Channel One Liverpool Limited LONDON


Founded in 1996, Channel One Liverpool, classified under reg no. 03219679 is an active company. Currently registered at One Canada Square E14 5AP, London the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sun, 25th Dec 2022. Since Thu, 18th Jul 1996 Channel One Liverpool Limited is no longer carrying the name Burginhall 902.

The firm has one director. James M., appointed on 16 August 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Channel One Liverpool Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03219679
Date of Incorporation Tue, 2nd Jul 1996
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

James M.

Position: Director

Appointed: 16 August 2019

T M Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

T M Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Vijay V.

Position: Director

Appointed: 01 October 2009

Resigned: 01 March 2019

Paul V.

Position: Director

Appointed: 01 October 2009

Resigned: 17 November 2014

Margaret E.

Position: Director

Appointed: 20 July 2000

Resigned: 10 December 2001

Valerie D.

Position: Director

Appointed: 03 January 2000

Resigned: 10 December 2001

Stephen P.

Position: Director

Appointed: 03 January 2000

Resigned: 10 December 2001

Catherine D.

Position: Secretary

Appointed: 01 October 1999

Resigned: 10 December 2001

Charles A.

Position: Director

Appointed: 01 October 1999

Resigned: 20 July 2000

Paul V.

Position: Director

Appointed: 01 October 1999

Resigned: 10 December 2001

Michael M.

Position: Director

Appointed: 08 June 1999

Resigned: 18 December 2000

Charles G.

Position: Director

Appointed: 08 June 1999

Resigned: 10 December 2001

Leo C.

Position: Director

Appointed: 08 June 1999

Resigned: 03 January 2000

David S.

Position: Director

Appointed: 01 January 1998

Resigned: 03 January 2000

Adam B.

Position: Director

Appointed: 22 May 1997

Resigned: 01 August 1997

Sydney E.

Position: Director

Appointed: 23 December 1996

Resigned: 09 February 2000

John M.

Position: Director

Appointed: 18 November 1996

Resigned: 08 June 1999

Barbara G.

Position: Director

Appointed: 18 November 1996

Resigned: 08 June 1999

Martin D.

Position: Director

Appointed: 18 November 1996

Resigned: 08 June 1999

Timothy G.

Position: Director

Appointed: 18 November 1996

Resigned: 08 June 1999

John G.

Position: Director

Appointed: 18 November 1996

Resigned: 15 June 1999

Michael R.

Position: Secretary

Appointed: 24 September 1996

Resigned: 30 September 1999

George P.

Position: Director

Appointed: 24 September 1996

Resigned: 22 April 1997

Leo C.

Position: Director

Appointed: 24 September 1996

Resigned: 15 January 1998

John T.

Position: Director

Appointed: 24 September 1996

Resigned: 30 September 2000

Heather V.

Position: Director

Appointed: 24 September 1996

Resigned: 29 November 2000

Julian A.

Position: Director

Appointed: 10 July 1996

Resigned: 08 June 1999

Dh & B Directors Limited

Position: Corporate Nominee Director

Appointed: 02 July 1996

Resigned: 10 July 1996

Dh & B Managers Limited

Position: Corporate Nominee Director

Appointed: 02 July 1996

Resigned: 10 July 1996

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1996

Resigned: 24 September 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Reach Regionals Media Limited from London, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Reach Regionals Media Limited

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 127699
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Burginhall 902 July 18, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 25th Dec 2022
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements