THE UK CHANNEL LIMITED
Vue d'ensemble
| Nom de la société | THE UK CHANNEL LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02301363 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe THE UK CHANNEL LIMITED ?
| Adresse du siège social | The London Television Centre Upper Ground SE1 9LT London United Kingdom |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de THE UK CHANNEL LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2008 |
Quels sont les derniers dépôts pour THE UK CHANNEL LIMITED ?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||||||
Déclaration annuelle jusqu'au 01 nov. 2009 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Modification des coordonnées de l'administrateur Eleanor Kate Irving le 16 oct. 2009 | 2 pages | CH01 | ||||||||||||||
Modification des coordonnées de l'administrateur Helen Jane Tautz le 16 oct. 2009 | 2 pages | CH01 | ||||||||||||||
Changement d'adresse du siège social de 200 Grays Inn Road London WC1X 8HF le 12 oct. 2009 | 1 pages | AD01 | ||||||||||||||
Comptes établis au 31 déc. 2008 | 2 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Statuts | 8 pages | MA | ||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Comptes établis au 31 déc. 2007 | 2 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Comptes établis au 31 déc. 2006 | 2 pages | AA | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Qui sont les dirigeants de THE UK CHANNEL LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| IRVING, Eleanor Kate | Administrateur | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 79177030002 | |||||
| TAUTZ, Helen Jane | Administrateur | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 37564540001 | |||||
| ABDOO, David | Secrétaire | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| HOWLE, Michael Anthony | Secrétaire | 46 Dowlans Road KT23 4LE Great Bookham Surrey | British | 32460850001 | ||||||
| LUCAS, Anthony Ronald | Secrétaire | Flat 12 Beatrix House 208 Old Beatrix Road SW5 0BP London | British | 30771870001 | ||||||
| TAUTZ, Helen Jane | Secrétaire | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| ANCLIFF, Christopher John | Administrateur | 121 Chestnut Grove SW12 8JH London | British | 52876050001 | ||||||
| BIRDSEYE, Sarah Elizabeth | Administrateur | 4 Bowood Road SW11 6PE London | British | 69659880002 | ||||||
| BUGGY, Alan Richard | Administrateur | 927 Westover Road Stamford Connecticut FOREIGN Usa | American | 4860890001 | ||||||
| CONSTANT, Richard Michael | Administrateur | 6 Balniel Gate SW1V 3SD London | United Kingdom | British | 43836310003 | |||||
| CRESSWELL, John | Administrateur | Rosslyn House 8 Park Road SO22 6AA Winchester Hampshire | United Kingdom | British | 39795820003 | |||||
| DILNOTT-COOPER, Rupert Michael Walter James | Administrateur | 23 Glenmore Road NW3 4BY London | England | British | 52448400001 | |||||
| FORREST, Ian Mcclure | Administrateur | Brewhurst House Brewhurst RH14 0RJ Loxwood West Sussex | British | 2327400003 | ||||||
| GOROG, William Christopher | Administrateur | 9044 Melrose Avenue FOREIGN Los Angeles 90069 Usa | American | 96074620002 | ||||||
| HAIMOVITZ, Jules | Administrateur | 10551 Wilshire Boulevard 90024 Los Angeles California U.S.A. | American | 43075680001 | ||||||
| HUTCHINGS, David George | Administrateur | Crepping Hall CO6 2AL Wakes Colne Essex | British | 10085500002 | ||||||
| JACQUES, John Douglas | Administrateur | White Gates 81 East Lane West Horsley KT24 6LR Leatherhead Surrey | British | 3170310001 | ||||||
| JOHNSON, David | Administrateur | 50 Rayleigh Road Hutton CM13 1BA Brentwood Essex | England | British | 76706450001 | |||||
| LUCAS, Anthony Ronald | Administrateur | Flat 12 Beatrix House 208 Old Beatrix Road SW5 0BP London | British | 30771870001 | ||||||
| MARRINAN, James | Administrateur | 206815 Hot Springs Place Agoura Hills California Ca91301 FOREIGN Usa | American | 17905570001 | ||||||
| MEDLICOTT, William Jonathan | Administrateur | Wild Boars Monteswood Lane RH17 7NS Horsted Keynes West Sussex | England | English | 44636500002 | |||||
| POHL, Henry Theodore | Administrateur | 227 Hanworth Road TW12 3EF Hampton Middlesex | British | 32450180001 | ||||||
| SANITSKY, Robert | Administrateur | 9100 Wilshire Boulevard Suite 600 90212 Beverley Hills Los Angeles California Usa | Usa | 53433450001 | ||||||
| SMITH, Kathryn | Administrateur | 9 Hanover Steps Saint Georges Fields W2 2YG London | British | 77161950001 | ||||||
| TILL, Stewart Myles | Administrateur | Barrymore 6 High Street RG10 8HY Wargrave Berkshire | British | 24204890001 | ||||||
| WILLIAMS, Lucinda Mary | Administrateur | 34 Helena Road SL4 1JN Windsor Berkshire | British | 55121890001 |
THE UK CHANNEL LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Composite guarantee & debenture | Créé le 06 févr. 1991 Livré le 14 févr. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the facility agreements dated 5/2/91 and all other facility documents on defined | |
Brèves mentions (See doc M132 for full details). 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Amanded and restated copyright collaterol assignment agreement | Créé le 05 févr. 1991 Livré le 14 févr. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the facility agreement dated 10TH february 1991 and all other facility documents (as defined) | |
Brèves mentions All of the company's right title and interest in the " collaferal" (see form 395 ref M108 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Trademark security agreement | Créé le 05 févr. 1991 Livré le 14 févr. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the facility agreement dated 10TH february 1991 and all other facility documents (as defined) | |
Brèves mentions All of the company's right title and interest in the "collaferal" (see form 395 - ref M124 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Us security agreement (created by the home service channel limited now k/a the U.K. channel limited) | Créé le 05 févr. 1991 Livré le 14 févr. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the facility agreement dated 10TH february 1991 and all other facility documents (as defined) | |
Brèves mentions All of the company's right title and interest in the "collaferal" (see form 396- ref m 116 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0