STEADFAST TELEVISION LIMITED

STEADFAST TELEVISION LIMITED

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

    Company NameSTEADFAST TELEVISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05574097
    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 STEADFAST TELEVISION LIMITED?

    • (9211) /
    • (9212) /
    • (9220) /

    Where is STEADFAST TELEVISION LIMITED located?

    Registered Office Address
    Jupiter House The Drive
    Warley Hill Business Park
    CM13 3BE Brentwood
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STEADFAST TELEVISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for STEADFAST TELEVISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Apr 26, 2012

    18 pages2.24B

    Notice of move from Administration to Dissolution on Apr 26, 2012

    18 pages2.35B

    Registered office address changed from C/O Frp Advisory Llp 43-45 Butts Green Road Hornchurch Essex RM11 2JX England on Mar 14, 2012

    3 pagesAD01

    Administrator's progress report to Nov 11, 2011

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 11, 2011

    28 pages2.24B

    Statement of affairs with form 2.14B/2.15B

    10 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    30 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from Unit Lg3 Shepherds Central Charecroft Way London W14 0EH on Nov 15, 2010

    1 pagesAD01

    legacy

    4 pagesMG02

    legacy

    6 pagesMG01

    Termination of appointment of Charles Thompson as a director

    2 pagesTM01

    Annual return made up to Sep 26, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2010

    Statement of capital on Oct 04, 2010

    • Capital: GBP 200
    SH01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Termination of appointment of Simon Potter as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    Director's details changed for Martin James Hardy Johnston on Dec 14, 2009

    2 pagesCH01

    Director's details changed for Mr Charles Vernon Thompson on Dec 14, 2009

    2 pagesCH01

    Secretary's details changed for Robert Benjamin Carter on Dec 14, 2009

    1 pagesCH03

    Director's details changed for Mr Robert Ethan Burke on Dec 14, 2009

    2 pagesCH01

    legacy

    5 pages363a

    legacy

    2 pages403a

    Who are the officers of STEADFAST TELEVISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Robert Benjamin
    The Drive
    Warley Hill Business Park
    CM13 3BE Brentwood
    Jupiter House
    Secretary
    The Drive
    Warley Hill Business Park
    CM13 3BE Brentwood
    Jupiter House
    BritishSolicitor116600950001
    BURKE, Robert Ethan
    The Drive
    Warley Hill Business Park
    CM13 3BE Brentwood
    Jupiter House
    Director
    The Drive
    Warley Hill Business Park
    CM13 3BE Brentwood
    Jupiter House
    EnglandUnited StatesCompany Director123711260001
    JOHNSTON, Martin James Hardy
    The Drive
    Warley Hill Business Park
    CM13 3BE Brentwood
    Jupiter House
    Director
    The Drive
    Warley Hill Business Park
    CM13 3BE Brentwood
    Jupiter House
    EnglandBritishChartered Accountant40680020002
    MCCRACKEN, Aileen
    132 Brockley Rise
    SE23 1NH London
    Secretary
    132 Brockley Rise
    SE23 1NH London
    British107842060001
    CARSEY, Stephen Robert
    35 Bellevue Road,
    Ealing
    W13 8DF London
    Director
    35 Bellevue Road,
    Ealing
    W13 8DF London
    BritishTelevision Producer116127190001
    OSBORNE, Neil Stewart Francis
    116 Surbiton Court Mews
    St Andrews Square
    KT6 4EE Surbiton
    Surrey
    Director
    116 Surbiton Court Mews
    St Andrews Square
    KT6 4EE Surbiton
    Surrey
    BritishCompany Director99611840001
    POTTER, Simon William
    Heathfield Gardens
    W4 4JY Chiswick
    10
    London
    England
    Director
    Heathfield Gardens
    W4 4JY Chiswick
    10
    London
    England
    EnglandBritishTelevision Producer195146930001
    ROWLANDS, Christopher John
    Buchan House
    24 Northumberland Road Redland
    BS6 7BB Bristol
    Director
    Buchan House
    24 Northumberland Road Redland
    BS6 7BB Bristol
    United KingdomBritishCompany Director4524130002
    STOESSEL, Didier Georges Philippe
    75 Inglethorpe Street
    SW6 6NU London
    Director
    75 Inglethorpe Street
    SW6 6NU London
    FrenchCompany Director65626880001
    THOMPSON, Charles Vernon
    Unit Lg3 Shepherds Central
    Charecroft Way
    W14 0EH London
    Director
    Unit Lg3 Shepherds Central
    Charecroft Way
    W14 0EH London
    EnglandBritishTelevision Producer105484940002
    THOMPSON, Charles Vernon
    10 Scott's Avenue
    Shortlands
    BR2 0LQ Bromley
    Kent
    Director
    10 Scott's Avenue
    Shortlands
    BR2 0LQ Bromley
    Kent
    EnglandBritishDirector/ Television Producer105484940002

    Does STEADFAST TELEVISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Loan agreement & charge
    Created On Oct 27, 2010
    Delivered On Nov 02, 2010
    Outstanding
    Amount secured
    £200,000 due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Content Ventures Television Limited
    Transactions
    • Nov 02, 2010Registration of a charge (MG01)
    Charge
    Created On Jul 31, 2009
    Delivered On Aug 12, 2009
    Satisfied
    Amount secured
    A sum up to a maximum of £430,000.00 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
    The borrowers right, title and interest in and to the rights in respect of the programme being "coastline cops" see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 12, 2009Registration of a charge (395)
    • Jul 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jun 26, 2008
    Delivered On Jul 12, 2008
    Satisfied
    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
    The borrowers right, title and interest in and to the rights in respect of the programme being "doctors at war" see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 12, 2008Registration of a charge (395)
    • Sep 16, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 31, 2007
    Delivered On Jan 14, 2008
    Satisfied
    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
    By way of security throughout the world the rights in respect of the programme (send in the dogs) all rights of copyright throughout the world all ancillary publishing the itv contract. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 14, 2008Registration of a charge (395)
    • Sep 16, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 27, 2007
    Delivered On Aug 02, 2007
    Satisfied
    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
    By way of absolute assignment to the bank by way of security throughout the world, the rights in respect of the programme being "last chance driving school". See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Public Limited Company
    Transactions
    • Aug 02, 2007Registration of a charge (395)
    • Sep 16, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 31, 2006
    Delivered On Sep 08, 2006
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 08, 2006Registration of a charge (395)
    • Nov 09, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does STEADFAST TELEVISION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2010Administration started
    Apr 26, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Atkinson
    Frp Advisory Llp
    43/45 Butts Green Road
    RM11 2JX Hornchurch
    Essex
    practitioner
    Frp Advisory Llp
    43/45 Butts Green Road
    RM11 2JX Hornchurch
    Essex
    Glyn Mummery
    43/45 Butts Green Road
    RM11 2JX Hornchurch
    Essex
    practitioner
    43/45 Butts Green Road
    RM11 2JX Hornchurch
    Essex

    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