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

ERICSSON MEDIA BROADCAST LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
07459774
Private Limited Company
Dissolved

Dissolved 2017-11-08

Company Overview

About Ericsson Media Broadcast Ltd
ERICSSON MEDIA BROADCAST LIMITED was founded on 2010-12-03 and had its registered office in 1 Little New Street. The company was dissolved on the 2017-11-08 and is no longer trading or active.

Key Data
Company Name
ERICSSON MEDIA BROADCAST LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in W5
 
Previous Names
RED BEE MEDIA FINANCE LIMITED11/11/2014
Filing Information
Company Number 07459774
Date formed 2010-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-11-08
Type of accounts FULL
Last Datalog update: 2018-01-26 16:41:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERICSSON MEDIA BROADCAST 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 ERICSSON MEDIA BROADCAST LIMITED

Current Directors
Officer Role Date Appointed
JAMES MATTHEW ARNOLD
Company Secretary 2010-12-03
LIAM KIERAN O'BRIEN
Director 2016-04-14
THORSTEN SAUER
Director 2014-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARKUS FELD
Director 2014-05-09 2016-04-14
MICHAEL WARWICK COOK
Director 2010-12-03 2014-05-09
NATHAN ANDREW LUCKEY
Director 2012-05-25 2014-05-09
MARC MICHEL PERUSAT
Director 2010-12-03 2013-03-22
WILLIAM JOHN PATRIZIO
Director 2010-12-03 2012-09-30
ANDREW CHRISTIAN COWLEY
Director 2010-12-03 2012-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM KIERAN O'BRIEN NUVU MEDIA LIMITED Director 2017-08-17 CURRENT 2017-08-17 Liquidation
LIAM KIERAN O'BRIEN CREATIVE BROADCAST SERVICES LIMITED Director 2016-04-14 CURRENT 2005-05-23 Liquidation
LIAM KIERAN O'BRIEN CREATIVE BROADCAST SERVICES HOLDINGS (2) LIMITED Director 2016-04-14 CURRENT 2006-12-19 Liquidation
LIAM KIERAN O'BRIEN RED BEE MEDIA LIMITED Director 2016-04-14 CURRENT 2001-07-23 Active
LIAM KIERAN O'BRIEN BROADCASTING DATASERVICES LIMITED Director 2016-03-14 CURRENT 1990-11-02 Liquidation
THORSTEN SAUER ERICSSON TDS UK LIMITED Director 2014-02-10 CURRENT 2006-10-20 Dissolved 2016-02-19
THORSTEN SAUER ERICSSON TBS UK LIMITED Director 2014-02-10 CURRENT 2003-11-25 Dissolved 2018-05-16
THORSTEN SAUER ERICSSON BROADCAST SERVICES UK LIMITED Director 2014-02-10 CURRENT 1995-01-11 Liquidation

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
2017-11-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-01LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/07/2017:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 12185875
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2016 FROM C/O MR JAMES ARNOLD 7TH FLOOR EALING CROSS 85 UXBRIDGE ROAD LONDON W5 5TH
2016-07-284.70DECLARATION OF SOLVENCY
2016-07-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-14AP01DIRECTOR APPOINTED MR LIAM KIERAN O'BRIEN
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS FELD
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS FELD
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 12185875
2015-12-09AR0103/12/15 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 12185875
2015-01-07AR0103/12/14 FULL LIST
2014-12-19AA01CURRSHO FROM 30/06/2015 TO 31/12/2014
2014-11-11RES15CHANGE OF NAME 31/10/2014
2014-11-11CERTNMCOMPANY NAME CHANGED RED BEE MEDIA FINANCE LIMITED CERTIFICATE ISSUED ON 11/11/14
2014-06-01AP01DIRECTOR APPOINTED MR MARKUS FELD
2014-06-01AP01DIRECTOR APPOINTED MR THORSTEN MARKUS SAUER
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN LUCKEY
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARWICK COOK / 17/12/2013
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 12185875
2013-12-16AR0103/12/13 FULL LIST
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARWICK COOK / 18/06/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LUCKEY / 25/03/2013
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARC PERUSAT
2013-03-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-20AR0103/12/12 FULL LIST
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN PATRIZIO
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O MR JAMES ARNOLD EALING CROSS 85 UXBRIDGE ROAD LONDON W5 5TH UNITED KINGDOM
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM BC2 A1 BROADCAST CENTRE 201 WOOD LANE LONDON W12 7TP UNITED KINGDOM
2012-05-31AP01DIRECTOR APPOINTED MR NATHAN LUCKEY
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COWLEY
2012-01-25AR0103/12/11 FULL LIST
2012-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES MATTHEW ARNOLD / 24/01/2012
2011-10-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTIAN COWLEY / 21/02/2011
2010-12-30AA01CURRSHO FROM 31/12/2011 TO 30/06/2011
2010-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ERICSSON MEDIA BROADCAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-22
Resolutions for Winding-up2016-07-22
Fines / Sanctions
No fines or sanctions have been issued against ERICSSON MEDIA BROADCAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ERICSSON MEDIA BROADCAST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 ERICSSON MEDIA BROADCAST LIMITED

Intangible Assets
Patents
We have not found any records of ERICSSON MEDIA BROADCAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERICSSON MEDIA BROADCAST LIMITED
Trademarks
We have not found any records of ERICSSON MEDIA BROADCAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERICSSON MEDIA BROADCAST 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 (74990 - Non-trading company) as ERICSSON MEDIA BROADCAST LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ERICSSON MEDIA BROADCAST 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 partyERICSSON MEDIA BROADCAST LIMITEDEvent Date2016-07-20
The Companies were placed into Members Voluntary Liquidation on 15 July 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 18 August 2016 by sending to Christopher Richard Frederick Day, 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 Companies. 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 18 August 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions 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 final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on 020 7007 2553.
 
Initiating party Event Type
Defending partyERICSSON MEDIA BROADCAST LIMITEDEvent Date2016-07-15
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on 020 7007 2553.
 
Initiating party Event Type
Defending partyERICSSON MEDIA BROADCAST LIMITEDEvent Date2016-07-15
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: on 15 July 2016 , Effective Date: on 15 July 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to all eligible members of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) 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 Companys 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. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on 020 7007 2553.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERICSSON MEDIA BROADCAST 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 ERICSSON MEDIA BROADCAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.