PLAYBOY TV UK LIMITED
LONDON THE HOME VIDEO CHANNEL LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 02412178
Status Active
Incorporation Date 9 August 1989
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Termination of appointment of Christoph Pachler as a director on 8 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PLAYBOY TV UK LIMITED are www.playboytvuk.co.uk, and www.playboy-tv-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Playboy Tv Uk Limited is a Private Limited Company. The company registration number is 02412178. Playboy Tv Uk Limited has been working since 09 August 1989. The present status of the company is Active. The registered address of Playboy Tv Uk Limited is 20 22 Bedford Row London Wc1r 4js. . JORDAN COSEC LIMITED is a Secretary of the company. PALMER, Martin William Gordon is a Director of the company. READER, Jason Antony is a Director of the company. Secretary WREN, Andrew Donald has been resigned. Director BARSKY, Daniel has been resigned. Director CALLAGHAN, Philip John has been resigned. Director CAMPBELL, William Guy has been resigned. Director FAHERTY, John Roger has been resigned. Director FISHER, William has been resigned. Director FLORES, Thomas Lawrence has been resigned. Director GRAFF, Mark Garrett has been resigned. Director HAVARD, Linda has been resigned. Director JENEST, Jeffrey Mark has been resigned. Director KAY, Stephen Philip has been resigned. Director MARCOTTE, Gary Richard has been resigned. Director NOLAN, Leland Harvey has been resigned. Director PACHLER, Christoph has been resigned. Director RUDOLPH, Mark L has been resigned. Director SARIL, Steven has been resigned. Director SHAPIRO, Howard has been resigned. Director SMITH, Ruel Stevenson has been resigned. Director WREN, Andrew Donald has been resigned. Director YATES, Jeremy Guy has been resigned. Director YATES, Richard Christopher has been resigned. Director ZAND, Marc has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
JORDAN COSEC LIMITED
Appointed Date: 09 December 2011

Director
PALMER, Martin William Gordon
Appointed Date: 09 December 2011
65 years old

Director
READER, Jason Antony
Appointed Date: 09 December 2011
53 years old

Resigned Directors

Secretary
WREN, Andrew Donald
Resigned: 09 December 2011

Director
BARSKY, Daniel
Resigned: 12 March 1999
Appointed Date: 11 November 1997
70 years old

Director
CALLAGHAN, Philip John
Resigned: 01 May 1996
Appointed Date: 20 December 1993
72 years old

Director
CAMPBELL, William Guy
Resigned: 30 November 2004
Appointed Date: 26 March 1999
66 years old

Director
FAHERTY, John Roger
Resigned: 12 March 1999
Appointed Date: 20 December 1993
86 years old

Director
FISHER, William
Resigned: 31 August 2001
Appointed Date: 15 May 2000
65 years old

Director
FLORES, Thomas Lawrence
Resigned: 09 December 2011
Appointed Date: 13 April 2009
58 years old

Director
GRAFF, Mark Garrett
Resigned: 31 December 1995
Appointed Date: 20 December 1993
74 years old

Director
HAVARD, Linda
Resigned: 31 March 2000
Appointed Date: 26 March 1999
70 years old

Director
JENEST, Jeffrey Mark
Resigned: 31 March 2009
Appointed Date: 15 November 2006
73 years old

Director
KAY, Stephen Philip
Resigned: 24 January 1995
79 years old

Director
MARCOTTE, Gary Richard
Resigned: 25 July 2006
Appointed Date: 18 January 2006
73 years old

Director
NOLAN, Leland Harvey
Resigned: 31 December 1995
Appointed Date: 22 January 1993
78 years old

Director
PACHLER, Christoph
Resigned: 08 April 2016
Appointed Date: 09 December 2011
58 years old

Director
RUDOLPH, Mark L
Resigned: 06 January 2006
Appointed Date: 07 February 2003
73 years old

Director
SARIL, Steven
Resigned: 12 March 1999
Appointed Date: 11 November 1997
72 years old

Director
SHAPIRO, Howard
Resigned: 31 March 2000
Appointed Date: 26 March 1999
78 years old

Director
SMITH, Ruel Stevenson
Resigned: 09 December 2011
Appointed Date: 12 June 2006
66 years old

Director
WREN, Andrew Donald
Resigned: 09 December 2011
74 years old

Director
YATES, Jeremy Guy
Resigned: 09 December 2011
Appointed Date: 11 November 1997
56 years old

Director
YATES, Richard Christopher
Resigned: 07 October 1997
86 years old

Director
ZAND, Marc
Resigned: 07 February 2003
Appointed Date: 15 May 2000
60 years old

PLAYBOY TV UK LIMITED Events

04 Oct 2016
Confirmation statement made on 9 August 2016 with updates
03 Oct 2016
Termination of appointment of Christoph Pachler as a director on 8 April 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 40,000

...
... and 131 more events
09 Feb 1990
Ad 22/01/90--------- £ si 40000@1=40000 £ ic 2/40002
02 Feb 1990
Particulars of mortgage/charge

15 Jan 1990
Accounting reference date notified as 31/07

17 Aug 1989
Secretary resigned

09 Aug 1989
Incorporation

PLAYBOY TV UK LIMITED Charges

31 August 1999
Deed of amendment to floating charge dated 31/03/99
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Sky Ventures Limited
Description: Fixed and floating charges over the undertaking and all…
31 August 1999
Deed of amendment to floating charge dated 31/03/99
Delivered: 20 September 1999
Status: Outstanding
Persons entitled: Flextech (1992) Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 1999
Floating charge
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Flextech (1992) Limited
Description: Present and future properties, revenues and rights of every…
31 March 1999
Floating charge
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Sky Ventures Limited
Description: By way of first floating charge the undertaking and assets…
2 October 1996
Mortgage debenture
Delivered: 9 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
15 January 1990
Mortgage debenture
Delivered: 2 February 1990
Status: Satisfied on 29 December 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…