LIVING TV GROUP RIGHTS LIMITED

LIVING TV GROUP RIGHTS LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéLIVING TV GROUP RIGHTS LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 02981104
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de LIVING TV GROUP RIGHTS LIMITED ?

    • Activités de production de programmes de télévision (59113) / Information et communication

    Où se situe LIVING TV GROUP RIGHTS LIMITED ?

    Adresse du siège social
    8 Salisbury Square
    EC4Y 8BB London
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de LIVING TV GROUP RIGHTS LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    VIRGIN MEDIA TELEVISION RIGHTS LIMITED22 juin 200922 juin 2009
    FLEXTECH RIGHTS LIMITED12 janv. 199612 janv. 1996
    UNITED ARTISTS PROGRAMMING LIMITED05 janv. 199505 janv. 1995
    CHELTRADING 86 LIMITED20 oct. 199420 oct. 1994

    Quels sont les derniers comptes de LIVING TV GROUP RIGHTS LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au30 juin 2011

    Quels sont les derniers dépôts pour LIVING TV GROUP RIGHTS LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Retour de la réunion finale dans une liquidation volontaire des membres

    6 pages4.71

    Ordonnance du tribunal d'insolvabilité

    Court order insolvency:court order replacement liquidators
    24 pagesLIQ MISC OC

    Nomination d'un liquidateur volontaire

    1 pages600

    Avis de cessation d'agir en tant que liquidateur volontaire

    1 pages4.40

    Changement d'adresse du siège social de Grant Way Isleworth Middlesex TW7 5QD le 21 mars 2013

    2 pagesAD01

    Déclaration de solvabilité

    3 pages4.70

    Nomination d'un liquidateur volontaire

    1 pages600

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    liquidation

    Résolution spéciale pour la liquidation au 28 févr. 2013

    LRESSP

    Nomination de Mr Colin Robert Jones en tant qu'administrateur le 08 janv. 2013

    2 pagesAP01

    Nomination de Christopher Jon Taylor en tant qu'administrateur le 08 janv. 2013

    2 pagesAP01

    Cessation de la nomination de Andrew John Griffith en tant que directeur le 08 janv. 2013

    1 pagesTM01

    Cessation de la nomination de David Jeremy Darroch en tant que directeur le 08 janv. 2013

    1 pagesTM01

    Nomination de Christopher Jon Taylor en tant que secrétaire le 19 déc. 2012

    2 pagesAP03

    Cessation de la nomination de David Joseph Gormley en tant que directeur le 19 déc. 2012

    1 pagesTM01

    Cessation de la nomination de David Joseph Gormley en tant que secrétaire le 19 déc. 2012

    1 pagesTM02

    Cessation de la nomination de Christopher Jon Taylor en tant que directeur le 19 déc. 2012

