ERICSSON BROADCAST SERVICES UK LIMITED
LONDON ERICSSON BROADCAST SERICES UK LIMITED TECHNICOLOR NETWORK SERVICES-UK LIMITED CORINTHIAN TELEVISION FACILITIES LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 03008512
Status Liquidation
Incorporation Date 11 January 1995
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Register(s) moved to registered inspection location 7th Floor Ealing Cross 85 Uxbridge Road London W5 5TM; Register inspection address has been changed to 7th Floor Ealing Cross 85 Uxbridge Road London W5 5TM; Registered office address changed from Unit 4 Middleton Gate C/O Legal Midleton Gate Guildford Surrey GU2 8SG to Hill House 1 Little New Street London EC4A 3TR on 29 April 2016. The most likely internet sites of ERICSSON BROADCAST SERVICES UK LIMITED are www.ericssonbroadcastservicesuk.co.uk, and www.ericsson-broadcast-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ericsson Broadcast Services Uk Limited is a Private Limited Company. The company registration number is 03008512. Ericsson Broadcast Services Uk Limited has been working since 11 January 1995. The present status of the company is Liquidation. The registered address of Ericsson Broadcast Services Uk Limited is Hill House 1 Little New Street London Ec4a 3tr. . YOUNG, Craig Alexander is a Secretary of the company. FELD, Markus is a Director of the company. SAUER, Thorsten is a Director of the company. Secretary COUPE, David Anthony Saint John has been resigned. Secretary FLAMANK, Simon Alexander has been resigned. Secretary GLENDINNING, Michael Saxon has been resigned. Secretary JOHNSON, William Edwin has been resigned. Secretary MCKIMMIE, John Hedley has been resigned. Secretary NEWPORT, Kevin Henry has been resigned. Secretary OGLE, Christopher John Rathmell has been resigned. Secretary PRIOR, Tony has been resigned. Secretary SWEET, Robert Andrew Inglis has been resigned. Director BATLOUNI, Nabil Christian has been resigned. Director BECK, Roger Steven has been resigned. Director BRADSHAW, John Francis has been resigned. Director CIMELLI, Maurizio Roberto has been resigned. Director COUPE, David Anthony Saint John has been resigned. Director CREE, John Ross has been resigned. Director DUNN, Benjamin Paul has been resigned. Director ELLIOTT, David Ross has been resigned. Director GLENDINNING, Michael Saxon has been resigned. Director GOULD, Nicholas Simon Barry has been resigned. Director JOHNSTONE, Barry Gibson has been resigned. Director KELLY, Brian Dominic Arthur has been resigned. Director MACKAY, Sarah has been resigned. Director MARBROOK, Janet Ann has been resigned. Director MCKIMMIE, John Hedley has been resigned. Director MCKIMMIE, John Hedley has been resigned. Director MCKIMMIE, John Hedley has been resigned. Director NEWPORT, Kevin Henry has been resigned. Director NUNNEY, Raymond Frederick has been resigned. Director PALMER, Neil Leslie has been resigned. Director PARKER, Charles Butler has been resigned. Director PATRIZIO, William J has been resigned. Director PRIOR, Tony has been resigned. Director SCOTT, Jonathan Paul has been resigned. Director SILVERMAN, Michael Alan has been resigned. Director WHITTAKER, Michael Paul has been resigned. Director WILLIAMS, Graham Bernard has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Secretary
YOUNG, Craig Alexander
Appointed Date: 01 September 2014

Director
FELD, Markus
Appointed Date: 10 February 2014
52 years old

Director
SAUER, Thorsten
Appointed Date: 10 February 2014
53 years old

Resigned Directors

Secretary
COUPE, David Anthony Saint John
Resigned: 29 March 1995
Appointed Date: 11 January 1995

Secretary
FLAMANK, Simon Alexander
Resigned: 31 March 2000
Appointed Date: 30 April 1998

Secretary
GLENDINNING, Michael Saxon
Resigned: 27 August 2004
Appointed Date: 31 March 2000

