Company Information for BROADCASTING DATASERVICES LIMITED
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
02554733
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
BROADCASTING DATASERVICES LIMITED | |||
Legal Registered Office | |||
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in W5 | |||
| |||
Company Number | 02554733 | |
---|---|---|
Company ID Number | 02554733 | |
Date formed | 1990-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 07:23:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BROADCASTING DATASERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES MATTHEW ARNOLD |
||
STEVE RICARD SINA NYLUND |
||
LIAM KIERAN O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THORSTEN SAUER |
Director | ||
MARKUS FELD |
Director | ||
ANDREW PHILIP ALDEN COURT |
Director | ||
MICHAEL WARWICK COOK |
Director | ||
MARC MICHEL PERUSAT |
Director | ||
WILLIAM J PATRIZIO |
Director | ||
KATIE BALDERSON |
Company Secretary | ||
PAUL DAVID GILBERT |
Director | ||
PAM MARY MASTERS |
Director | ||
ALAN TOM BANCROFT |
Director | ||
JEREMY MICHAEL SNOW |
Company Secretary | ||
WAYNE ANTHONY LEAMON |
Director | ||
DOMINIC JOHN MARTIN LUNDON |
Company Secretary | ||
CLARE JANE BARRATT |
Company Secretary | ||
DAVID WILLIAM LEE |
Director | ||
DAVID JOHN KING |
Director | ||
DAVID CHARLES MOODY |
Director | ||
RICHARD JOHN PARSONS |
Director | ||
JAMES DAVID STEVENSON |
Company Secretary | ||
MICHAEL ANTHONY GREEN |
Director | ||
GARY ALAN RICHARDS |
Director | ||
CHRISTOPHER JOHN DENLEY |
Director | ||
RICHARD JOHN PARSONS |
Company Secretary | ||
JONATHAN ALFRED HOLDER |
Company Secretary | ||
ROBERT CHARLES HALL |
Company Secretary | ||
ROBERT CHARLES HALL |
Director | ||
KATHERINE ELIZABETH STROSS |
Director | ||
ANDREW LEE KAZA |
Director | ||
ANTON REDMAN |
Director | ||
PETER ROY TEAGUE |
Director | ||
ROGER FROOME LAUGHTON |
Director | ||
PETER SANGSTER PHIPPEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREATIVE BROADCAST SERVICES LIMITED | Director | 2017-06-27 | CURRENT | 2005-05-23 | Liquidation | |
CREATIVE BROADCAST SERVICES HOLDINGS (2) LIMITED | Director | 2017-06-27 | CURRENT | 2006-12-19 | Liquidation | |
RED BEE MEDIA LIMITED | Director | 2017-06-27 | CURRENT | 2001-07-23 | Active | |
NUVU MEDIA LIMITED | Director | 2017-08-17 | CURRENT | 2017-08-17 | Liquidation | |
ERICSSON MEDIA BROADCAST LIMITED | Director | 2016-04-14 | CURRENT | 2010-12-03 | Dissolved 2017-11-08 | |
CREATIVE BROADCAST SERVICES LIMITED | Director | 2016-04-14 | CURRENT | 2005-05-23 | Liquidation | |
CREATIVE BROADCAST SERVICES HOLDINGS (2) LIMITED | Director | 2016-04-14 | CURRENT | 2006-12-19 | Liquidation | |
RED BEE MEDIA LIMITED | Director | 2016-04-14 | CURRENT | 2001-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-22 | |
AD02 | Register inspection address changed to Building 1 566 Chiswick High Road London W4 5BE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM BUILDING 1 566 CHISWICK HIGH ROAD LONDON W4 5BE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM, BUILDING 1 566 CHISWICK HIGH ROAD, LONDON, W4 5BE, ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM BUILDING 1 ERICSSON CHISWICK HIGH ROAD LONDON W4 5BE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM, BUILDING 1 ERICSSON, CHISWICK HIGH ROAD, LONDON, W4 5BE, ENGLAND | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2017 FROM C/O MR JAMES ARNOLD 7TH FLOOR EALING CROSS 85 UXBRIDGE ROAD LONDON W5 5TH | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2017 FROM, C/O MR JAMES ARNOLD, 7TH FLOOR EALING CROSS, 85 UXBRIDGE ROAD, LONDON, W5 5TH | |
AP01 | DIRECTOR APPOINTED MR STEVE RICARD SINA NYLUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THORSTEN SAUER | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 2550100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
MR05 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR LIAM KIERAN O'BRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARKUS FELD | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 2550100 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AA01 | Current accounting period shortened from 30/06/15 TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COURT | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 2550100 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COURT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THORSTEN MARKUS SAUER / 09/05/2014 | |
AP01 | DIRECTOR APPOINTED MR THORSTEN MARKUS SAUER | |
