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

UKTV INTERACTIVE LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03950210
Private Limited Company
Liquidation

Company Overview

About Uktv Interactive Ltd
UKTV INTERACTIVE LIMITED was founded on 2000-03-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Uktv Interactive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UKTV INTERACTIVE LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in W6
 
Previous Names
CHELTRADING 256 LIMITED13/06/2000
Filing Information
Company Number 03950210
Company ID Number 03950210
Date formed 2000-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 2015-09-30
Latest return 2015-03-17
Return next due 2017-03-31
Type of accounts FULL
Last Datalog update: 2018-07-08 06:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UKTV INTERACTIVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
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 UKTV INTERACTIVE LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA EDMONDSON
Company Secretary 2014-03-25
TIMOTHY DOUGLAS DAVIE
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BOTT
Director 2013-12-20 2015-06-19
DARREN MICHAEL CHILDS
Director 2014-03-25 2015-02-25
PHILIP JAMES VINCENT
Director 2010-05-10 2013-12-20
SOPHIA PRYOR
Company Secretary 2012-04-17 2013-11-22
PAUL FRANCIS DEMPSEY
Director 2013-01-01 2013-04-01
JOHN BARRY SMITH
Director 2004-08-25 2012-12-31
PAUL FRANCIS DEMPSEY
Director 2012-12-20 2012-12-20
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
EAMONN O'HARE
Director 2010-07-02 2011-10-01
ROBERT MARIO MACKENZIE
Director 2009-06-01 2011-03-16
ANTHONY LIAM GRACE
Director 2010-01-22 2010-07-02
MARK ANDREW SCHWEITZER
Director 2009-09-21 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
MALCOLM ROBERT WALL
Director 2006-03-03 2009-04-05
JENNIFER VICTORIA LLOYD-JONES
Director 2007-03-14 2009-03-31
DAVID JOHN KING
Director 2000-07-05 2007-12-06
NEIL REYNOLDS SMITH
Director 2003-09-15 2006-10-31
CLIVE BURNS
Company Secretary 2000-07-05 2006-07-17
LISA MOREEN OPIE
Director 2003-09-16 2006-06-22
STEPHEN SANDS COOK
Director 2004-03-16 2006-03-03
ALEXANDER RUPERT GAVIN
Director 2002-01-06 2004-08-25
MARK WALTER LUIZ
Director 2000-07-05 2003-10-31
MICHAEL PETER SMALLWOOD
Director 2000-07-05 2002-05-03
PETER ROY TEAGUE
Director 2000-07-05 2002-01-06
QUADRANGLE SECRETARIES LIMITED
Nominated Secretary 2000-03-17 2000-07-05
STOORNE INCORPORATIONS LIMITED
Nominated Director 2000-03-17 2000-07-05
STOORNE SERVICES LIMITED
Nominated Director 2000-03-17 2000-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DOUGLAS DAVIE BBC STUDIOS LIMITED Director 2018-04-03 CURRENT 2002-06-18 Active
TIMOTHY DOUGLAS DAVIE BBC COMMERCIAL LIMITED Director 2017-09-18 CURRENT 2002-06-18 Active
TIMOTHY DOUGLAS DAVIE CHARITY PROJECTS Director 2013-09-18 CURRENT 1984-04-05 Active
TIMOTHY DOUGLAS DAVIE UK PROGRAMME DISTRIBUTION LIMITED Director 2013-04-01 CURRENT 1997-02-25 Active
TIMOTHY DOUGLAS DAVIE UK GOLD HOLDINGS LIMITED Director 2013-04-01 CURRENT 1997-01-03 Liquidation
TIMOTHY DOUGLAS DAVIE UK CHANNEL MANAGEMENT LIMITED Director 2013-04-01 CURRENT 1997-02-21 Liquidation
TIMOTHY DOUGLAS DAVIE ROYAL TELEVISION SOCIETY Director 2013-01-29 CURRENT 1930-07-12 Active
TIMOTHY DOUGLAS DAVIE BBC STUDIOS DISTRIBUTION LIMITED Director 2012-11-11 CURRENT 1979-05-15 Active

