CHANNEL 12 LTD.

Register to unlock more data on OkredoRegister

CHANNEL 12 LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02811939

Incorporation date

23/04/1993

Size

Dormant

Contacts

Registered address

Registered address

Shepherds Building Central, Charecroft Way, London W14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1993)
dot icon29/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon01/08/2024
Application to strike the company off the register
dot icon22/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon19/11/2023
Termination of appointment of Derek O'gara as a director on 2023-10-31
dot icon19/11/2023
Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01
dot icon12/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/05/2023
Director's details changed for Ms Jacqueline Frances Moreton on 2023-03-01
dot icon15/05/2023
Confirmation statement made on 2023-04-18 with updates
dot icon20/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/07/2022
Registered office address changed from Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE to Shepherds Building Central Charecroft Way London W14 0EE on 2022-07-06
dot icon06/07/2022
Appointment of Ms Jacqueline Frances Moreton as a director on 2022-06-01
dot icon06/07/2022
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 2022-05-31
dot icon05/05/2022
Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-04-18 with updates
dot icon03/05/2022
Director's details changed for Ms Lucinda Hannah Michelle Hicks on 2017-05-01
dot icon13/04/2022
Termination of appointment of John Russell Parsons as a secretary on 2022-03-31
dot icon04/01/2022
Accounts for a dormant company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon08/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon18/09/2020
Termination of appointment of Richard Robert Johnston as a director on 2020-08-14
dot icon18/09/2020
Appointment of Mr Derek O'gara as a director on 2020-09-01
dot icon18/09/2020
Appointment of Mr Peter Andrew Salmon as a director on 2020-09-01
dot icon21/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon28/02/2017
Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 2017-02-28
dot icon13/10/2016
Resolutions
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/09/2015
Appointment of Miss Lucinda Hicks as a director on 2015-09-01
dot icon02/09/2015
Termination of appointment of Lucas Jacques Richard Church as a director on 2015-09-01
dot icon24/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon19/02/2015
Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 2015-02-11
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/06/2014
Satisfaction of charge 1 in full
dot icon06/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon02/05/2014
Secretary's details changed for John Russell Parsons on 2014-05-02
dot icon02/05/2014
Director's details changed for Richard Robert Johnston on 2014-05-02
dot icon02/05/2014
Director's details changed for Lucas Jacques Richard Church on 2014-05-02
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon23/01/2013
Auditor's resignation
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon27/01/2012
Termination of appointment of Anthony Richards as a director
dot icon15/06/2011
Director's details changed for John Anthony Richards on 2011-06-15
dot icon09/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon03/03/2011
Appointment of John Anthony Richards as a director
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon15/02/2010
Appointment of Lucas Jacques Richard Church as a director
dot icon15/02/2010
Appointment of Richard Robert Johnston as a director
dot icon15/02/2010
Appointment of John Russell Parsons as a secretary
dot icon20/01/2010
Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 2010-01-20
dot icon07/12/2009
Termination of appointment of Jeremy Cole as a director
dot icon07/12/2009
Termination of appointment of John Loffhagen as a secretary
dot icon07/12/2009
Termination of appointment of Carmi Zlotnik as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 18/04/09; full list of members
dot icon24/02/2009
Appointment terminated director john loffhagen
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Auditor's resignation
dot icon24/04/2008
Return made up to 18/04/08; full list of members
dot icon04/03/2008
Director appointed carmi david zlotnik
dot icon02/01/2008
Director resigned
dot icon21/12/2007
Return made up to 18/04/07; full list of members
dot icon21/12/2007
Location of register of members
dot icon21/12/2007
Location of debenture register
dot icon25/09/2007
Director's particulars changed
dot icon17/09/2007
New director appointed
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Director resigned
dot icon18/06/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon21/01/2007
Full accounts made up to 2006-07-31
dot icon20/12/2006
Registered office changed on 20/12/06 from: 5 soho square london
dot icon19/12/2006
New secretary appointed
dot icon31/10/2006
New secretary appointed
dot icon13/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Secretary resigned
dot icon03/10/2006
New director appointed
dot icon10/07/2006
Full accounts made up to 2005-07-31
dot icon23/05/2006
Return made up to 18/04/06; full list of members
dot icon23/05/2006
Director's particulars changed
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon27/05/2005
Return made up to 20/04/05; full list of members
dot icon05/02/2005
Full accounts made up to 2004-07-31
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon14/01/2004
Particulars of mortgage/charge
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon30/04/2003
Return made up to 23/04/03; full list of members
dot icon24/05/2002
Return made up to 23/04/02; full list of members
dot icon20/05/2002
Full accounts made up to 2001-07-31
dot icon26/02/2002
Return made up to 14/02/02; full list of members
dot icon10/04/2001
Full accounts made up to 2000-04-30
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
New secretary appointed
dot icon15/01/2001
New director appointed
dot icon10/01/2001
Registered office changed on 10/01/01 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN
dot icon10/01/2001
Accounting reference date extended from 30/04/01 to 31/07/01
dot icon01/09/2000
Return made up to 23/04/00; full list of members
dot icon05/06/2000
Registered office changed on 05/06/00 from: 182 gloucester place london NW1 6DS
dot icon13/09/1999
Full accounts made up to 1999-04-30
dot icon05/05/1999
Return made up to 23/04/99; no change of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon10/07/1998
Return made up to 23/04/98; no change of members
dot icon09/03/1998
Full accounts made up to 1997-04-30
dot icon19/05/1997
Return made up to 23/04/97; full list of members
dot icon18/02/1997
Full accounts made up to 1996-04-30
dot icon20/05/1996
Return made up to 23/04/96; no change of members
dot icon27/02/1996
Full accounts made up to 1995-04-30
dot icon12/05/1995
Return made up to 23/04/95; no change of members
dot icon24/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/05/1994
Return made up to 23/04/94; full list of members
dot icon05/05/1993
Secretary resigned
dot icon23/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moreton, Jacqueline Frances
Director
01/06/2022 - Present
215
Chapman, Mark
Director
23/04/1993 - 15/12/2000
6
O'gara, Derek
Director
01/09/2020 - 31/10/2023
196
Nijjer, Saravjit Kaur
Director
01/11/2023 - Present
191

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANNEL 12 LTD.

CHANNEL 12 LTD. is an(a) Dissolved company incorporated on 23/04/1993 with the registered office located at Shepherds Building Central, Charecroft Way, London W14 0EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL 12 LTD.?

toggle

CHANNEL 12 LTD. is currently Dissolved. It was registered on 23/04/1993 and dissolved on 29/10/2024.

Where is CHANNEL 12 LTD. located?

toggle

CHANNEL 12 LTD. is registered at Shepherds Building Central, Charecroft Way, London W14 0EE.

What does CHANNEL 12 LTD. do?

toggle

CHANNEL 12 LTD. operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CHANNEL 12 LTD.?

toggle

The latest filing was on 29/10/2024: Final Gazette dissolved via voluntary strike-off.