Secretary
JOHNSON, William Edwin
Resigned: 01 September 2014
Appointed Date: 26 June 2013

Secretary
MCKIMMIE, John Hedley
Resigned: 27 October 2004
Appointed Date: 27 August 2004

Secretary
NEWPORT, Kevin Henry
Resigned: 13 March 2013
Appointed Date: 17 June 2011

Secretary
OGLE, Christopher John Rathmell
Resigned: 30 April 1998
Appointed Date: 29 March 1995

Secretary
PRIOR, Tony
Resigned: 29 March 1995
Appointed Date: 29 March 1995

Secretary
SWEET, Robert Andrew Inglis
Resigned: 17 June 2011
Appointed Date: 27 October 2004

Director
BATLOUNI, Nabil Christian
Resigned: 04 April 2008
Appointed Date: 27 October 2004
66 years old

Director
BECK, Roger Steven
Resigned: 06 October 2006
Appointed Date: 27 October 2004
73 years old

Director
BRADSHAW, John Francis
Resigned: 15 January 2003
Appointed Date: 12 July 2000
82 years old

Director
CIMELLI, Maurizio Roberto
Resigned: 04 April 2008
Appointed Date: 17 November 2004
55 years old

Director
COUPE, David Anthony Saint John
Resigned: 29 March 1995
Appointed Date: 11 January 1995
63 years old

Director
CREE, John Ross
Resigned: 30 May 2014
Appointed Date: 17 November 2008
66 years old

Director
DUNN, Benjamin Paul
Resigned: 22 June 2001
Appointed Date: 12 July 2000
55 years old

Director
ELLIOTT, David Ross
Resigned: 21 November 2011
Appointed Date: 27 October 2004
82 years old

Director
GLENDINNING, Michael Saxon
Resigned: 27 August 2004
Appointed Date: 24 February 2003
59 years old

Director
GOULD, Nicholas Simon Barry
Resigned: 29 March 1995
Appointed Date: 11 January 1995
69 years old

Director
JOHNSTONE, Barry Gibson
Resigned: 22 December 2006
Appointed Date: 28 March 1995
79 years old

Director
KELLY, Brian Dominic Arthur
Resigned: 15 May 2009
Appointed Date: 27 October 2004
61 years old

Director
MACKAY, Sarah
Resigned: 15 January 2003
Appointed Date: 12 July 2000
56 years old

Director
MARBROOK, Janet Ann
Resigned: 28 July 2003
Appointed Date: 01 March 2002
66 years old

Director
MCKIMMIE, John Hedley
Resigned: 27 October 2004
Appointed Date: 17 December 1999
77 years old

Director
MCKIMMIE, John Hedley
Resigned: 21 June 1999
Appointed Date: 18 June 1999
77 years old

Director
MCKIMMIE, John Hedley
Resigned: 30 June 1997
Appointed Date: 29 March 1995
77 years old

Director
NEWPORT, Kevin Henry
Resigned: 13 March 2013
Appointed Date: 03 November 2011
71 years old

Director
NUNNEY, Raymond Frederick
Resigned: 05 March 2002
Appointed Date: 12 July 2000
75 years old

Director
PALMER, Neil Leslie
Resigned: 27 October 2004
Appointed Date: 24 June 2003
69 years old

Director
PARKER, Charles Butler
Resigned: 19 January 2012
Appointed Date: 17 November 2008
55 years old

Director
PATRIZIO, William J
Resigned: 24 October 2008
Appointed Date: 04 April 2008
63 years old

Director
PRIOR, Tony
Resigned: 20 December 1999
Appointed Date: 29 March 1995
76 years old

Director
SCOTT, Jonathan Paul
Resigned: 17 November 2008
Appointed Date: 04 April 2008
61 years old

Director
SILVERMAN, Michael Alan
Resigned: 30 June 2008
Appointed Date: 01 March 2002
77 years old

Director
WHITTAKER, Michael Paul
Resigned: 02 July 2012
Appointed Date: 03 November 2011
59 years old

