UKTV INTERACTIVE LIMITED
Overview
Company Name | UKTV INTERACTIVE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03950210 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UKTV INTERACTIVE LIMITED?
Company Name | From | Until |
---|---|---|
CHELTRADING 256 LIMITED | Mar 17, 2000 | Mar 17, 2000 |
What are the latest accounts for UKTV INTERACTIVE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for UKTV INTERACTIVE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2017 | 6 pages | LIQ03 | ||||||||||
Insolvency filing Insolvency:s/s cert. Release of liquidator | 1 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:C.O. To remove/replace Liquidator | 30 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2016 | 4 pages | 4.68 | ||||||||||
Registered office address changed from 10 Hammersmith Grove London W6 7AP to 15 Canada Square London E14 5GL on Jul 16, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Bott as a director on Jun 19, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Darren Michael Childs as a director on Feb 25, 2015 | 1 pages | TM01 | ||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 20, 2014
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Bott on Nov 10, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Director's details changed for Mr Andrew Bott on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from 10 Hammersmith Grove London W6 7AP England to 10 Hammersmith Grove London W6 7AP on Jul 29, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from 245 Hammersmith Road London W6 8PW to 10 Hammersmith Grove London W6 7AP on Jul 29, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Darren Michael Childs as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Patricia Edmondson as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of UKTV INTERACTIVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDMONDSON, Patricia | Secretary | Canada Square E14 5GL London 15 | 186592320001 | |||||||
DAVIE, Timothy Douglas | Director | Bbc Worldwide Limited 201 Wood Lane W12 7TQ London Media Centre England | England | British | Chief Executive | 134982890001 | ||||
BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||
JAMES, Gillian Elizabeth | Secretary | Hammersmith Road W6 8PW London 245 United Kingdom | 151598240001 | |||||||
PRYOR, Sophia | Secretary | Hammersmith Road W6 8PW London 245 United Kingdom | 171510970001 | |||||||
QUADRANGLE SECRETARIES LIMITED | Nominee Secretary | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 900002950001 | |||||||
VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||
BOTT, Andrew | Director | Hammersmith Grove W6 7AP London 10 England | England | British | Finance Executive | 183807630003 | ||||
BURNS, Katharine Elaine | Director | Hammersmith Road W6 8PW London 245 United Kingdom | United Kingdom | Canadian | Executive Director, Content Acquisition | 138638110001 | ||||
CHILDS, Darren Michael | Director | Hammersmith Grove W6 7AP London 10 England | England | British | Chief Executive Officer | 76535930002 | ||||
CHUGANI, Neil | Director | 160 Great Portland Street London W1W 5QA | United Kingdom | British | Chartered Accountant | 101656380001 | ||||
COOK, Stephen Sands | Director | 24a Redcliffe Square SW10 9JY London | British | Solicitor | 73000530008 | |||||
DEMPSEY, Paul Francis | Director | Wood Lane Bbc Worldwide Limited W12 7TQ London 201 England | United Kingdom | British | Director | 59547950003 | ||||
DEMPSEY, Paul Francis | Director | Wood Lane Bbc Worldwide Limited W12 7TQ London 201 England | United Kingdom | British | Director | 59547950003 | ||||
DRESSER, Scott | Director | Hammersmith Road W6 8PW London 245 United Kingdom | United Kingdom | American | Lawyer | 158581500001 | ||||
GAVIN, Alexander Rupert, Sir | Director | 45 Clabon Mews SW1X 0EQ London | United Kingdom | British | Director | 16875680002 | ||||
GOOZE-ZIJL, Joannes Anthonius Willem | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | Dutch | Finance Executive | 137560440001 | |||||
GRACE, Anthony Liam | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | England | British | Commercial Finance Director | 68832030003 | ||||
HOLMES-DAVIES, Suezann | Director | Brewster Gardens W10 6AJ London 40 England | United Kingdom | British | Finance | 146518810001 | ||||
KING, David John | Director | 52 Grove Park Terrace Chiswick W4 3QE London | United Kingdom | British | Director | 179020430001 | ||||
LLOYD-JONES, Jennifer Victoria | Director | Friars Stile Road TW10 6NQ Richmond 48a Surrey | British | Finance Director | 129294710001 | |||||
LUIZ, Mark Walter | Director | 165 Cranley Gardens N10 3AE London | British | Accountant | 37860010002 | |||||
MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | Solicitor | 47785600002 | ||||
O'HARE, Eamonn | Director | Hammersmith Road W6 8PW London 245 United Kingdom | England | British | Chief Financial Officer | 152510020001 | ||||
OPIE, Lisa Moreen | Director | 6 Millfield HP4 2PB Berkhamsted Hertfordshire | United Kingdom | British | Television Executive | 88563310001 | ||||
SCHWEITZER, Mark Andrew | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | American | Chief Commercial Officer | 140970430001 | |||||
SMALLWOOD, Michael Peter | Director | Pines Road BR1 2AA Bickley Harvard House 2a Kent | United Kingdom | British | Director | 137317870001 | ||||
SMITH, John Barry | Director | Hammersmith Road W6 8PW London 245 United Kingdom | Uk | British | Director | 83124260008 | ||||
SMITH, Neil Reynolds | Director | Brettwood Green Lane Churt GU10 2PA Farnham Surrey | British | Finance Director | 79956240002 | |||||
TEAGUE, Peter Roy | Director | 25 Woodhayes Road Wimbledon SW19 4RF London | British | Director | 51732720001 | |||||
VINCENT, Philip James | Director | Hammersmith Road W6 8PW London 245 United Kingdom | England | British | Chief Financial Officer, Bbc Worldwide | 335669310001 | ||||
WALL, Malcolm Robert | Director | 71 Barnes High Street SW13 9LD London | England | British | Director | 178772080001 | ||||
STOORNE INCORPORATIONS LIMITED | Nominee Director | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 900002940001 | |||||||
STOORNE SERVICES LIMITED | Nominee Director | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 900002930001 |
Does UKTV INTERACTIVE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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