Company NameZenith Entertainment Limited
Company StatusDissolved
Company Number03148461
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 2 months ago)
Dissolution Date6 September 2019 (4 years, 6 months ago)
Previous NamesKansas Plc and Television Enterprise And Asset Management Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Ivan Rendall
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1996(4 months after company formation)
Appointment Duration23 years, 3 months (closed 06 September 2019)
RoleCompany Director
Correspondence AddressThe New House
Kings Green
Winchenford
Worcestershire
WR6 6YG
Director NameStuart Michael Veale
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(7 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 06 September 2019)
RoleInvestment Manager
Correspondence AddressBuckhold Farm
Pangbourne
Reading
Berkshire
RG8 8QB
Director NameMr Alan Michael Fairholm
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(8 years, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 06 September 2019)
RoleProduction Executive
Country of ResidenceUnited Kingdom
Correspondence Address49 Cotswold Drive
Wansbeck Manor
Ashington
Northumberland
NE63 0HR
Director NameAlastair Rhymer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(8 years, 8 months after company formation)
Appointment Duration14 years, 12 months (closed 06 September 2019)
RoleFinance Director
Correspondence Address308 Frobisher House
Dolphin Square
London
SW1V 3LL
Director NameJonathan Devereux Ingram
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(9 years, 7 months after company formation)
Appointment Duration14 years (closed 06 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mayfield Road
Weybridge
Surrey
KT13 8XB
Secretary NameStephen George Snowdon
NationalityBritish
StatusClosed
Appointed09 December 2005(9 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 06 September 2019)
RoleAccountant
Correspondence Address9 Ashleigh Grove
Newcastle Upon Tyne
Tyne & Wear
NE12 8EY
Director NameJanet Carole Sawkins
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(4 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address28 Charlwood Drive
Oxshott
Surrey
KT22 0HD
Director NameMr Charles David William Brand
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingswood Avenue
London
NW6 6LA
Director NameMr Grant John Frederick Stubbs
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed19 June 1996(5 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2003)
RoleAdvisor
Country of ResidenceEngland
Correspondence Address32 Doneraile Street
London
SW6 6EN
Director NameMr Richard Shirvell Price
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(5 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Knoll House
Aldbourne
Marlborough
Wiltshire
SN8 2EJ
Director NameDavid Ronald George Paterson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(5 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2003)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NamePeter Dimmock
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2000)
RoleNon Executive Chairman
Correspondence AddressWindesham Park
Woodlands Lane
Windlesham
Surrey
GU20 6AT
Director NameWilliam Moore Dietel
Date of BirthAugust 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 1996(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 1999)
RoleCompany Director
Correspondence AddressOver Jordan Farm Po 309
Flint Hill Virginia
Usa 22627
Foreign
Director NameProf Michael Bjorn Blakstad
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tudor House
East Meon
Petersfield
Hampshire
GU32 1PD
Director NameMr Stuart Gordon Duthie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(10 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 22 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Director NameStephen George Matthews
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2002)
RoleTelevision Company Executive
Correspondence AddressRed Gables Silver Street
Chew Magna
Bristol
Somerset
BS40 8RE
Secretary NameOliver John Fryer
NationalityBritish
StatusResigned
Appointed17 June 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 2000)
RoleCompany Director
Correspondence Address111 Northchurch Road
London
N1 3NU
Director NameSteven C F Anderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1998(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 2003)
