Company NameTVC Granpa Limited
Company StatusDissolved
Company Number00597339
CategoryPrivate Limited Company
Incorporation Date17 January 1958(66 years, 3 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)
Previous NameAnimated Features Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr George Capsomidis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGreek
StatusClosed
Appointed25 March 2012(54 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 29 December 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address792 Wickham Road
Croydon
Surrey
CR0 8EA
Director NameMr John Piesse Coates
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(33 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 16 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Valley Road
Falkham Green
Longfield
Kent
DA3 8NF
Director NameThomas Harrison Spaulding
Date of BirthOctober 1927 (Born 96 years ago)
NationalityCanadian
StatusResigned
Appointed26 July 1991(33 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 25 March 2012)
RoleCompany Director
Correspondence AddressR6 Napanee
Ontario K7r 3li
Canada
Secretary NameMr Norman David Kauffman
NationalityBritish
StatusResigned
Appointed26 July 1991(33 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Harriet House
London Road
Hemel Hempstead
Hertfordshire
HP3 9GE

Location

Registered Address792 Wickham Road
Croydon
Surrey
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1T.v. Cartoons LTD
99.00%
Ordinary
1 at £1George Capsomidis
1.00%
Ordinary

Financials

Year2014
Net Worth-£74,345
Current Liabilities£76,634

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015Application to strike the company off the register (3 pages)
4 September 2015Application to strike the company off the register (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Register inspection address has been changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE to 792 Wickham Road Croydon CR0 8EA (1 page)
2 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Register inspection address has been changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE to 792 Wickham Road Croydon CR0 8EA (1 page)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
28 November 2013Register(s) moved to registered office address (1 page)
28 November 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
28 November 2013Register(s) moved to registered office address (1 page)
28 November 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 November 2012Appointment of Mr George Capsomidis as a director (2 pages)
26 November 2012Termination of appointment of Thomas Spaulding as a director (1 page)
26 November 2012Termination of appointment of John Coates as a director (1 page)
26 November 2012Termination of appointment of Thomas Spaulding as a director (1 page)
26 November 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 November 2012Termination of appointment of John Coates as a director (1 page)
26 November 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 November 2012Appointment of Mr George Capsomidis as a director (2 pages)
12 November 2012Termination of appointment of Norman Kauffman as a secretary (3 pages)
12 November 2012Termination of appointment of Norman Kauffman as a secretary (3 pages)
1 May 2012Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 1 May 2012 (2 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
8 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 March 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 March 2011 (2 pages)
7 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
31 August 2010Register inspection address has been changed (2 pages)
31 August 2010Register(s) moved to registered inspection location (2 pages)
31 August 2010Register(s) moved to registered inspection location (2 pages)
31 August 2010Register inspection address has been changed (2 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
26 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (5 pages)
6 October 2008Return made up to 26/07/08; full list of members (5 pages)
6 October 2008Location of register of members (1 page)
6 October 2008Location of register of members (1 page)
6 October 2008Return made up to 26/07/08; full list of members (5 pages)
29 September 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
29 September 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
25 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
6 September 2007Return made up to 26/07/07; full list of members (5 pages)
6 September 2007Return made up to 26/07/07; full list of members (5 pages)
22 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
22 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
4 August 2006Return made up to 26/07/06; full list of members (5 pages)
4 August 2006Return made up to 26/07/06; full list of members (5 pages)
23 February 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
23 February 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
6 September 2005Return made up to 26/07/05; full list of members (5 pages)
6 September 2005Return made up to 26/07/05; full list of members (5 pages)
26 January 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
26 January 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
26 August 2004Return made up to 26/07/04; full list of members (5 pages)
26 August 2004Return made up to 26/07/04; full list of members (5 pages)
19 May 2004Secretary's particulars changed (1 page)
19 May 2004Secretary's particulars changed (1 page)
27 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
6 August 2003Return made up to 26/07/03; full list of members (5 pages)
6 August 2003Return made up to 26/07/03; full list of members (5 pages)
7 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
7 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
17 July 2002Return made up to 26/07/02; full list of members (5 pages)
17 July 2002Return made up to 26/07/02; full list of members (5 pages)
17 January 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
17 January 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
8 August 2001Return made up to 26/07/01; full list of members (5 pages)
8 August 2001Return made up to 26/07/01; full list of members (5 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
21 August 2000Return made up to 26/07/00; full list of members (6 pages)
21 August 2000Return made up to 26/07/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 June 1999 (10 pages)
28 February 2000Full accounts made up to 30 June 1999 (10 pages)
16 August 1999Return made up to 26/07/99; no change of members (4 pages)
16 August 1999Return made up to 26/07/99; no change of members (4 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
31 July 1998Return made up to 26/07/98; full list of members (6 pages)
31 July 1998Return made up to 26/07/98; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (10 pages)
5 May 1998Full accounts made up to 30 June 1997 (10 pages)
6 August 1997Return made up to 26/07/97; full list of members (6 pages)
6 August 1997Return made up to 26/07/97; full list of members (6 pages)
26 February 1997Full accounts made up to 30 June 1996 (10 pages)
26 February 1997Full accounts made up to 30 June 1996 (10 pages)
29 October 1996Return made up to 26/07/96; full list of members (6 pages)
29 October 1996Return made up to 26/07/96; full list of members (6 pages)
29 October 1996Location of register of members (1 page)
29 October 1996Location of register of members (1 page)
5 March 1996Full accounts made up to 30 June 1995 (10 pages)
5 March 1996Full accounts made up to 30 June 1995 (10 pages)
16 August 1995Return made up to 26/07/95; full list of members (14 pages)
16 August 1995Return made up to 26/07/95; full list of members (14 pages)
9 November 1976Memorandum and Articles of Association (15 pages)
9 November 1976Memorandum and Articles of Association (15 pages)
17 January 1958Incorporation (20 pages)
17 January 1958Incorporation (20 pages)