UKTV INTERACTIVE LIMITED

UKTV INTERACTIVE LIMITED

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

    Company NameUKTV INTERACTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03950210
    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 UKTV INTERACTIVE LIMITED?

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

    Where is UKTV INTERACTIVE LIMITED located?

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

    What were the previous names of UKTV INTERACTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHELTRADING 256 LIMITEDMar 17, 2000Mar 17, 2000

    What are the latest accounts for UKTV INTERACTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for UKTV INTERACTIVE 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

    Annual return made up to Mar 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 101
    SH01

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

    1 pagesTM01

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    Feb 05, 2015Clarification Allotment date of 30/11/2014

    Statement of capital following an allotment of shares on Nov 20, 2014

    • Capital: GBP 100
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 05, 2015Clarification A second filed SH01 was registered on 05/02/2015.

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

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

    2 pagesCH01

    Registered office address changed from 10 Hammersmith Grove London W6 7AP England to 10 Hammersmith Grove London W6 7AP on Jul 29, 2014

    1 pagesAD01

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

    1 pagesAD01

    Annual return made up to Mar 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 100
    SH01

    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 UKTV INTERACTIVE 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
    186592320001
    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
    EnglandBritishChief Executive134982890001
    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
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Secretary
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    151598240001
    PRYOR, Sophia
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Secretary
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    171510970001
    QUADRANGLE SECRETARIES LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Nominee Secretary
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    900002950001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BOTT, Andrew
    Hammersmith Grove
    W6 7AP London
    10
    England
    Director
    Hammersmith Grove
    W6 7AP London
    10
    England
    EnglandBritishFinance Executive183807630003
    BURNS, Katharine Elaine
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    United KingdomCanadianExecutive Director, Content Acquisition138638110001
    CHILDS, Darren Michael
    Hammersmith Grove
    W6 7AP London
    10
    England
    Director
    Hammersmith Grove
    W6 7AP London
    10
    England
    EnglandBritishChief Executive Officer76535930002
    CHUGANI, Neil
    160 Great Portland Street
    London
    W1W 5QA
    Director
    160 Great Portland Street
    London
    W1W 5QA
    United KingdomBritishChartered Accountant101656380001
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    BritishSolicitor73000530008
    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 KingdomBritishDirector59547950003
    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 KingdomBritishDirector59547950003
    DRESSER, Scott
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    United KingdomAmericanLawyer158581500001
    GAVIN, Alexander Rupert, Sir
    45 Clabon Mews
    SW1X 0EQ London
    Director
    45 Clabon Mews
    SW1X 0EQ London
    United KingdomBritishDirector16875680002
    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
    DutchFinance Executive137560440001
    GRACE, Anthony Liam
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritishCommercial Finance Director68832030003
    HOLMES-DAVIES, Suezann
    Brewster Gardens
    W10 6AJ London
    40
    England
    Director
    Brewster Gardens
    W10 6AJ London
    40
    England
    United KingdomBritishFinance146518810001
    KING, David John
    52 Grove Park Terrace
    Chiswick
    W4 3QE London
    Director
    52 Grove Park Terrace
    Chiswick
    W4 3QE London
    United KingdomBritishDirector179020430001
    LLOYD-JONES, Jennifer Victoria
    Friars Stile Road
    TW10 6NQ Richmond
    48a
    Surrey
    Director
    Friars Stile Road
    TW10 6NQ Richmond
    48a
    Surrey
    BritishFinance Director129294710001
    LUIZ, Mark Walter
    165 Cranley Gardens
    N10 3AE London
    Director
    165 Cranley Gardens
    N10 3AE London
    BritishAccountant37860010002
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritishSolicitor47785600002
    O'HARE, Eamonn
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    EnglandBritishChief Financial Officer152510020001
    OPIE, Lisa Moreen
    6 Millfield
    HP4 2PB Berkhamsted
    Hertfordshire
    Director
    6 Millfield
    HP4 2PB Berkhamsted
    Hertfordshire
    United KingdomBritishTelevision Executive88563310001
    SCHWEITZER, Mark Andrew
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    AmericanChief Commercial Officer140970430001
    SMALLWOOD, Michael Peter
    Pines Road
    BR1 2AA Bickley
    Harvard House 2a
    Kent
    Director
    Pines Road
    BR1 2AA Bickley
    Harvard House 2a
    Kent
    United KingdomBritishDirector137317870001
    SMITH, John Barry
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    UkBritishDirector83124260008
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Director
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    BritishFinance Director79956240002
    TEAGUE, Peter Roy
    25 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    25 Woodhayes Road
    Wimbledon
    SW19 4RF London
    BritishDirector51732720001
    VINCENT, Philip James
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    EnglandBritishChief Financial Officer, Bbc Worldwide335669310001
    WALL, Malcolm Robert
    71 Barnes High Street
    SW13 9LD London
    Director
    71 Barnes High Street
    SW13 9LD London
    EnglandBritishDirector178772080001
    STOORNE INCORPORATIONS LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Nominee Director
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    900002940001
    STOORNE SERVICES LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Nominee Director
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    900002930001

    Does UKTV INTERACTIVE 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
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Allan Watson Graham
    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