AP01 | DIRECTOR APPOINTED MR MARKUS FELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK TILLIEUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARWICK COOK / 17/12/2013 | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 2550100 | |
AR01 | 01/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARWICK COOK / 18/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP ALDEN COURT / 18/06/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC PERUSAT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 01/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICK TILLIEUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATRIZIO | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O MR JAMES ARNOLD EALING CROSS 85 UXBRIDGE ROAD LONDON W5 5TH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O BC2 A1 BROADCAST CENTRE 201 WOOD LANE LONDON W12 7TP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM, C/O MR JAMES ARNOLD, EALING CROSS 85 UXBRIDGE ROAD, LONDON, W5 5TH, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM, C/O BC2 A1, BROADCAST CENTRE 201 WOOD LANE, LONDON, W12 7TP, UNITED KINGDOM | |
AR01 | 01/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 01/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM BC2 A1 BROADCAST CENTRE 201 WOOD LANE LONDON W12 7TP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM, BC2 A1 BROADCAST CENTRE, 201 WOOD LANE, LONDON, W12 7TP | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MICHEL PERUSAT / 12/03/2010 | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM J PATRIZIO / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARWICK COOK / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC MICHEL PERUSAT / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP ALDEN COURT / 27/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MATTHEW ARNOLD / 27/11/2009 | |
288a | SECRETARY APPOINTED MR JAMES MATTHEW ARNOLD | |
288b | APPOINTMENT TERMINATED SECRETARY KATIE BALDERSON | |
288a | DIRECTOR APPOINTED ANDREW PHILIP ALDEN COURT | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL GILBERT | |
288b | APPOINTMENT TERMINATED DIRECTOR PAM MASTERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED WILLIAM JOHN PATRIZIO | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN BANCROFT | |
288a | DIRECTOR APPOINTED PAUL DAVID GILBERT | |
288b | APPOINTMENT TERMINATED SECRETARY JEREMY SNOW | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED |
Resolution | 2017-08-31 |
Notices to | 2017-08-31 |
Appointmen | 2017-08-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | ALL of the property or undertaking has been released and no longer forms part of the charge | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | BNP PARIBAS SA | |
DEBENTURE | Satisfied | BNP PARIBAS S.A. AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE FINANCE PARTIES AND ANY HEDGINGCOUNTERPARTY |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADCASTING DATASERVICES LIMITED
BROADCASTING DATASERVICES LIMITED owns 1 domain names.
broadcastingdata.com
The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as BROADCASTING DATASERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BROADCASTING DATASERVICES LIMITED | Event Date | 2017-08-23 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006 . Circulation Date: 23 August 2017 . Effective Date: on 23 August 2017 , I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Company's affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: 0207 3033691 . Ag LF51684 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BROADCASTING DATASERVICES LIMITED | Event Date | 2017-08-23 |
The Company was placed into Members Voluntary Liquidation on 23 August 2017 when Stephen Roland Browne and Ian Harvey Dean both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 14.29 of the Insolvency Rules 2016 , that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 30 September 2017 , by sending to I H Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 30 September 2017, 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 to make the intended distribution within the period of two months from "date of proving" and may make the distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ For further details contact: The Joint Liquidators on tel: 020 7303 4534 . Ag LF51684 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BROADCASTING DATASERVICES LIMITED | Event Date | 2017-08-23 |
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : Ag LF51684 | |||
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. |