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
2018-05-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/06/2017:LIQ. CASE NO.1
2017-03-06LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-09-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2016
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 10 HAMMERSMITH GROVE LONDON W6 7AP
2015-07-154.70DECLARATION OF SOLVENCY
2015-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTT
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 101
2015-03-19AR0117/03/15 FULL LIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CHILDS
2015-02-05ANNOTATIONClarification
2015-02-05RP04SECOND FILING FOR FORM SH01
2014-12-04SH0120/11/14 STATEMENT OF CAPITAL GBP 100
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOTT / 10/11/2014
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOTT / 01/09/2014
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 10 HAMMERSMITH GROVE LONDON W6 7AP ENGLAND
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 245 HAMMERSMITH ROAD LONDON W6 8PW
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0117/03/14 FULL LIST
2014-04-08AP01DIRECTOR APPOINTED MR DARREN MICHAEL CHILDS
2014-04-04AP03SECRETARY APPOINTED MRS PATRICIA EDMONDSON
2014-01-06AP01DIRECTOR APPOINTED MR ANDREW BOTT
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VINCENT
2014-01-03TM02APPOINTMENT TERMINATED, SECRETARY SOPHIA PRYOR
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AP01DIRECTOR APPOINTED MR TIMOTHY DAVIE
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEMPSEY
2013-04-12AR0117/03/13 FULL LIST
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES VINCENT / 01/12/2010
2013-01-28AP01DIRECTOR APPOINTED MR PAUL FRANCIS DEMPSEY
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEMPSEY
2013-01-28AP01DIRECTOR APPOINTED MR PAUL FRANCIS DEMPSEY
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-21AP03SECRETARY APPOINTED MRS SOPHIA PRYOR
2012-03-26AR0117/03/12 FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES VINCENT / 25/11/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY SMITH / 28/11/2011
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
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 160 GREAT PORTLAND STREET LONDON W1W 5QA
2011-03-30AR0117/03/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DRESSER / 16/03/2011
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE
2011-03-16AP01DIRECTOR APPOINTED SCOTT DRESSER
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07AP01DIRECTOR APPOINTED EAMONN O'HARE
2010-07-07TM01TERMINATE DIR APPOINTMENT
2010-07-07AP01DIRECTOR APPOINTED KATHARINE ELAINE BURNS
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRACE
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
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHUGANI / 27/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY SMITH / 27/04/2010
2010-03-19AR0117/03/10 FULL LIST
2010-02-04AP01DIRECTOR 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
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY SMITH / 01/10/2009
2009-10-28CH01DIRECTOR'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
2009-09-23288aDIRECTOR APPOINTED MARK ANDREW SCHWEITZER
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR SUEZANN HOLMES
2009-06-02288aDIRECTOR APPOINTED ROBERT MARIO MACKENZIE
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM WALL
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 UKTV INTERACTIVE 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 UKTV INTERACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UKTV INTERACTIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 60200 - Television programming and broadcasting activities

Intangible Assets
Patents
We have not found any records of UKTV INTERACTIVE LIMITED registering or being granted any patents
Domain Names

UKTV INTERACTIVE LIMITED owns 105 domain names.Showing the first 50 domains

alibi-tv.co.uk   alibicrime.co.uk   alibitv.co.uk   allgoodfoodrecipes.co.uk   bookthesalon.co.uk   bloodybrilliantbritain.co.uk   blighty-tv.co.uk   blighty.co.uk   blightytv.co.uk   davechannel.co.uk   davecomedy.co.uk   dave-tv.co.uk   doyouhaveanalibi.co.uk   entereden.co.uk   enjoyhistory.co.uk   geteden.co.uk   getalibi.co.uk   joindave.co.uk   laughgold.co.uk   loveblighty.co.uk   loverecipe.co.uk   loveyesterday.co.uk   loverecipes.co.uk   lovealibi.co.uk   loughdaily.co.uk   lovehome.co.uk   needalibi.co.uk   reallytruly.co.uk   reallytv.co.uk   simplygoodtv.co.uk   spiritof1940.co.uk   spyalibi.co.uk   ukstyle.co.uk   ukfood.co.uk   uktv.co.uk   uktvbeauty.co.uk   uktvblog.co.uk   uktvblogs.co.uk   uktvbrightideas.co.uk   uktvclothes.co.uk   uktvdiets.co.uk   uktvdocumentary.co.uk   uktvdrama.co.uk   uktvfashion.co.uk   uktvfood.co.uk   uktvgardens.co.uk   uktvgold.co.uk   uktvgreen.co.uk   uktvhealth.co.uk   uktvheritage.co.uk  

Trademarks
We have not found any records of UKTV INTERACTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UKTV INTERACTIVE 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 UKTV INTERACTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UKTV INTERACTIVE 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 Type
Defending partyUKTV INTERACTIVE LIMITEDEvent Date2015-06-29
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 19 August 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 19 August 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 29 June 2015 Office Holder details: John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring, 15 Canada Square, London E14 5GL and Allan Watson Graham , (IP No. 8719) of KPMG Restructuring, 15 Canada Square, London E14 5GL . Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: 020 7311 8229
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UKTV INTERACTIVE 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 UKTV INTERACTIVE 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.