CHANNEL M TELEVISION LIMITED
LONDON MANCHESTER STUDENT TELEVISION LIMITED INHOCO 850 LIMITED

Hellopages » Greater London » Islington » N1P 2AP

Company number 03673056
Status Active
Incorporation Date 24 November 1998
Company Type Private Limited Company
Address 68164, KINGS PLACE, 90 YORK WAY, LONDON, N1P 2AP
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Richard James Kerr as a secretary on 3 April 2017; Termination of appointment of Grainne Brankin as a secretary on 3 April 2017; Appointment of Ms Grainne Brankin as a secretary on 29 March 2017. The most likely internet sites of CHANNEL M TELEVISION LIMITED are www.channelmtelevision.co.uk, and www.channel-m-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Channel M Television Limited is a Private Limited Company. The company registration number is 03673056. Channel M Television Limited has been working since 24 November 1998. The present status of the company is Active. The registered address of Channel M Television Limited is 68164 Kings Place 90 York Way London N1p 2ap. . KERR, Richard James is a Secretary of the company. DAVIS, Sarah Andrea is a Director of the company. PAPE, Claire Margaret is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BENJAMIN, David Jason has been resigned. Secretary BRANKIN, Grainne has been resigned. Secretary KILBY, Stuart Peter has been resigned. Secretary SHARROCK, David Morris has been resigned. Secretary TRANTER, Philip Mark has been resigned. Director BASS, Jonathan Christopher has been resigned. Director BENJAMIN, David Jason has been resigned. Director BOARDMAN, Philip Edward has been resigned. Director CIECHAN, Emma Marie has been resigned. Director COOK, Ronald Philip Harold, Prof has been resigned. Director DODSON, Mark has been resigned. Director KILBY, Stuart Peter has been resigned. Director MAUNDER, Timothy John has been resigned. Director REEVELL, Philip Kenneth has been resigned. Director SHARROCK, David Morris has been resigned. Director SINGER, Darren David has been resigned. Director SUMNER, Andrew David has been resigned. Director TAYLOR, Stuart Michael has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
KERR, Richard James
Appointed Date: 03 April 2017

Director
DAVIS, Sarah Andrea
Appointed Date: 23 October 2015
56 years old

Director
PAPE, Claire Margaret
Appointed Date: 06 October 2016
51 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 07 February 2000
Appointed Date: 24 November 1998

Secretary
BENJAMIN, David Jason
Resigned: 26 September 2002
Appointed Date: 07 February 2000

Secretary
BRANKIN, Grainne
Resigned: 03 April 2017
Appointed Date: 29 March 2017

Secretary
KILBY, Stuart Peter
Resigned: 01 August 2012
Appointed Date: 28 March 2010

Secretary
SHARROCK, David Morris
Resigned: 28 March 2010
Appointed Date: 26 September 2002

Secretary
TRANTER, Philip Mark
Resigned: 29 March 2017
Appointed Date: 30 June 2012

Director
BASS, Jonathan Christopher
Resigned: 17 March 2001
Appointed Date: 07 February 2000
53 years old

Director
BENJAMIN, David Jason
Resigned: 26 September 2002
Appointed Date: 07 February 2000
53 years old

Director
BOARDMAN, Philip Edward
Resigned: 30 June 2012
Appointed Date: 28 March 2010
69 years old

Director
CIECHAN, Emma Marie
Resigned: 06 October 2016
Appointed Date: 30 June 2012
49 years old

Director
COOK, Ronald Philip Harold, Prof
Resigned: 22 January 2004
Appointed Date: 07 February 2000
76 years old

Director
DODSON, Mark
Resigned: 28 March 2010
Appointed Date: 07 February 2000
64 years old

Director
KILBY, Stuart Peter
Resigned: 01 August 2012
Appointed Date: 28 March 2010
54 years old

Director
MAUNDER, Timothy John
Resigned: 17 March 2001
Appointed Date: 07 February 2000
67 years old

Director
REEVELL, Philip Kenneth
Resigned: 22 January 2004
Appointed Date: 07 February 2000
68 years old

Director
SHARROCK, David Morris
Resigned: 28 March 2010
Appointed Date: 26 September 2002
56 years old

Director
SINGER, Darren David
Resigned: 23 October 2015
Appointed Date: 30 June 2012
56 years old

Director
SUMNER, Andrew David
Resigned: 15 June 2001
Appointed Date: 07 February 2000
71 years old

Director
TAYLOR, Stuart Michael
Resigned: 30 June 2012
Appointed Date: 28 March 2010
62 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 07 February 2000
Appointed Date: 24 November 1998

Persons With Significant Control

Gmgrm North Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHANNEL M TELEVISION LIMITED Events

05 May 2017
Appointment of Mr Richard James Kerr as a secretary on 3 April 2017
05 May 2017
Termination of appointment of Grainne Brankin as a secretary on 3 April 2017
29 Mar 2017
Appointment of Ms Grainne Brankin as a secretary on 29 March 2017
29 Mar 2017
Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017
06 Oct 2016
Appointment of Ms Claire Margaret Pape as a director on 6 October 2016
...
... and 86 more events
23 Feb 2000
New secretary appointed
23 Feb 2000
Registered office changed on 23/02/00 from: 100 barbirolli square manchester M2 3AB
16 Dec 1999
Return made up to 24/11/99; full list of members
02 Dec 1998
Company name changed inhoco 850 LIMITED\certificate issued on 02/12/98
24 Nov 1998
Incorporation