    1 pagesTM01

    Déclaration annuelle jusqu'au 22 sept. 2012 avec liste complète des actionnaires

    7 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital04 oct. 2012

    État du capital au 04 oct. 2012

    • Capital: GBP 1
    SH01

    legacy

    2 pagesSH20

    État du capital au 21 févr. 2012

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    capital

    Résolution de réduction du capital social émis

    RES06

    Nomination de David Joseph Gormley en tant qu'administrateur le 05 déc. 2011

    2 pagesAP01

    Nomination de Christopher Jon Taylor en tant qu'administrateur le 05 déc. 2011

    2 pagesAP01

    Comptes pour une société dormante établis au 30 juin 2011

    5 pagesAA

    Qui sont les dirigeants de LIVING TV GROUP RIGHTS LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    TAYLOR, Christopher Jon
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Secrétaire
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    174597900001
    JONES, Colin Robert
    TW7 5QD Isleworth
    Grant Way
    Middlesex
    United Kingdom
    Administrateur
    TW7 5QD Isleworth
    Grant Way
    Middlesex
    United Kingdom
    EnglandBritishCompany Director174775240001
    TAYLOR, Christopher Jon
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Administrateur
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    EnglandBritishCompany Secretary135143490001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secrétaire
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    GORMLEY, David Joseph
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    Secrétaire
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    British161836570001
    TAYLOR, Christopher Jon
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Secrétaire
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    British153944800001
    TAYLOR, Richard George
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Secrétaire
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    British47989960001
    QUADRANGLE SECRETARIES LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Secrétaire désigné
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    900002950001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secrétaire
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Administrateur
    9 Ormonde Place
    SW1W 8HX London
    British-AmericanManaging Director52311710004
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Administrateur
    24a Redcliffe Square
    SW10 9JY London
    BritishSolicitor73000530008
    DARROCH, David Jeremy
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    Administrateur
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    EnglandBritishChief Executive Officer184936660001
    GORMLEY, David Joseph
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Administrateur
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    United KingdomBritishCompany Secretary150780210001
    GRIFFITH, Andrew John
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    Administrateur
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United KingdomBritishChief Financial Officer129926510001
    HARMAN, Phillip Brent
    1 Cartwright Way
    Barnes
    SW13 8HD London
    Administrateur
    1 Cartwright Way
    Barnes
    SW13 8HD London
    New ZealanderCompany Manager51102310001
    LUARD, Roger David Eckford
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    Administrateur
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    BritishAccountant28242190001
    LUIZ, Mark Walter
    165 Cranley Gardens
    N10 3AE London
    Administrateur
    165 Cranley Gardens
    N10 3AE London
    BritishAccountant37860010002
    OPIE, Lisa Moreen
    6 Millfield
    HP4 2PB Berkhamsted
    Hertfordshire
    Administrateur
    6 Millfield
    HP4 2PB Berkhamsted
    Hertfordshire
    United KingdomBritishTelevision Executive88563310001
    SINGER, Adam Nicholas
    8 Oxhey Road
    Oxhey
    WD1 4QE Watford
    Hertfordshire
    Administrateur
    8 Oxhey Road
    Oxhey
    WD1 4QE Watford
    Hertfordshire
    BritishCompany Director35783020005
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Administrateur
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    BritishFinance Director79956240002
    STEVENS, Alistair David John
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    Administrateur
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United KingdomBritishAccountant119116980001
    TAYLOR, Christopher Jon
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Administrateur
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    EnglandBritishCompany Secretary135143490001
    WALL, Malcolm Robert
    The Close
    2 Longfield Drive East Sheen
    SW14 7AU London
    Administrateur
    The Close
    2 Longfield Drive East Sheen
    SW14 7AU London
    EnglandBritishDirector178772080002
    WINTERBOTTOM, Mark James
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    Administrateur
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United KingdomBritishBusiness Development Director140184070001
    STOORNE INCORPORATIONS LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Administrateur désigné
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    900002940001
    STOORNE SERVICES LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Administrateur désigné
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    900002930001
    VIRGIN MEDIA DIRECTORS LIMITED
    160 Great Portland Street
    W1W 5QA London
    Administrateur
    160 Great Portland Street
    W1W 5QA London
    101107430002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Administrateur
    160 Great Portland Street
    W1W 5QA London
    101107380002