RoleTV Executive
Correspondence Address51 West 81 St 12k
New York
Ny 10024
United States
Director NameMartin Benedict Hersov
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2001)
RoleMarketing And Strategy
Correspondence Address8 Aynhoe Road
London
W14 0QD
Secretary NameGiovanna Milia
NationalityBritish
StatusResigned
Appointed21 July 2000(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2001)
RoleCompany Director
Correspondence Address72 Fieldside
Ely
Cambridgeshire
CB6 3AS
Director NameMr Rodney Pennington Baker Bates
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ancient House
Church Street
Peasenhall
Suffolk
IP17 2HL
Secretary NameMr Stuart Gordon Duthie
NationalityBritish
StatusResigned
Appointed15 November 2001(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Director NameMr David Green
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Copperfields
Saffron Walden
Essex
CB11 4FG
Secretary NameMr David Green
NationalityBritish
StatusResigned
Appointed25 February 2002(6 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Copperfields
Saffron Walden
Essex
CB11 4FG
Director NameMr David Green
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(7 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Copperfields
Saffron Walden
Essex
CB11 4FG
Director NameMr Philip Neil McDanell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(7 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Ladbroke Grove
London
W11 2HE
Secretary NameMr Philip Neil McDanell
NationalityBritish
StatusResigned
Appointed25 April 2003(7 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Ladbroke Grove
London
W11 2HE
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGu28
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameLord Moore Of Lower Marsh (Corporation)
Date of BirthNovember 1937 (Born 86 years ago)
StatusResigned
Appointed01 September 1996(7 months, 2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 September 1996)
Correspondence Address85 Church Road
Wimbledon
London
SW19 5AL
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed11 February 2004(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2005)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2005
Turnover£17,575,000
Gross Profit£2,303,000
Net Worth-£4,416,000
Cash£1,546,000
Current Liabilities£7,392,000

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

6 September 2019Final Gazette dissolved following liquidation (1 page)
6 June 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
22 February 2019Liquidators' statement of receipts and payments to 4 February 2019 (5 pages)
12 September 2018Liquidators' statement of receipts and payments to 4 August 2018 (6 pages)
22 February 2018Liquidators' statement of receipts and payments to 4 February 2018 (6 pages)
21 August 2017Liquidators' statement of receipts and payments to 4 August 2017 (6 pages)
21 August 2017Liquidators' statement of receipts and payments to 4 August 2017 (6 pages)
23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
1 March 2017Liquidators' statement of receipts and payments to 4 February 2017 (8 pages)
1 March 2017Liquidators' statement of receipts and payments to 4 February 2017 (8 pages)
3 March 2016Liquidators' statement of receipts and payments to 4 February 2016 (9 pages)
3 March 2016Liquidators' statement of receipts and payments to 4 February 2016 (9 pages)
3 March 2016Liquidators statement of receipts and payments to 4 February 2016 (9 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Court order insolvency:co to remove/replace liquidator (3 pages)
21 January 2016Court order insolvency:co to remove/replace liquidator (3 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2015Liquidators statement of receipts and payments to 4 August 2015 (6 pages)
21 August 2015Liquidators statement of receipts and payments to 4 August 2015 (6 pages)
21 August 2015Liquidators' statement of receipts and payments to 4 August 2015 (6 pages)
21 August 2015Liquidators' statement of receipts and payments to 4 August 2015 (6 pages)
2 March 2015Liquidators' statement of receipts and payments to 4 February 2015 (8 pages)
2 March 2015Liquidators' statement of receipts and payments to 4 February 2015 (8 pages)
2 March 2015Liquidators statement of receipts and payments to 4 February 2015 (8 pages)
2 March 2015Liquidators statement of receipts and payments to 4 February 2015 (8 pages)
