Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN CHANNEL MANAGEMENT LIMITED
Company Information for

EUROPEAN CHANNEL MANAGEMENT LIMITED

101 WOOD LANE, LONDON, W12 7FA,
Company Registration Number
02948023
Private Limited Company
Dissolved

Dissolved 2016-11-01

Company Overview

About European Channel Management Ltd
EUROPEAN CHANNEL MANAGEMENT LIMITED was founded on 1994-07-13 and had its registered office in 101 Wood Lane. The company was dissolved on the 2016-11-01 and is no longer trading or active.

Key Data
Company Name
EUROPEAN CHANNEL MANAGEMENT LIMITED
 
Legal Registered Office
101 WOOD LANE
LONDON
W12 7FA
Other companies in W12
 
Filing Information
Company Number 02948023
Date formed 1994-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-11-01
Type of accounts FULL
Last Datalog update: 2017-01-21 00:58:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN CHANNEL MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of EUROPEAN CHANNEL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CORRIETTE
Company Secretary 2010-07-23
THOMAS CYRUS FUSSELL
Director 2016-05-03
GRANT JAMES WELLAND
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE MARY BURROWS
Director 2016-01-29 2016-05-03
ANDREW BOTT
Director 2013-12-20 2016-01-29
DAVID SIMON WEILAND
Director 2013-06-10 2014-04-11
PHILIP JAMES VINCENT
Director 2008-09-16 2013-12-20
CAROLINE ESTHER MURPHY
Director 2010-11-10 2013-06-10
DARREN MICHAEL CHILDS
Director 2006-11-08 2010-08-31
NEIL CHUGANI
Director 2008-01-22 2010-06-17
JAMES DAVID STEVENSON
Company Secretary 2003-07-22 2009-04-30
DAVID JOHN KING
Director 2002-11-28 2008-01-22
PATRICK HENRY CROSS
Director 1998-03-17 2003-12-19
RICHARD JOHN PARSONS
Company Secretary 2003-05-15 2003-07-22
JONATHAN ALFRED HOLDER
Company Secretary 1997-06-17 2003-05-15
PETER ROY TEAGUE
Director 1998-03-17 2002-01-06
DANIEL ALLEN
Director 1996-01-25 1998-03-17
AJIT DALVI
Director 1995-01-26 1998-03-17
RICHARD JAMES EMERY
Director 1995-09-13 1998-03-17
LINDSAY GARDNER
Director 1996-06-17 1998-03-17
JONATHON HOWLETT
Director 1997-06-17 1998-03-17
NICHOLAS WAYNE HUMBY
Director 1995-01-26 1998-03-17
SARAH FRANCES HAMILTON TINGAY
Director 1997-12-09 1998-03-17
ANTHONY LEWIS COHEN
Director 1995-06-30 1997-11-19
DAVID SERJEANT
Company Secretary 1995-01-26 1997-06-13
FABIOLA RAQUEL ARRENDONDO
Director 1996-11-12 1997-04-28
RICHARD TONY KAY
Director 1995-03-14 1996-08-02
ROBERT REDELLA
Director 1995-01-26 1996-05-22
KEITH STEPHEN OWEN
Director 1995-01-26 1996-01-11
JOHN ANTHONY GRIFFITHS THOMAS
Director 1995-01-26 1995-09-11
RICHARD JOHANN DUNN
Director 1995-01-26 1995-04-25
ROGER HUGH WILLIAMS
Director 1995-01-26 1995-03-14
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1994-07-13 1995-01-26
DH & B DIRECTORS LIMITED
Nominated Director 1994-07-13 1995-01-26
DH & B MANAGERS LIMITED
Nominated Director 1994-07-13 1995-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS CYRUS FUSSELL BBC STUDIOS LIMITED Director 2018-04-03 CURRENT 2002-06-18 Active
THOMAS CYRUS FUSSELL BBC COMMERCIAL LIMITED Director 2017-09-18 CURRENT 2002-06-18 Active
THOMAS CYRUS FUSSELL EUROPEAN CHANNEL BROADCASTING LIMITED Director 2016-05-03 CURRENT 1994-08-30 Dissolved 2016-11-01
THOMAS CYRUS FUSSELL BBC VIDEO LIMITED Director 2016-05-03 CURRENT 2003-07-22 Active
THOMAS CYRUS FUSSELL BBC EARTH PRODUCTIONS (AFRICA) LIMITED Director 2016-05-03 CURRENT 2010-11-25 Active
THOMAS CYRUS FUSSELL BBC EARTH MD (WWD) LIMITED Director 2016-05-03 CURRENT 2011-01-20 Active
THOMAS CYRUS FUSSELL BBC STUDIOS CHANNEL INVESTMENTS LIMITED Director 2016-05-03 CURRENT 1997-01-23 Active
THOMAS CYRUS FUSSELL BBC STUDIOS DISTRIBUTION LIMITED Director 2016-05-03 CURRENT 1979-05-15 Active
THOMAS CYRUS FUSSELL 2 ENTERTAIN VIDEO LIMITED Director 2016-05-03 CURRENT 1985-06-21 Active
THOMAS CYRUS FUSSELL 2 ENTERTAIN MANAGEMENT LIMITED Director 2016-05-03 CURRENT 2004-03-29 Active
THOMAS CYRUS FUSSELL 2 ENTERTAIN LIMITED Director 2016-05-03 CURRENT 2004-05-06 Active
THOMAS CYRUS FUSSELL BBC STUDIOS CORPORATE SERVICES LIMITED Director 2016-05-03 CURRENT 2010-09-30 Active
THOMAS CYRUS FUSSELL BBC EARTH PRODUCTIONS LIMITED Director 2016-05-03 CURRENT 2011-09-26 Active
THOMAS CYRUS FUSSELL BBC STUDIOS DRAMA PRODUCTIONS LIMITED Director 2016-05-03 CURRENT 2012-11-23 Active
THOMAS CYRUS FUSSELL EARTH FILM PRODUCTIONS LIMITED Director 2016-05-03 CURRENT 2014-07-22 Active
THOMAS CYRUS FUSSELL BBC STUDIOS INVESTMENTS LIMITED Director 2016-05-03 CURRENT 1992-03-27 Active
THOMAS CYRUS FUSSELL BEEB RIGHTS LIMITED Director 2016-05-03 CURRENT 2002-03-21 Active
THOMAS CYRUS FUSSELL BBC EARTH PRODUCTIONS (GIANT FILMS) LIMITED Director 2016-05-03 CURRENT 2013-02-21 Active
