ETV MEDIA GROUP LIMITED

ETV MEDIA GROUP LIMITED

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

    Company NameETV MEDIA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03804703
    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 ETV MEDIA GROUP LIMITED?

    • Television programme production activities (59113) / Information and communication
    • Motion picture, video and television programme post-production activities (59120) / Information and communication
    • Television programme distribution activities (59133) / Information and communication
    • Television programming and broadcasting activities (60200) / Information and communication

    Where is ETV MEDIA GROUP LIMITED located?

    Registered Office Address
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ETV MEDIA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTERACTION TV LIMITEDDec 07, 1999Dec 07, 1999
    DMWSL 278 LIMITEDJul 09, 1999Jul 09, 1999

    What are the latest accounts for ETV MEDIA GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for ETV MEDIA GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ETV MEDIA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from * 43-45 Portman Square London W1H 6LY* on Jul 19, 2013

    2 pagesAD01

    Administrator's progress report to Jun 13, 2013

    27 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Apr 21, 2013

    26 pages2.24B

    Statement of affairs with form 2.14B/2.15B

    9 pages2.16B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    42 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    10 pages2.16B

    Registered office address changed from * 43-45 Portman Square London W1H 6LY* on Oct 31, 2012

    2 pagesAD01

    Registered office address changed from * Park Place Lawn Lane London SW8 1UD* on Oct 30, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jul 10, 2012. List of shareholders has changed

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2012

    Statement of capital on Aug 20, 2012

    • Capital: GBP 77,688.69
    SH01

    Statement of capital following an allotment of shares on May 09, 2012

    • Capital: GBP 80,094.47
    6 pagesSH01

    Termination of appointment of Stephen Davidson as a director

    2 pagesTM01

    Cancellation of shares. Statement of capital on May 21, 2012

    • Capital: GBP 77,688.69
    5 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re dividend 09/05/2012
    RES13

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Purchase of own shares.

    3 pagesSH03

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Who are the officers of ETV MEDIA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HYNDMAN, Caroline Jane
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Secretary
    32 London Bridge Street
    SE1 9SG London
    The Shard
    British110016360001
    CULLEN, Mark Alexander
    Newlands End
    Lodge Lane
    SO42 7XP Beaulieu
    Hampshire
    Director
    Newlands End
    Lodge Lane
    SO42 7XP Beaulieu
    Hampshire
    United KingdomBritishCompany Director48981370001
    HALPERN, David
    The Penthouse
    23 Wilton Crescent
    SW1X 8SA London
    Director
    The Penthouse
    23 Wilton Crescent
    SW1X 8SA London
    EnglandBritishChartered Accountant87283190003
    MOORE, Alan
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    EnglandIrishDirector Of Operations113491900002
    MURPHY, Mark David
    Aguas
    Hamm Court
    KT13 8YD Weybridge
    Surrey
    Director
    Aguas
    Hamm Court
    KT13 8YD Weybridge
    Surrey
    United KingdomBritishDirector115030410001
    ROGERS, Andy Denzil
    33 Taylor Street Southborough
    TN4 0DU Tunbridge Wells
    Kent
    Director
    33 Taylor Street Southborough
    TN4 0DU Tunbridge Wells
    Kent
    United KingdomBritishManaging Dir Etv Online111965380001
    SWIFT, Adrian
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    AustraliaAustralianTv Producer67631990003
    BOLLAND, Iain Hugh
    44 Western Road
    Hagley
    DY9 0JY Stourbridge
    West Midlands
    Secretary
    44 Western Road
    Hagley
    DY9 0JY Stourbridge
    West Midlands
    BritishFinance Director70957410001
    MURPHY, Mark David
    Aguas
    Hamm Court
    KT13 8YD Weybridge
    Surrey
    Secretary
    Aguas
    Hamm Court
    KT13 8YD Weybridge
    Surrey
    BritishDirector115030410001
    BOLLAND, Iain Hugh
    44 Western Road
    Hagley
    DY9 0JY Stourbridge
    West Midlands
    Director
    44 Western Road
    Hagley
    DY9 0JY Stourbridge
    West Midlands
    BritishFinance Director70957410001
    BROWN, Caroline Anne, Dr
    Avenue Road
    CM23 5NS Bishop's Stortford
    5
    Hertfordshire
    United Kingdom
    Director
    Avenue Road
    CM23 5NS Bishop's Stortford
    5
    Hertfordshire
    United Kingdom
    United KingdomBritish And IrishChief Financial Officer131461120001
    DAVIDSON, Stephen James
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    Director
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    United KingdomBritishDirector92784240001
    DAVIDSON, Stephen James
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    Director
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    United KingdomBritishInvestment Banker92784240001
    GERMIES, Juergen
    Steubenstrasse 12,
    Moers
    D47447
    Germany
    Director
    Steubenstrasse 12,
    Moers
    D47447
    Germany
    GermanManaging Director84926630001
    HOLDOM, Roger
    6 Phoenix Road
    SE20 7BT London
    Director
    6 Phoenix Road
    SE20 7BT London
    BritishMarketing Director69000020001
    PENFOLD, James Raymond
    49 Goldsmith Way
    AL3 5LH St Albans
    Hertfordshire
    Director
    49 Goldsmith Way
    AL3 5LH St Albans
    Hertfordshire
    BritishDirector Business Dev113596760001
    ROWLAND, Mark Trevor
    4 Battlefield Road
    AL1 4DD St Albans
    Hertfordshire
    Director
    4 Battlefield Road
    AL1 4DD St Albans
    Hertfordshire
    United KingdomBritishTv Executive96104240001
    TATE, David Read
    Silverwood
    9 Lodge Road Sunridge Park
    BR1 3ND Bromley
    Kent
    Director
    Silverwood
    9 Lodge Road Sunridge Park
    BR1 3ND Bromley
    Kent
    EnglandBritishDirector100467420001

    Does ETV MEDIA GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of security for rent
    Created On Feb 14, 2011
    Delivered On Feb 25, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £31,662.00 and all monies from time to time standing to the credit of the interest earning deposit account.
    Persons Entitled
    • Dorrington West Limited
    Transactions
    • Feb 25, 2011Registration of a charge (MG01)
    Deed of security for rent
    Created On Jun 12, 2001
    Delivered On Jun 15, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease and this deed
    Short particulars
    The company's interest in the interest-earning deposit account entitled montagu evans rent deposit account for enteraction tv limited opened at bank of scotland 14/16 cockspur street london W1Y 5BL (the bank). See the mortgage charge document for full details.
    Persons Entitled
    • London & Regional Property Fund (No.3) Limited
    Transactions
    • Jun 15, 2001Registration of a charge (395)
    Deed of security for rent
    Created On May 24, 2000
    Delivered On Jun 02, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the lease (as defined)
    Short particulars
    The company's interest in the interest earning deposit account opened at the bank of scotland. See the mortgage charge document for full details.
    Persons Entitled
    • London & Regional Property Fund (No.3) Limited
    Transactions
    • Jun 02, 2000Registration of a charge (395)
    Debenture
    Created On Mar 13, 2000
    Delivered On Mar 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • CI4NET.Com Limited
    Transactions
    • Mar 17, 2000Registration of a charge (395)
    • Dec 23, 2000Statement of satisfaction of a charge in full or part (403a)

    Does ETV MEDIA GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 22, 2012Administration started
    Jun 13, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Geoffrey Wayne Bouchier
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Steven Muncaster
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    2
    DateType
    Jun 13, 2013Commencement of winding up
    Nov 28, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Wayne Bouchier
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Steven Muncaster
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY 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