5 September 2014Liquidators' statement of receipts and payments to 4 August 2014 (9 pages)
5 September 2014Liquidators statement of receipts and payments to 4 August 2014 (9 pages)
5 September 2014Liquidators' statement of receipts and payments to 4 August 2014 (9 pages)
5 September 2014Liquidators statement of receipts and payments to 4 August 2014 (9 pages)
11 March 2014Liquidators statement of receipts and payments to 4 August 2013 (6 pages)
11 March 2014Liquidators' statement of receipts and payments to 4 February 2014 (6 pages)
11 March 2014Liquidators statement of receipts and payments to 4 February 2014 (6 pages)
11 March 2014Liquidators' statement of receipts and payments to 4 February 2014 (6 pages)
11 March 2014Liquidators statement of receipts and payments to 4 August 2013 (6 pages)
11 March 2014Liquidators statement of receipts and payments to 4 February 2014 (6 pages)
11 March 2014Liquidators' statement of receipts and payments to 4 August 2013 (6 pages)
11 March 2014Liquidators' statement of receipts and payments to 4 August 2013 (6 pages)
12 August 2013Liquidators' statement of receipts and payments to 4 August 2013 (6 pages)
12 August 2013Liquidators' statement of receipts and payments to 4 August 2013 (6 pages)
12 August 2013Liquidators statement of receipts and payments to 4 August 2013 (6 pages)
12 August 2013Liquidators statement of receipts and payments to 4 August 2013 (6 pages)
6 March 2013Liquidators' statement of receipts and payments to 4 February 2013 (6 pages)
6 March 2013Liquidators statement of receipts and payments to 4 February 2013 (6 pages)
6 March 2013Liquidators' statement of receipts and payments to 4 February 2013 (6 pages)
6 March 2013Liquidators statement of receipts and payments to 4 February 2013 (6 pages)
22 August 2012Liquidators statement of receipts and payments to 4 August 2012 (6 pages)
22 August 2012Liquidators' statement of receipts and payments to 4 August 2012 (6 pages)
22 August 2012Liquidators statement of receipts and payments to 4 August 2012 (6 pages)
22 August 2012Liquidators' statement of receipts and payments to 4 August 2012 (6 pages)
24 February 2012Liquidators' statement of receipts and payments to 4 February 2012 (6 pages)
24 February 2012Liquidators' statement of receipts and payments to 4 February 2012 (6 pages)
24 February 2012Liquidators statement of receipts and payments to 4 February 2012 (6 pages)
24 February 2012Liquidators statement of receipts and payments to 4 February 2012 (6 pages)
25 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (7 pages)
25 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (7 pages)
25 August 2011Liquidators statement of receipts and payments to 4 August 2011 (7 pages)
25 August 2011Liquidators statement of receipts and payments to 4 August 2011 (7 pages)
1 March 2011Liquidators' statement of receipts and payments to 4 February 2010 (8 pages)
1 March 2011Liquidators' statement of receipts and payments to 4 August 2010 (6 pages)
1 March 2011Liquidators statement of receipts and payments to 4 February 2010 (8 pages)
1 March 2011Liquidators' statement of receipts and payments to 4 February 2011 (7 pages)
1 March 2011Liquidators statement of receipts and payments to 4 August 2010 (6 pages)
1 March 2011Liquidators statement of receipts and payments to 4 August 2010 (6 pages)
1 March 2011Liquidators statement of receipts and payments to 4 February 2011 (7 pages)
1 March 2011Liquidators' statement of receipts and payments to 4 February 2011 (7 pages)
1 March 2011Liquidators' statement of receipts and payments to 4 August 2010 (6 pages)
1 March 2011Liquidators' statement of receipts and payments to 4 February 2010 (8 pages)
1 March 2011Liquidators statement of receipts and payments to 4 February 2010 (8 pages)
1 March 2011Liquidators statement of receipts and payments to 4 February 2011 (7 pages)
23 February 2011Liquidators statement of receipts and payments to 4 February 2011 (7 pages)
23 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (7 pages)
23 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (7 pages)
23 February 2011Liquidators statement of receipts and payments to 4 February 2011 (7 pages)
20 August 2010Liquidators' statement of receipts and payments to 4 August 2010 (6 pages)
20 August 2010Liquidators statement of receipts and payments to 4 August 2010 (6 pages)
