Company NameThe Football Channel Limited
DirectorsAmanda Louise Staveley and James Adam Reuben
Company StatusActive
Company Number03280933
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 4 months ago)
Previous NameBroomco (1177) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Amanda Louise Staveley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Director NameMr James Adam Reuben
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Park
Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Director NameJosephine Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1998)
RoleChartered Accountants
Correspondence Address23 The Chare
Newcastle Upon Tyne
NE1 4DD
Director NameAndrew Brian Price
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 29 January 1999)
RoleSolicitor
Correspondence Address28a Low Gosforth Court
Newcastle Upon Tyne
NE3 5QU
Secretary NameAndrew Brian Price
NationalityBritish
StatusResigned
Appointed29 January 1997(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 29 January 1999)
RoleSolicitor
Correspondence Address28a Low Gosforth Court
Newcastle Upon Tyne
NE3 5QU
Director NameMr Alfred Olding Fletcher
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Director NameLeslie Alan Wheatley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 2000)
RoleAccountant
Correspondence Address32 Graham Park Road
Newcastle Upon Tyne
NE3 4BH
Secretary NameLeslie Alan Wheatley
NationalityBritish
StatusResigned
Appointed29 January 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 2000)
RoleAccountant
Correspondence Address32 Graham Park Road
Newcastle Upon Tyne
NE3 4BH
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Secretary NameMr Russell Cushing
NationalityBritish
StatusResigned
Appointed28 May 2004(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRothley Middleshield Cottage
Longwitton
Morpeth
Northumberland
NE61 4JY
Director NameChristopher Andrew Mort
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(10 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 June 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Fleet Street
London
EC4Y 1HS
Secretary NameMr John Andrew Irving
NationalityBritish
StatusResigned
Appointed25 September 2007(10 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Director NameMr Derek David Llambias
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Director NameMr David Craig Williamson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Glendale Close
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1SD
Director NameMr Lee Charnley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(12 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Director NameMr John Andrew Irving
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Park
Strawberry Place
Newcastle Upon Tyne
NE1 4ST
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameNewcastle United Group Limited (Corporation)
StatusResigned
Appointed25 April 2000(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 2004)
Correspondence AddressSaint James Park
Strawberry Place
Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Secretary NameNewcastle United Holdings Limited (Corporation)
StatusResigned
Appointed25 April 2000(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 2004)
Correspondence AddressSaint James Park
Strawberry Place
Newcastle Upon Tyne
Tyne & Wear
NE1 4ST

Contact

Websitenufc.co.uk
Email address[email protected]
Telephone07 710229105
Telephone regionMobile

Location

Registered AddressSt James Park
Strawberry Place
Newcastle Upon Tyne
NE1 4ST
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Newcastle United PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
10 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
19 January 2022Compulsory strike-off action has been discontinued (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
14 January 2022Confirmation statement made on 1 November 2021 with no updates (3 pages)
8 November 2021Termination of appointment of Lee Charnley as a director on 7 October 2021 (1 page)
8 November 2021Appointment of Mr James Adam Reuben as a director on 7 October 2021 (2 pages)
8 November 2021Appointment of Ms Amanda Louise Staveley as a director on 7 October 2021 (2 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
3 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
12 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
23 February 2018Director's details changed for Mr Lee Charnley on 22 February 2018 (2 pages)
14 January 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
14 January 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
8 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
13 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
16 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
24 June 2015Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
10 July 2013Appointment of Mr John Andrew Irving as a director (2 pages)
10 July 2013Appointment of Mr John Andrew Irving as a director (2 pages)
25 June 2013Termination of appointment of Derek Llambias as a director (1 page)
25 June 2013Termination of appointment of Derek Llambias as a director (1 page)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
21 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Lee Charnley on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Derek David Llambias on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Lee Charnley on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Derek David Llambias on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr John Andrew Irving on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr John Andrew Irving on 27 October 2009 (1 page)
12 June 2009Director appointed lee charnley (2 pages)
12 June 2009Appointment terminated director david williamson (1 page)
12 June 2009Appointment terminated director david williamson (1 page)
12 June 2009Director appointed lee charnley (2 pages)
26 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
25 November 2008Return made up to 20/11/08; full list of members (3 pages)
25 November 2008Return made up to 20/11/08; full list of members (3 pages)
12 June 2008Appointment terminated director christopher mort (1 page)
12 June 2008Appointment terminated director christopher mort (1 page)
16 May 2008Director appointed david craig williamson (2 pages)
16 May 2008Director appointed david craig williamson (2 pages)
16 May 2008Director appointed derek david llambias (2 pages)
16 May 2008Director appointed derek david llambias (2 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
14 December 2007Return made up to 20/11/07; full list of members (2 pages)
14 December 2007Return made up to 20/11/07; full list of members (2 pages)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 December 2006Return made up to 20/11/06; full list of members (2 pages)
18 December 2006Return made up to 20/11/06; full list of members (2 pages)
3 July 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
3 July 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
14 December 2005Return made up to 20/11/05; full list of members (2 pages)
14 December 2005Return made up to 20/11/05; full list of members (2 pages)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
7 December 2004Return made up to 20/11/04; full list of members (6 pages)
7 December 2004Return made up to 20/11/04; full list of members (6 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
18 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
5 December 2003Return made up to 20/11/03; full list of members (6 pages)
5 December 2003Return made up to 20/11/03; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
1 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
19 November 2002Return made up to 20/11/02; full list of members (6 pages)
19 November 2002Return made up to 20/11/02; full list of members (6 pages)
22 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
22 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
11 January 2002Return made up to 20/11/01; full list of members (6 pages)
11 January 2002Return made up to 20/11/01; full list of members (6 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
18 December 2000Return made up to 20/11/00; full list of members (6 pages)
18 December 2000Return made up to 20/11/00; full list of members (6 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
24 December 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
24 December 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
26 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 May 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
11 May 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
17 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999Secretary resigned (1 page)
4 December 1998Return made up to 20/11/98; no change of members (4 pages)
4 December 1998Return made up to 20/11/98; no change of members (4 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
19 December 1997Return made up to 20/11/97; full list of members (6 pages)
19 December 1997Return made up to 20/11/97; full list of members (6 pages)
12 December 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
12 December 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
8 September 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/07/97
(2 pages)
8 September 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/07/97
(1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997New director appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
11 April 1997Accounting reference date shortened from 30/11/97 to 31/07/97 (1 page)
11 April 1997Registered office changed on 11/04/97 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Secretary resigned;director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Accounting reference date shortened from 30/11/97 to 31/07/97 (1 page)
11 April 1997Secretary resigned;director resigned (1 page)
19 December 1996Company name changed broomco (1177) LIMITED\certificate issued on 20/12/96 (2 pages)
19 December 1996Company name changed broomco (1177) LIMITED\certificate issued on 20/12/96 (2 pages)
20 November 1996Incorporation (18 pages)
20 November 1996Incorporation (18 pages)