    LIVING TV GROUP RIGHTS LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Confirmation deed
    Créé le 15 avr. 2010
    Livré le 29 avr. 2010
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirm all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details.
    Personnes ayant droit
    • Deutsche Bank Ag, London Branch
    Transactions
    • 29 avr. 2010Enregistrement d'une charge (MG01)
    • 03 juil. 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Composite debenture
    Créé le 19 janv. 2010
    Livré le 22 janv. 2010
    Totalement satisfaite
    Montant garanti
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Personnes ayant droit
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • 22 janv. 2010Enregistrement d'une charge (MG01)
    • 03 juil. 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Composite debenture
    Créé le 19 janv. 2010
    Livré le 22 janv. 2010
    Totalement satisfaite
    Montant garanti
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Personnes ayant droit
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • 22 janv. 2010Enregistrement d'une charge (MG01)
    • 28 mai 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Composite debenture
    Créé le 03 mars 2006
    Livré le 10 mars 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due to the chargee, from the obligors (or any one or more of them) to the finance parties (or any one or more of them) on any account whatsoever, from all or any of the obligors to the restructuring swap counterparties and/or the existing hedge counter parties and to the new hedge counterparties under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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.
    Personnes ayant droit
    • Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
    Transactions
    • 10 mars 2006Enregistrement d'une charge (395)
    • 20 mai 2010Déclaration que tout ou partie de la propriété grevée a été libérée (MG04)
    • 24 mai 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Composite debenture
    Créé le 10 mai 2005
    Livré le 18 mai 2005
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from any of the chargors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC (As Security Trustee for the Beneficiaries)
    Transactions
    • 18 mai 2005Enregistrement d'une charge (395)
    • 30 mars 2006Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    New composite guarantee and debenture
    Créé le 14 juil. 2004
    Livré le 28 juil. 2004
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    A first equitable charge over the stocks, shares and any other interests of the company in front row television LTD, any tcn entity or any joint venture. A first floating charge over all other present and future assets of the company. See the mortgage charge document for full details.
    Personnes ayant droit
    • Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
    Transactions
    • 28 juil. 2004Enregistrement d'une charge (395)
    • 06 janv. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    New composite guarantee and debenture
    Créé le 14 juil. 2004
    Livré le 22 juil. 2004
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    A first equitable charge over the stocks, shares and any other interests of tcn in front row television LTD, any tcn entity or any joint venture. A first floating charge over all other present and future assets of the company. See the mortgage charge document for full details.
    Personnes ayant droit
    • Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
    Transactions
    • 22 juil. 2004Enregistrement d'une charge (395)
    • 06 janv. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) telewest finance corporation (the "us "borrower") 5). cibc world markets PLC in its capacity as security trustee issued by the company.
    Créé le 16 mars 2001
    Livré le 23 mars 2001
    Totalement satisfaite
    Montant garanti
    A).all amounts payable to cibc world markets PLC as security trustee to the extent only of the amount payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed and all amounts payable to any other person who may be appointed as security trustee pursuant to the provisions of the intercreditor deed to the extent only of the amounts payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed; (b) all indebtedness covenanted to be paid or discharged by all or any of the chargors to all or any of the finance parties under the senior documents; (c) all indebtedness covenanted to be paid or discharged by all or any of the chargors to the hedge counterparties under the hedging arrangements; (d) all indebtedness of the lessees to the lessors (or any of them) under the lease documents; and (e) all financial obligations due to crosby under the crosby documents
    Brèves mentions
    I). all the company's present and future rights, title, benefit and interest in and under the loan stock (as defined) from time to time ii).all rights title benefit and interest in and to amounts payable to the company arising under the bbc jv management services agreement, and the UK gold jv management services agreement iii). All rights title benefit and interest in and to amounts payable to the company under the bbc jv agreement,the UK gold jv agreement and any other subscription and shareholder agreement entered into in relation to a joint venture,including (but not limited to) all amounts payable under clauses 19 and 20 of the bbc jv agreement and clauses 19 and 20 of the UK gold jv agreement and iv). All the company's present and future rights title benefit and interest in and under the intercompany loan agreement together with first floating charge all the company's undertaking property and assets not charged by way of fixed charge.. See the mortgage charge document for full details.
    Personnes ayant droit
    • Cibc World Markets PLC (In Its Capacity as Security Trustee)
    Transactions
    • 23 mars 2001Enregistrement d'une charge (395)
    • 06 janv. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Composite debenture
    Créé le 02 mars 2000
    Livré le 16 mars 2000
    Totalement satisfaite
    Montant garanti
    All monies obligations and liabilities due or to become due from the company to the chargee as security trustee for the beneficiaries (as defined) (in this capacity the "security trustee") under or pursuant to the transaction documents (as defined) on any account whatsoever
    Brèves mentions
    All stocks shares and securities of any kind whatsoever whether marketable or otherwise. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Toronto-Dominion Bank
    Transactions
    • 16 mars 2000Enregistrement d'une charge (395)
    • 03 juin 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Composite debenture
    Créé le 27 août 1997
    Livré le 12 sept. 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the transaction documenrts (as defined in the debenture)
    Brèves mentions
    All the undertaking goodwill property assets and rights of such chargor as specified in the debenture (the "charged assets"). See the mortgage charge document for full details.
    Personnes ayant droit
    • The Toronto -Dominion Bank(In It's Capacity as Security Trustee for the Beneficiaries)
    Transactions
    • 12 sept. 1997Enregistrement d'une charge (395)
    • 06 juil. 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    LIVING TV GROUP RIGHTS LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    23 avr. 2014Dissolved on
    28 févr. 2013Commencement of winding up
    Members voluntary liquidation
    NomRôleAdresseNommé leCessé le
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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