Director
WILLIAMS, Graham Bernard
Resigned: 30 June 1997
Appointed Date: 09 March 1995
72 years old

ERICSSON BROADCAST SERVICES UK LIMITED Events

11 May 2016
Register(s) moved to registered inspection location 7th Floor Ealing Cross 85 Uxbridge Road London W5 5TM
11 May 2016
Register inspection address has been changed to 7th Floor Ealing Cross 85 Uxbridge Road London W5 5TM
29 Apr 2016
Registered office address changed from Unit 4 Middleton Gate C/O Legal Midleton Gate Guildford Surrey GU2 8SG to Hill House 1 Little New Street London EC4A 3TR on 29 April 2016
28 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-08

28 Apr 2016
Declaration of solvency
...
... and 188 more events
13 Apr 1995
£ nc 100/1098 28/03/95
13 Apr 1995
Director resigned;new director appointed
31 Mar 1995
Company name changed ctv facilities LIMITED\certificate issued on 31/03/95
29 Mar 1995
Company name changed inlaw seventy-nine LIMITED\certificate issued on 29/03/95
11 Jan 1995
Incorporation

ERICSSON BROADCAST SERVICES UK LIMITED Charges

10 March 2005
Security charge
Delivered: 16 March 2005
Status: Satisfied on 4 April 2016
Persons entitled: Lombard North Central PLC
Description: All rights, title, benefit and interest in the security…
7 May 2004
Chattel mortgage
Delivered: 27 May 2004
Status: Satisfied on 4 April 2016
Persons entitled: Lombard North Central PLC
Description: All present and future equipment. See the mortgage charge…
16 February 2004
First amendment agreement
Delivered: 24 February 2004
Status: Satisfied on 4 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first fixed charge all its rights title benefit…
18 December 2003
Security charge
Delivered: 7 January 2004
Status: Satisfied on 4 April 2016
Persons entitled: W & G Lease Finance Limited
Description: With full title guarantee and by way of first fixed charge…
24 December 2002
Chattel mortgage
Delivered: 7 January 2003
Status: Satisfied on 4 April 2016
Persons entitled: Lombard North Central PLC
Description: All its present and future interest in and to the equipment…
24 December 2002
Security charge
Delivered: 7 January 2003
Status: Satisfied on 4 April 2016
Persons entitled: Lombard North Central PLC (As Security Trustee on Behalf of the Beneficiaries)
Description: The security account the secured funds the underlying…
24 September 2002
Debenture (supplemental agreement)
Delivered: 10 October 2002
Status: Satisfied on 4 November 2004
Persons entitled: Joint Funding Partners Limited
Description: Fixed and floating charges over the undertaking and all…
27 May 2002
Security charge
Delivered: 15 June 2002
Status: Satisfied on 2 July 2012
Persons entitled: Lombard North Central PLC
Description: Fixed charge over all rights,title,benefit and interest…
27 May 2002
Chattel mortgage
Delivered: 15 June 2002
Status: Satisfied on 2 July 2012
Persons entitled: Lombard North Central PLC
Description: All interest in and to the equipment,plant and machinery…
1 March 2002
Security deed and charge
Delivered: 15 March 2002
Status: Satisfied on 4 April 2016
Persons entitled: The Royal Bank of Scotland Trust Company (Jersey) Limited and Rbsi Trust Company Limited
Description: All rights title and interest of the company in the part of…
20 December 2001
All assets debenture
Delivered: 28 December 2001
Status: Satisfied on 6 August 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 May 1999
Debenture
Delivered: 21 May 1999
Status: Satisfied on 21 August 1999
Persons entitled: The Telstar Entertainment Group PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1999
Guarantee & debenture
Delivered: 30 April 1999
Status: Satisfied on 21 August 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1995
Debenture
Delivered: 13 April 1995
Status: Satisfied on 21 August 1999
Persons entitled: Telstar Holdings Limited
Description: Fixed and floating charges over the undertaking and all…