20 August 2010Liquidators statement of receipts and payments to 4 August 2010 (6 pages)
20 August 2010Liquidators' statement of receipts and payments to 4 August 2010 (6 pages)
22 February 2010Liquidators statement of receipts and payments to 4 February 2010 (8 pages)
22 February 2010Liquidators statement of receipts and payments to 4 February 2010 (8 pages)
22 February 2010Liquidators' statement of receipts and payments to 4 February 2010 (8 pages)
22 February 2010Liquidators' statement of receipts and payments to 4 February 2010 (8 pages)
18 February 2010Notice of ceasing to act as receiver or manager (2 pages)
18 February 2010Notice of ceasing to act as receiver or manager (2 pages)
18 February 2010Receiver's abstract of receipts and payments to 1 February 2010 (3 pages)
18 February 2010Receiver's abstract of receipts and payments to 1 February 2010 (3 pages)
18 February 2010Receiver's abstract of receipts and payments to 1 February 2010 (3 pages)
10 September 2009Receiver's abstract of receipts and payments to 22 August 2009 (3 pages)
10 September 2009Receiver's abstract of receipts and payments to 22 August 2009 (3 pages)
13 February 2009Statement of affairs with form 4.19 (9 pages)
13 February 2009Statement of affairs with form 4.19 (9 pages)
13 February 2009Appointment of a voluntary liquidator (1 page)
13 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2009Appointment of a voluntary liquidator (1 page)
13 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2009Registered office changed on 22/01/2009 from pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
22 January 2009Registered office changed on 22/01/2009 from pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
28 October 2008Receiver's abstract of receipts and payments to 22 August 2008 (3 pages)
28 October 2008Receiver's abstract of receipts and payments to 22 August 2008 (3 pages)
7 January 2008Appointment of receiver/manager (1 page)
7 January 2008Receiver ceasing to act (1 page)
7 January 2008Appointment of receiver/manager (1 page)
7 January 2008Receiver ceasing to act (1 page)
14 October 2007Receiver's abstract of receipts and payments (4 pages)
14 October 2007Receiver's abstract of receipts and payments (4 pages)
22 November 2006Administrative Receiver's report (23 pages)
22 November 2006Administrative Receiver's report (23 pages)
22 September 2006Registered office changed on 22/09/06 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
22 September 2006Registered office changed on 22/09/06 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
22 September 2006Registered office changed on 22/09/06 from: 43-45 dorset street london W1U 7NA (1 page)
22 September 2006Registered office changed on 22/09/06 from: 43-45 dorset street london W1U 7NA (1 page)
25 August 2006Appointment of receiver/manager (1 page)
25 August 2006Appointment of receiver/manager (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
3 February 2006Return made up to 19/01/06; full list of members (6 pages)
3 February 2006Return made up to 19/01/06; full list of members (6 pages)
4 January 2006Full accounts made up to 31 July 2005 (15 pages)
4 January 2006Full accounts made up to 31 July 2005 (15 pages)
23 December 2005New secretary appointed (1 page)
23 December 2005Secretary resigned (1 page)
23 December 2005New secretary appointed (1 page)
23 December 2005Secretary resigned (1 page)
16 December 2005New director appointed (3 pages)
16 December 2005New director appointed (3 pages)
15 September 2005Declaration of satisfaction of mortgage/charge (1 page)
15 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 August 2005Particulars of mortgage/charge (11 pages)
16 August 2005Particulars of mortgage/charge (11 pages)
3 June 2005Full accounts made up to 31 July 2004 (17 pages)
3 June 2005Full accounts made up to 31 July 2004 (17 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
25 January 2005Return made up to 19/01/05; full list of members (5 pages)
25 January 2005Return made up to 19/01/05; full list of members (5 pages)
30 December 2004Location of register of members (1 page)
30 December 2004Location of register of members (1 page)
7 October 2004Particulars of mortgage/charge (5 pages)
7 October 2004Particulars of mortgage/charge (5 pages)
1 June 2004Full accounts made up to 31 July 2003 (21 pages)
1 June 2004Full accounts made up to 31 July 2003 (21 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
