Dissolved 2017-11-08
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 Name | ||
---|---|---|
ERICSSON MEDIA BROADCAST LIMITED | ||
Legal Registered Office | ||
1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in W5 | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES MATTHEW ARNOLD |
||
LIAM KIERAN O'BRIEN |
||
THORSTEN SAUER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARKUS FELD |
Director | ||
MICHAEL WARWICK COOK |
Director | ||
NATHAN ANDREW LUCKEY |
Director | ||
MARC MICHEL PERUSAT |
Director | ||
WILLIAM JOHN PATRIZIO |
Director | ||
ANDREW CHRISTIAN COWLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NUVU MEDIA LIMITED | Director | 2017-08-17 | CURRENT | 2017-08-17 | Liquidation | |
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 | |
BROADCASTING DATASERVICES LIMITED | Director | 2016-03-14 | CURRENT | 1990-11-02 | Liquidation | |
ERICSSON TDS UK LIMITED | Director | 2014-02-10 | CURRENT | 2006-10-20 | Dissolved 2016-02-19 | |
ERICSSON TBS UK LIMITED | Director | 2014-02-10 | CURRENT | 2003-11-25 | Dissolved 2018-05-16 | |
ERICSSON BROADCAST SERVICES UK LIMITED | Director | 2014-02-10 | CURRENT | 1995-01-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/07/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 12185875 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2016 FROM C/O MR JAMES ARNOLD 7TH FLOOR EALING CROSS 85 UXBRIDGE ROAD LONDON W5 5TH | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR LIAM KIERAN O'BRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARKUS FELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARKUS FELD | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 12185875 | |
AR01 | 03/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 12185875 | |
AR01 | 03/12/14 FULL LIST | |
AA01 | CURRSHO FROM 30/06/2015 TO 31/12/2014 | |
RES15 | CHANGE OF NAME 31/10/2014 | |
CERTNM | COMPANY NAME CHANGED RED BEE MEDIA FINANCE LIMITED CERTIFICATE ISSUED ON 11/11/14 | |
AP01 | DIRECTOR APPOINTED MR MARKUS FELD | |
AP01 | DIRECTOR APPOINTED MR THORSTEN MARKUS SAUER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN LUCKEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARWICK COOK / 17/12/2013 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 12185875 | |
AR01 | 03/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARWICK COOK / 18/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LUCKEY / 25/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC PERUSAT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 03/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN 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 BC2 A1 BROADCAST CENTRE 201 WOOD LANE LONDON W12 7TP UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR NATHAN LUCKEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COWLEY | |
AR01 | 03/12/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES MATTHEW ARNOLD / 24/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTIAN COWLEY / 21/02/2011 | |
AA01 | CURRSHO FROM 31/12/2011 TO 30/06/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-22 |
Resolutions for Winding-up | 2016-07-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ERICSSON MEDIA BROADCAST LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ERICSSON MEDIA BROADCAST LIMITED | Event Date | 2016-07-20 |
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 party | ERICSSON MEDIA BROADCAST LIMITED | Event Date | 2016-07-15 |
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 party | ERICSSON MEDIA BROADCAST LIMITED | Event Date | 2016-07-15 |
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. | |||
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. |