Company Information for DOLPHIN BROADCAST SERVICES LIMITED
OPUS RESTRUCTURING LLP 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
|
Company Registration Number
05643991
Private Limited Company
Liquidation |
Company Name | |
---|---|
DOLPHIN BROADCAST SERVICES LIMITED | |
Legal Registered Office | |
OPUS RESTRUCTURING LLP 1 RADIAN COURT KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PJ Other companies in EC4A | |
Company Number | 05643991 | |
---|---|---|
Company ID Number | 05643991 | |
Date formed | 2005-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 28/03/2017 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-06-05 10:25:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN WELLS |
||
DAVID JOHN GOFFIN |
||
MICHAEL JOHN WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ROBERT REEVE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZESTIFY MEDIA LIMITED | Company Secretary | 2009-07-09 | CURRENT | 2009-07-09 | Active - Proposal to Strike off | |
HYDRA SOFTWARE SYSTEMS LIMITED | Company Secretary | 2007-01-29 | CURRENT | 2007-01-29 | Active - Proposal to Strike off | |
DOLPHIN DIGITAL LIMITED | Company Secretary | 2006-10-20 | CURRENT | 2006-10-20 | Dissolved 2016-04-12 | |
DOLPHIN TELEVISION LIMITED | Company Secretary | 2002-10-01 | CURRENT | 2001-08-14 | Liquidation | |
HYDRA SOFTWARE SYSTEMS LIMITED | Director | 2007-01-29 | CURRENT | 2007-01-29 | Active - Proposal to Strike off | |
DOLPHIN DIGITAL LIMITED | Director | 2006-10-20 | CURRENT | 2006-10-20 | Dissolved 2016-04-12 | |
DOLPHIN TELEVISION LIMITED | Director | 2001-08-14 | CURRENT | 2001-08-14 | Liquidation | |
THE BROADCAST COMMITTEE OF ADVERTISING PRACTICE LIMITED | Director | 2012-03-06 | CURRENT | 2004-05-12 | Active | |
ZESTIFY MEDIA LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-09 | Active - Proposal to Strike off | |
HYDRA SOFTWARE SYSTEMS LIMITED | Director | 2007-01-29 | CURRENT | 2007-01-29 | Active - Proposal to Strike off | |
DOLPHIN DIGITAL LIMITED | Director | 2006-10-20 | CURRENT | 2006-10-20 | Dissolved 2016-04-12 | |
DOLPHIN TELEVISION LIMITED | Director | 2002-10-01 | CURRENT | 2001-08-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-20 | ||
Director's details changed for Mr Michael John Wells on 2023-07-06 | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ | ||
REGISTERED OFFICE CHANGED ON 17/02/23 FROM 1 Radian Court Knowlhill Milton Keynes MK5 8PJ | ||
REGISTERED OFFICE CHANGED ON 13/12/22 FROM C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/12/22 FROM C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB | |
Voluntary liquidation Statement of receipts and payments to 2022-07-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/21 FROM Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/17 FROM One Eversholt Street Euston London NW1 2DN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-20 | |
PSC02 | Notification of Dolphin Television Limited as a person with significant control on 2016-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/16 FROM The Old Rectory Alton Road South Warnborough Hook Hampshire RG29 1RP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/05/16 FULL LIST | |
AR01 | 30/05/16 FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/15 FROM 6Th Floor 25 Farringdon Street London EC4A 4AB | |
AA01 | Previous accounting period shortened from 29/06/14 TO 28/06/14 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael John Wells on 2013-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN WELLS on 2013-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/14 FROM 66 Chiltern Street London W1U 4JT United Kingdom | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WELLS / 24/04/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN WELLS on 2013-04-24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOFFIN / 24/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 3RD FLOOR 114 ST MARTINS LANE LONDON WC2N 4BE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AA01 | PREVSHO FROM 30/06/2012 TO 29/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WELLS / 30/03/2012 | |
AR01 | 30/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 30/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 30/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM DOLPHIN TELEVISION LIMITED 3RD FLOOR 114 ST MARTIN'S LANE LONDON WC2N 4BE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 13/06/06--------- £ SI 200@1=200 £ IC 800/1000 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-07-28 |
Notices to Creditors | 2016-07-28 |
Appointment of Liquidators | 2016-07-28 |
Meetings of Creditors | 2016-07-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF SECURITY ASSIGNMENT | Outstanding | INGENIOUS RESOURCES LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOLPHIN BROADCAST SERVICES LIMITED
DOLPHIN BROADCAST SERVICES LIMITED owns 2 domain names.
naughtymatchmaking4men.co.uk matchmaking4men.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DOLPHIN BROADCAST SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DOLPHIN BROADCAST SERVICES LIMITED | Event Date | 2016-07-26 |
We, Trevor John Binyon and Joanne Kim Rolls both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, give notice that we were appointed Joint Liquidators of the above named Company on 21 July 2016. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 19 August 2016 to prove their debts by sending to the undersigned, Trevor John Binyon of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder details: Trevor John Binyon and Joanne Kim Rolls (IP Nos. 9285 and 8867) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD For further details contact: Samantha Neads, Email: samantha.neads@opusllp.com, Tel: 020 7268 3337. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DOLPHIN BROADCAST SERVICES LIMITED | Event Date | 2016-07-21 |
At a General Meeting of the above named company duly convened and held at Goodman Jones LLP, 29/30 Fitzroy Square, London, W1T 6LQ on 21 July 2016 at 3.00 pm, the following resolutions were duly passed as a special and ordinary resolution: "That it has been resolved by special resolution that the Company be wound up voluntarily and that Trevor John Binyon and Joanne Kim Rolls , both of Opus Restructuring LLP , The Old Rectory Alton Road, South Warnborough, Hook, Hampshire, RG29 1RP , (IP Nos. 9285 and 8867) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up, and that they act jointly and severally". At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Trevor John Binyon and Joanne Kim Rolls as Joint Liquidators. For further details contact: Samantha Neads, Email: samantha.neads@opusllp.com, Tel: 020 7268 3337. David Goffin , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DOLPHIN BROADCAST SERVICES LIMITED | Event Date | 2016-07-21 |
Trevor John Binyon and Joanne Kim Rolls , both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN . : For further details contact: Samantha Neads, Email: samantha.neads@opusllp.com, Tel: 020 7268 3337. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DOLPHIN BROADCAST SERVICES LIMITED | Event Date | 2016-07-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Goodman Jones LLP, 29/30 Fitzroy Square, London, W1T 6LQ on 21 July 2016 at 3.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN, no later than 12 noon on 20 July 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. A resolution will be sought at the meeting to approve the sum of 5,000 plus disbursements estimated at 1,000 and VAT, in respect of the costs incurred in the convening of the meetings of members and creditors, the production of the information for creditors to be presented to the meeting and provided prior to the meeting and for the assistance provided in accordance with the preparation of the statement of affairs and other work undertaken in the preparation of the meetings convened in accordance with Section 98 of the Insolvency Act 1986; such fees to be paid from the assets of the company. Name of Insolvency Practitioners calling the meeting: Trevor John Binyon and Joanne Kim Rolls (IP Nos. 9285 and 8867) of C/O Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN. Further details contact: Samantha Neads, Email: samantha.neads@opusllp.com Tel: 020 7268 3337. | |||
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. |