GRANT JAMES WELLAND EUROPEAN CHANNEL BROADCASTING LIMITED Director 2014-04-11 CURRENT 1994-08-30 Dissolved 2016-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-04DS01APPLICATION FOR STRIKING-OFF
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-14SH20STATEMENT BY DIRECTORS
2016-07-14SH1914/07/16 STATEMENT OF CAPITAL GBP 1
2016-07-14CAP-SSSOLVENCY STATEMENT DATED 06/07/16
2016-07-14RES06REDUCE ISSUED CAPITAL 06/07/2016
2016-06-30SH0124/06/16 STATEMENT OF CAPITAL GBP 2070000
2016-06-23RES01ADOPT ARTICLES 14/06/2016
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE BURROWS
2016-05-05AP01DIRECTOR APPOINTED MR THOMAS CYRUS FUSSELL
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTT
2016-01-29AP01DIRECTOR APPOINTED SUZANNE BURROWS
2016-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CORRIETTE / 20/01/2016
2015-11-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-21AR0114/07/15 FULL LIST
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM MEDIA CENTRE 201 WOOD LANE LONDON W12 7TQ
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOTT / 10/11/2014
2014-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOTT / 01/09/2014
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-14AR0114/07/14 FULL LIST
2014-04-24AP01DIRECTOR APPOINTED MR GRANT JAMES WELLAND
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEILAND
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOTT / 10/01/2014
2013-12-23AP01DIRECTOR APPOINTED ANDREW BOTT
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VINCENT
2013-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-15AR0113/07/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR DAVID SIMON WEILAND
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ESTHER MURPHY
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-13AR0113/07/12 FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES VINCENT / 25/11/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES VINCENT / 15/09/2011
2011-07-19AR0113/07/11 FULL LIST
2010-11-11AP01DIRECTOR APPOINTED MS CAROLINE ESTHER MURPHY
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES VINCENT / 27/09/2010
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CHILDS
2010-08-10AR0113/07/10 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-09AP03SECRETARY APPOINTED ANTHONY CORRIETTE
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES VINCENT / 12/07/2010
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHUGANI
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL CHILDS / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHUGANI / 01/12/2009
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-07363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY JAMES STEVENSON
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-28288aDIRECTOR APPOINTED PHILIP JAMES VINCENT
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM WOODLANDS 80 WOOD LANE LONDON W12 0TT
2008-07-25363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID KING
2008-03-18288aDIRECTOR APPOINTED NEIL CHUGANI
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-05-14288bDIRECTOR RESIGNED
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-28288aNEW DIRECTOR APPOINTED
2006-08-02363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-27363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-06-25ELRESS386 DISP APP AUDS 15/06/05
2005-06-25ELRESS366A DISP HOLDING AGM 15/06/05
2005-04-01288cDIRECTOR'S PARTICULARS CHANGED
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-10363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-10363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-01-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-21288bDIRECTOR RESIGNED
2003-08-15288aNEW SECRETARY APPOINTED
2003-08-15363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-08-15288bSECRETARY RESIGNED
2003-06-09288bSECRETARY RESIGNED
2003-06-09288aNEW SECRETARY APPOINTED
2003-01-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06288aNEW DIRECTOR APPOINTED
2002-09-11363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN CHANNEL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN CHANNEL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROPEAN CHANNEL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Intangible Assets
Patents
We have not found any records of EUROPEAN CHANNEL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN CHANNEL MANAGEMENT LIMITED
Trademarks
We have not found any records of EUROPEAN CHANNEL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN CHANNEL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as EUROPEAN CHANNEL MANAGEMENT LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN CHANNEL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN CHANNEL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROPEAN CHANNEL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.