26 January 2004Return made up to 19/01/04; full list of members (22 pages)
26 January 2004Return made up to 19/01/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2020 under section 1088 of the Companies Act 2006
(22 pages)
19 December 2003Ad 18/03/03-23/06/03 £ si [email protected]=4073 £ ic 580405/584478 (3 pages)
19 December 2003Ad 18/03/03-23/06/03 £ si [email protected]=4073 £ ic 580405/584478 (3 pages)
6 October 2003£ ic 580462/580405 30/07/03 £ sr [email protected]=57 (1 page)
6 October 2003£ ic 580462/580405 30/07/03 £ sr [email protected]=57 (1 page)
29 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 July 2003Declaration of shares redemption:auditor's report (3 pages)
2 July 2003Declaration of shares redemption:auditor's report (3 pages)
17 June 2003Auditor's resignation (1 page)
17 June 2003Auditor's resignation (1 page)
12 June 2003New director appointed (3 pages)
12 June 2003New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2020 under section 1088 of the Companies Act 2006
(3 pages)
11 June 2003Ad 19/03/03--------- £ si [email protected]=4897 £ ic 546971/551868 (2 pages)
11 June 2003Ad 19/03/03--------- £ si [email protected]=4897 £ ic 546971/551868 (2 pages)
27 May 2003Group of companies' accounts made up to 31 July 2002 (32 pages)
27 May 2003Group of companies' accounts made up to 31 July 2002 (32 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (2 pages)
2 May 2003Particulars of mortgage/charge (4 pages)
2 May 2003Particulars of mortgage/charge (4 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (1 page)
1 May 2003Declaration of satisfaction of mortgage/charge (1 page)
1 May 2003Declaration of satisfaction of mortgage/charge (1 page)
1 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 April 2003Declaration of assistance for shares acquisition (5 pages)
24 April 2003Declaration of assistance for shares acquisition (5 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
12 April 2003Declaration of assistance for shares acquisition (4 pages)
12 April 2003Declaration of assistance for shares acquisition (4 pages)
10 April 2003New director appointed (3 pages)
10 April 2003New director appointed (3 pages)
2 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
23 January 2003Return made up to 19/01/03; full list of members (23 pages)
23 January 2003Return made up to 19/01/03; full list of members (23 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
18 October 2002Declaration of mortgage charge released/ceased (2 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2002Declaration of mortgage charge released/ceased (2 pages)
18 October 2002Declaration of mortgage charge released/ceased (2 pages)
18 October 2002Declaration of mortgage charge released/ceased (2 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2002Return made up to 19/01/02; full list of members; amend (10 pages)
12 July 2002Ad 27/02/01--------- £ si [email protected] (3 pages)
12 July 2002Ad 27/02/01--------- £ si [email protected] (3 pages)
12 July 2002Return made up to 19/01/02; full list of members; amend (10 pages)
12 July 2002Ad 29/09/00--------- £ si [email protected] (2 pages)
12 July 2002Ad 29/09/00--------- £ si [email protected] (2 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2002£ nc 1000000/1025000 19/04/02 (1 page)
15 May 2002S-div 19/04/02 (1 page)
15 May 2002£ nc 1000000/1025000 19/04/02 (1 page)
15 May 2002S-div 19/04/02 (1 page)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
26 April 2002Ad 18/03/02--------- £ si [email protected] £ ic 546971/546971 (2 pages)
26 April 2002Ad 18/03/02--------- £ si [email protected] £ ic 546971/546971 (2 pages)
21 March 2002Group of companies' accounts made up to 31 July 2001 (32 pages)
21 March 2002Group of companies' accounts made up to 31 July 2001 (32 pages)
9 March 2002Return made up to 19/01/02; no change of members (10 pages)
9 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002Return made up to 19/01/02; no change of members (10 pages)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002New secretary appointed;new director appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
17 October 2001Declaration of satisfaction of mortgage/charge (1 page)
17 October 2001Declaration of satisfaction of mortgage/charge (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
5 June 2001Full group accounts made up to 31 July 2000 (35 pages)
