SN8 4DW Marlborough
    Wiltshire
    SwedishTv Executive48631550002
    TELLENBACH, Markus
    Holunderweg 10
    Herrliberg
    Ch-8704
    Switzerland
    Director
    Holunderweg 10
    Herrliberg
    Ch-8704
    Switzerland
    SwissExecutive74962300004
    THRANE, Peter
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    DanishManaging Director133113480001
    VON SCHWERIN, Juergen
    Borneokade 249
    1019 Xe
    Amsterdam
    Holland
    Director
    Borneokade 249
    1019 Xe
    Amsterdam
    Holland
    GermanSenior Vp And Cfo79820510001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SBS DANISH TELEVISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security accession deed
    Created On Jan 16, 2006
    Delivered On Jan 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any obligor to any secured party 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
    • The Royal Bank of Scotland PLC, Frankfurt Branch as Security Trustee for Itself and the Othersecured Parties (The Security Agent)
    Transactions
    • Jan 27, 2006Registration of a charge (395)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 05, 1999
    Delivered On Nov 17, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 5 november 1999
    Short particulars
    The sum deposit is £35,000.
    Persons Entitled
    • Elko Advisors (Two) Limited
    Transactions
    • Nov 17, 1999Registration of a charge (395)

    Does SBS DANISH TELEVISION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2010Commencement of winding up
    Feb 16, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Hughes-Holland
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Francis F A Wessely
    81 Station Road
    Marlow
    SL7 1NS Bucks
    practitioner
    81 Station Road
    Marlow
    SL7 1NS Bucks

    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