Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK GOLD TELEVISION LIMITED
Company Information for

UK GOLD TELEVISION LIMITED

LONDON, EC4Y,
Company Registration Number
02702652
Private Limited Company
Dissolved

Dissolved 2014-11-22

Company Overview

About Uk Gold Television Ltd
UK GOLD TELEVISION LIMITED was founded on 1992-04-01 and had its registered office in London. The company was dissolved on the 2014-11-22 and is no longer trading or active.

Key Data
Company Name
UK GOLD TELEVISION LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02702652
Date formed 1992-04-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-11-22
Type of accounts DORMANT
Last Datalog update: 2015-05-14 03:54:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UK GOLD TELEVISION LIMITED

Current Directors
Officer Role Date Appointed
MARCUS PETER ARTHUR
Director 2012-10-01
ANDREW BOTT
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIA PRYOR
Company Secretary 2012-04-17 2013-11-20
GILLIAN ELIZABETH JAMES
Company Secretary 2010-05-10 2011-10-01
KATHARINE ELAINE BURNS
Director 2010-07-02 2011-10-01
SCOTT DRESSER
Director 2011-03-16 2011-10-01
DARREN MICHAEL CHILDS
Director 2005-11-25 2010-08-31
ANTHONY LIAM GRACE
Director 2010-01-22 2010-07-02
NEIL CHUGANI
Director 2007-12-06 2010-06-25
VIRGIN MEDIA SECRETARIES LIMITED
Company Secretary 2006-07-17 2010-05-10
JOANNES ANTHONIUS WILLEM GOOZE-ZIJL
Director 2009-04-01 2010-01-22
SUEZANN HOLMES-DAVIES
Director 2006-10-31 2009-09-21
JENNIFER VICTORIA LLOYD-JONES
Director 2007-03-14 2009-03-31
DAVID JOHN KING
Director 2002-01-06 2007-12-06
CLIVE BURNS
Company Secretary 2000-08-11 2006-07-17
MARK WALTER LUIZ
Director 2001-02-02 2003-10-31
RICHARD GEORGE TAYLOR
Company Secretary 1997-11-26 2000-08-11
PHILLIP BRENT HARMAN
Director 1996-07-10 2000-07-14
RICHARD JAMES EMERY
Director 1995-09-27 1998-03-31
JOHN KEEBLE
Company Secretary 1992-12-01 1997-11-26
ANTHONY LEWIS COHEN
Director 1995-05-29 1997-04-24
AJIT DALVI
Director 1992-10-20 1997-04-24
LINDSAY GARDNER
Director 1996-07-10 1997-04-24
NICHOLAS WAYNE HUMBY
Director 1996-07-10 1997-04-24
DEREK COMPTON LEWIS
Director 1992-11-18 1997-04-24
CYNTHIA KING VANCE
Director 1995-03-13 1996-07-31
PHILLIP BRENT HARMAN
Director 1995-09-29 1996-07-10
RICHARD JOHANN DUNN
Director 1992-07-17 1995-03-17
CHARLES JAMES ARNOLD BAKER
Director 1993-04-21 1993-08-01
ADAM NICHOLAS SINGER
Company Secretary 1992-10-20 1993-04-01
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1992-04-01 1992-12-01
CHARLES JAMES ARNOLD BAKER
Director 1992-07-17 1992-10-20
DEREK ROY HUNT
Director 1992-07-17 1992-10-20
DH & B DIRECTORS LIMITED
Nominated Director 1992-04-01 1992-07-17
DH & B MANAGERS LIMITED
Nominated Director 1992-04-01 1992-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS PETER ARTHUR UK GOLD SATELLITE INVESTMENTS LIMITED Director 2013-12-20 CURRENT 1992-04-30 Dissolved 2014-11-22
MARCUS PETER ARTHUR UK GOLD BROADCASTING LIMITED Director 2012-10-01 CURRENT 1992-04-01 Dissolved 2014-11-22
MARCUS PETER ARTHUR UK GOLD HOLDINGS LIMITED Director 2012-10-01 CURRENT 1997-01-03 Liquidation
MARCUS PETER ARTHUR UK CHANNEL MANAGEMENT LIMITED Director 2012-10-01 CURRENT 1997-02-21 Liquidation
ANDREW BOTT UK GOLD SATELLITE INVESTMENTS LIMITED Director 2013-12-20 CURRENT 1992-04-30 Dissolved 2014-11-22
ANDREW BOTT UK GOLD BROADCASTING LIMITED Director 2013-12-20 CURRENT 1992-04-01 Dissolved 2014-11-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-16SH1916/04/14 STATEMENT OF CAPITAL GBP 1
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 245 HAMMERSMITH ROAD LONDON W6 8PW UNITED KINGDOM
2014-04-144.70DECLARATION OF SOLVENCY
2014-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-11SH20STATEMENT BY DIRECTORS
2014-04-11CAP-SSSOLVENCY STATEMENT DATED 01/04/14
2014-04-11RES06REDUCE ISSUED CAPITAL 01/04/2014
2014-04-11RES13CANCEL SHARE PREM A/C 01/04/2014
2014-01-06AP01DIRECTOR APPOINTED MR ANDREW BOTT
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VINCENT
2014-01-03TM02APPOINTMENT TERMINATED, SECRETARY SOPHIA PRYOR
2013-10-10AR0130/09/13 FULL LIST
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-30AR0130/09/12 FULL LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MS OBE
2012-10-25AP01DIRECTOR APPOINTED MARCUS PETER ARTHUR
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MS OBE
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-21AP03SECRETARY APPOINTED MRS SOPHIA PRYOR
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES VINCENT / 25/11/2011
2011-10-04AR0130/09/11 FULL LIST
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN JAMES
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DRESSER
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN O'HARE
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE BURNS
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES VINCENT / 15/09/2011
2011-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 160 GREAT PORTLAND STREET LONDON W1W 5QA
2011-03-29CH01CHANGE PERSON AS DIRECTOR
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DRESSER / 16/03/2011
2011-03-16AP01DIRECTOR APPOINTED SCOTT DRESSER
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE
2011-03-09AP01DIRECTOR APPOINTED MS JANA BENNETT OBE
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ESTHER MURPHY
2010-10-19AP01DIRECTOR APPOINTED CAROLINE ESTHER MURPHY
2010-10-14AR0130/09/10 FULL LIST
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CHILDS
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-08AP01DIRECTOR APPOINTED KATHARINE ELAINE BURNS
2010-07-07AP01DIRECTOR APPOINTED EAMONN O'HARE
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCHWEITZER
2010-07-07TM01TERMINATE DIR APPOINTMENT
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHUGANI
2010-06-02TM02APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED
2010-06-01TM02APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED
2010-05-28AP01DIRECTOR APPOINTED PHILIP JAMES VINCENT
2010-05-28AP03SECRETARY APPOINTED GILLIAN ELIZABETH JAMES
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHUGANI / 27/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL CHILDS / 27/04/2010
2010-02-05AP01DIRECTOR APPOINTED MR ANTHONY LIAM GRACE
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNES GOOZE-ZIJL
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARIO MACKENZIE / 01/10/2009
2009-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL CHILDS / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHUGANI / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SCHWEITZER / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNES ANTHONIUS WILLEM GOOZE-ZIJL / 01/10/2009
2009-10-09AR0130/09/09 FULL LIST
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities




Licences & Regulatory approval
We could not find any licences issued to UK GOLD TELEVISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK GOLD TELEVISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of UK GOLD TELEVISION LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of UK GOLD TELEVISION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK GOLD TELEVISION LIMITED
Trademarks
We have not found any records of UK GOLD TELEVISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK GOLD TELEVISION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as UK GOLD TELEVISION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK GOLD TELEVISION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyUK GOLD TELEVISION LIMITEDEvent Date2014-07-03
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 11.00 am, 11.30 am and 12.00 noon respectively on 12 August 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 11 August 2014. Date of Appointment: 1 April 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Initiating party Event Type
Defending partyUK GOLD TELEVISION LIMITEDEvent Date2014-07-03
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 11.00 am, 11.30 am and 12.00 noon respectively on 12 August 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 11 August 2014. Date of Appointment: 1 April 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Initiating party Event Type
Defending partyUK GOLD TELEVISION LIMITEDEvent Date2014-07-03
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 11.00 am, 11.30 am and 12.00 noon respectively on 12 August 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 11 August 2014. Date of Appointment: 1 April 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Initiating party Event Type
Defending partyUK GOLD TELEVISION LIMITEDEvent Date2014-07-03
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 11.00 am, 11.30 am and 12.00 noon respectively on 12 August 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 11 August 2014. Date of Appointment: 1 April 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK GOLD TELEVISION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK GOLD TELEVISION LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.