Dissolved
Dissolved 2014-11-22
Company Information for UK GOLD TELEVISION LIMITED
LONDON, EC4Y,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-11-22 |
Company Name | |
---|---|
UK GOLD TELEVISION LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARCUS PETER ARTHUR |
||
ANDREW BOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOPHIA PRYOR |
Company Secretary | ||
GILLIAN ELIZABETH JAMES |
Company Secretary | ||
KATHARINE ELAINE BURNS |
Director | ||
SCOTT DRESSER |
Director | ||
DARREN MICHAEL CHILDS |
Director | ||
ANTHONY LIAM GRACE |
Director | ||
NEIL CHUGANI |
Director | ||
VIRGIN MEDIA SECRETARIES LIMITED |
Company Secretary | ||
JOANNES ANTHONIUS WILLEM GOOZE-ZIJL |
Director | ||
SUEZANN HOLMES-DAVIES |
Director | ||
JENNIFER VICTORIA LLOYD-JONES |
Director | ||
DAVID JOHN KING |
Director | ||
CLIVE BURNS |
Company Secretary | ||
MARK WALTER LUIZ |
Director | ||
RICHARD GEORGE TAYLOR |
Company Secretary | ||
PHILLIP BRENT HARMAN |
Director | ||
RICHARD JAMES EMERY |
Director | ||
JOHN KEEBLE |
Company Secretary | ||
ANTHONY LEWIS COHEN |
Director | ||
AJIT DALVI |
Director | ||
LINDSAY GARDNER |
Director | ||
NICHOLAS WAYNE HUMBY |
Director | ||
DEREK COMPTON LEWIS |
Director | ||
CYNTHIA KING VANCE |
Director | ||
PHILLIP BRENT HARMAN |
Director | ||
RICHARD JOHANN DUNN |
Director | ||
CHARLES JAMES ARNOLD BAKER |
Director | ||
ADAM NICHOLAS SINGER |
Company Secretary | ||
GRAY'S INN SECRETARIES LIMITED |
Nominated Secretary | ||
CHARLES JAMES ARNOLD BAKER |
Director | ||
DEREK ROY HUNT |
Director | ||
DH & B DIRECTORS LIMITED |
Nominated Director | ||
DH & B MANAGERS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK GOLD SATELLITE INVESTMENTS LIMITED | Director | 2013-12-20 | CURRENT | 1992-04-30 | Dissolved 2014-11-22 | |
UK GOLD BROADCASTING LIMITED | Director | 2012-10-01 | CURRENT | 1992-04-01 | Dissolved 2014-11-22 | |
UK GOLD HOLDINGS LIMITED | Director | 2012-10-01 | CURRENT | 1997-01-03 | Liquidation | |
UK CHANNEL MANAGEMENT LIMITED | Director | 2012-10-01 | CURRENT | 1997-02-21 | Liquidation | |
UK GOLD SATELLITE INVESTMENTS LIMITED | Director | 2013-12-20 | CURRENT | 1992-04-30 | Dissolved 2014-11-22 | |
UK GOLD BROADCASTING LIMITED | Director | 2013-12-20 | CURRENT | 1992-04-01 | Dissolved 2014-11-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 16/04/14 STATEMENT OF CAPITAL GBP 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 245 HAMMERSMITH ROAD LONDON W6 8PW UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 01/04/14 | |
RES06 | REDUCE ISSUED CAPITAL 01/04/2014 | |
RES13 | CANCEL SHARE PREM A/C 01/04/2014 | |
AP01 | DIRECTOR APPOINTED MR ANDREW BOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP VINCENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SOPHIA PRYOR | |
AR01 | 30/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 30/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MS OBE | |
AP01 | DIRECTOR APPOINTED MARCUS PETER ARTHUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MS OBE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED MRS SOPHIA PRYOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES VINCENT / 25/11/2011 | |
AR01 | 30/09/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT DRESSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EAMONN O'HARE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE BURNS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES VINCENT / 15/09/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 160 GREAT PORTLAND STREET LONDON W1W 5QA | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DRESSER / 16/03/2011 | |
AP01 | DIRECTOR APPOINTED SCOTT DRESSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE | |
AP01 | DIRECTOR APPOINTED MS JANA BENNETT OBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE ESTHER MURPHY | |
AP01 | DIRECTOR APPOINTED CAROLINE ESTHER MURPHY | |
AR01 | 30/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN CHILDS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED KATHARINE ELAINE BURNS | |
AP01 | DIRECTOR APPOINTED EAMONN O'HARE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SCHWEITZER | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CHUGANI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED PHILIP JAMES VINCENT | |
AP03 | SECRETARY APPOINTED GILLIAN ELIZABETH JAMES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHUGANI / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL CHILDS / 27/04/2010 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY LIAM GRACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNES GOOZE-ZIJL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARIO MACKENZIE / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL CHILDS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHUGANI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SCHWEITZER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNES ANTHONIUS WILLEM GOOZE-ZIJL / 01/10/2009 | |
AR01 | 30/09/09 FULL LIST |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as UK GOLD TELEVISION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | UK GOLD TELEVISION LIMITED | Event Date | 2014-07-03 |
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 party | UK GOLD TELEVISION LIMITED | Event Date | 2014-07-03 |
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 party | UK GOLD TELEVISION LIMITED | Event Date | 2014-07-03 |
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 party | UK GOLD TELEVISION LIMITED | Event Date | 2014-07-03 |
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. | |||
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. |