5 June 2001Full group accounts made up to 31 July 2000 (35 pages)
26 February 2001Particulars of mortgage/charge (4 pages)
26 February 2001Particulars of mortgage/charge (4 pages)
8 February 2001Particulars of mortgage/charge (4 pages)
8 February 2001Particulars of mortgage/charge (4 pages)
8 February 2001Particulars of mortgage/charge (4 pages)
8 February 2001Particulars of mortgage/charge (4 pages)
12 January 2001Return made up to 19/01/01; no change of members (9 pages)
12 January 2001Return made up to 19/01/01; no change of members (9 pages)
18 August 2000Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
18 August 2000Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
9 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
27 July 2000Application for reregistration from PLC to private (1 page)
27 July 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 July 2000Re-registration of Memorandum and Articles (34 pages)
27 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
27 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 July 2000Re-registration of Memorandum and Articles (34 pages)
27 July 2000Application for reregistration from PLC to private (1 page)
27 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
4 April 2000Full group accounts made up to 31 July 1999 (36 pages)
4 April 2000Full group accounts made up to 31 July 1999 (36 pages)
3 February 2000Return made up to 19/01/00; full list of members (16 pages)
3 February 2000Return made up to 19/01/00; full list of members (16 pages)
21 January 2000Particulars of mortgage/charge (8 pages)
21 January 2000Particulars of mortgage/charge (8 pages)
29 December 1999Particulars of mortgage/charge (14 pages)
29 December 1999Particulars of mortgage/charge (14 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of mortgage charge released/ceased (1 page)
18 November 1999Declaration of mortgage charge released/ceased (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
13 August 1999Particulars of mortgage/charge (7 pages)
13 August 1999Particulars of mortgage/charge (7 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
1 March 1999Full group accounts made up to 31 July 1998 (35 pages)
1 March 1999Full group accounts made up to 31 July 1998 (35 pages)
22 January 1999Return made up to 19/01/99; change of members (10 pages)
22 January 1999Return made up to 19/01/99; change of members (10 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
16 December 1998Company name changed television enterprise and asset management PLC\certificate issued on 16/12/98 (2 pages)
16 December 1998Company name changed television enterprise and asset management PLC\certificate issued on 16/12/98 (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
20 August 1998Memorandum and Articles of Association (28 pages)
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
20 August 1998Memorandum and Articles of Association (28 pages)
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
31 July 1998Registered office changed on 31/07/98 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998New secretary appointed (3 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998Registered office changed on 31/07/98 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
31 July 1998New secretary appointed (3 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
3 March 1998Full group accounts made up to 31 July 1997 (31 pages)
3 March 1998Full group accounts made up to 31 July 1997 (31 pages)
17 February 1998Return made up to 19/01/98; full list of members (15 pages)
17 February 1998Return made up to 19/01/98; full list of members (15 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
3 September 1997Full group accounts made up to 31 July 1996 (31 pages)
3 September 1997Full group accounts made up to 31 July 1996 (31 pages)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1997Memorandum and Articles of Association (31 pages)
3 June 1997Memorandum and Articles of Association (31 pages)
19 May 1997Particulars of contract relating to shares (4 pages)
19 May 1997Particulars of contract relating to shares (3 pages)
19 May 1997Ad 05/06/96--------- £ si [email protected] (4 pages)
19 May 1997Particulars of contract relating to shares (4 pages)
19 May 1997Ad 13/06/96--------- £ si [email protected] (2 pages)
19 May 1997Ad 05/06/96--------- £ si [email protected] (4 pages)
19 May 1997Particulars of contract relating to shares (3 pages)
19 May 1997Particulars of contract relating to shares (3 pages)
19 May 1997Ad 05/06/96--------- £ si [email protected] (2 pages)
19 May 1997Ad 05/06/96--------- £ si [email protected] (2 pages)
19 May 1997Particulars of contract relating to shares (4 pages)
19 May 1997Ad 13/06/96--------- £ si [email protected] (2 pages)
19 May 1997Particulars of contract relating to shares (3 pages)
19 May 1997Ad 05/06/96--------- £ si [email protected] (2 pages)
19 May 1997Particulars of contract relating to shares (4 pages)
19 May 1997Ad 05/06/96--------- £ si [email protected] (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
8 May 1997Ad 05/06/96--------- £ si [email protected] (4 pages)
8 May 1997Ad 05/06/96--------- £ si [email protected] (2 pages)
8 May 1997Ad 05/06/96--------- £ si [email protected] (2 pages)
8 May 1997Ad 05/06/96--------- £ si [email protected] (2 pages)
8 May 1997Ad 05/06/96--------- £ si [email protected] (2 pages)
8 May 1997Ad 05/06/96--------- £ si [email protected] (4 pages)
8 May 1997Ad 13/06/96--------- £ si [email protected] (2 pages)
8 May 1997Ad 13/06/96--------- £ si [email protected] (2 pages)
7 May 1997Return made up to 19/01/97; full list of members (18 pages)
7 May 1997Return made up to 19/01/97; full list of members (18 pages)
4 May 1997Ad 05/06/96--------- £ si [email protected] (2 pages)
4 May 1997Particulars of contract relating to shares (4 pages)
4 May 1997Particulars of contract relating to shares (4 pages)
4 May 1997Particulars of contract relating to shares (4 pages)
4 May 1997Ad 12/06/96--------- £ si [email protected] (2 pages)
4 May 1997Ad 05/06/96--------- £ si [email protected] (2 pages)
4 May 1997Ad 12/06/96--------- £ si [email protected] (2 pages)
4 May 1997Particulars of contract relating to shares (4 pages)
24 April 1997Ad 12/06/96--------- £ si [email protected]=64533 £ ic 92278/156811 (2 pages)
24 April 1997Ad 05/06/96--------- £ si [email protected]=13911 £ ic 156811/170722 (2 pages)
24 April 1997Ad 05/06/96--------- £ si [email protected]=13911 £ ic 156811/170722 (2 pages)
24 April 1997Ad 12/06/96--------- £ si [email protected]=64533 £ ic 92278/156811 (2 pages)
15 March 1997Particulars of mortgage/charge (5 pages)
15 March 1997Particulars of mortgage/charge (5 pages)
14 March 1997Particulars of mortgage/charge (10 pages)
14 March 1997Particulars of mortgage/charge (10 pages)
17 February 1997Conve 10/01/97 (1 page)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
17 February 1997Conve 10/01/97 (1 page)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 January 1997Ad 06/06/96--------- £ si [email protected] (2 pages)
19 January 1997Statement of affairs (12 pages)
19 January 1997Statement of affairs (12 pages)
19 January 1997Ad 06/06/96--------- £ si [email protected] (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
30 December 1996Ad 06/06/96--------- £ si [email protected]=92276 £ ic 2/92278 (2 pages)
30 December 1996Ad 06/06/96--------- £ si [email protected]=92276 £ ic 2/92278 (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (3 pages)
12 September 1996New director appointed (3 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (3 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (3 pages)
12 September 1996New director appointed (3 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (3 pages)
16 August 1996Accounting reference date notified as 31/07 (1 page)
16 August 1996Accounting reference date notified as 31/07 (1 page)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
10 July 1996Company name changed kansas PLC\certificate issued on 11/07/96 (2 pages)
10 July 1996Company name changed kansas PLC\certificate issued on 11/07/96 (2 pages)
21 June 1996Certificate of authorisation to commence business and borrow (1 page)
21 June 1996Application to commence business (2 pages)
21 June 1996Certificate of authorisation to commence business and borrow (1 page)
21 June 1996Application to commence business (2 pages)
4 June 1996S-div 22/05/96 (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996£ nc 50000/1000000 22/05/96 (1 page)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996S-div 22/05/96 (1 page)
4 June 1996£ nc 50000/1000000 22/05/96 (1 page)
4 June 1996New director appointed (2 pages)
19 January 1996Incorporation (27 pages)
19 January 1996Incorporation (27 pages)