Company NameVenture Television Limited
Company StatusDissolved
Company Number01908688
CategoryPrivate Limited Company
Incorporation Date26 April 1985(39 years ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)
Previous NameTelevision Producton & Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Charles Hollingsworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1991(6 years, 4 months after company formation)
Appointment Duration21 years, 6 months (closed 26 March 2013)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hand Court
London
WC1V 6JF
Secretary NameAlbert George Hollingsworth
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 1993)
RoleCompany Director
Correspondence Address15 Cedar Court
London
SW14 8LY
Secretary NameMrs Anne Margaret Diamond
NationalityBritish
StatusResigned
Appointed24 February 1993(7 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 August 2000)
RoleCompany Director
Correspondence AddressCuddeson House Wheatley Road
Cuddesdon
Oxfordshire
OX44 9HB
Secretary NameRebecca Sidwell
NationalityBritish
StatusResigned
Appointed30 August 2000(15 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 August 2011)
RoleCompany Director
Correspondence Address17 Courtlands Avenue
Kew
Richmond
Surrey
TW9 4EP

Location

Registered Address18 Hand Court
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Albert George Hollingsworth
50.00%
Ordinary
1 at £1Michael Charles Hollingsworth
50.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 August 2011Director's details changed for Michael Charles Hollingsworth on 10 August 2011 (2 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 2
(3 pages)
15 August 2011Director's details changed for Michael Charles Hollingsworth on 10 August 2011 (2 pages)
15 August 2011Termination of appointment of Rebecca Sidwell as a secretary (1 page)
15 August 2011Termination of appointment of Rebecca Sidwell as a secretary (1 page)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 2
(3 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Michael Charles Hollingsworth on 1 August 2010 (2 pages)
23 September 2010Director's details changed for Michael Charles Hollingsworth on 1 August 2010 (2 pages)
23 September 2010Director's details changed for Michael Charles Hollingsworth on 1 August 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 September 2009Return made up to 11/08/09; full list of members (3 pages)
7 September 2009Director's change of particulars / michael hollingsworth / 11/08/2009 (1 page)
7 September 2009Return made up to 11/08/09; full list of members (3 pages)
7 September 2009Director's Change of Particulars / michael hollingsworth / 11/08/2009 / HouseName/Number was: , now: 66; Street was: 66 macready house, now: macready house; Region was: oxfordshire, now: ; Occupation was: tv producer, now: charity director (1 page)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
12 August 2008Return made up to 11/08/08; full list of members (3 pages)
12 August 2008Return made up to 11/08/08; full list of members (3 pages)
20 May 2008Accounting reference date shortened from 30/04/2008 to 28/02/2008 (1 page)
20 May 2008Accounting reference date shortened from 30/04/2008 to 28/02/2008 (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 11/08/07; full list of members (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 11/08/07; full list of members (2 pages)
4 May 2007Registered office changed on 04/05/07 from: 20 hanover street london W1S 1YR (1 page)
4 May 2007Registered office changed on 04/05/07 from: 20 hanover street london W1S 1YR (1 page)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 August 2006Return made up to 11/08/06; full list of members (2 pages)
21 August 2006Return made up to 11/08/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Return made up to 11/08/05; full list of members (2 pages)
25 August 2005Return made up to 11/08/05; full list of members (2 pages)
25 August 2005Director's particulars changed (1 page)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 August 2004Return made up to 11/08/04; full list of members (6 pages)
18 August 2004Return made up to 11/08/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 August 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 August 2003Return made up to 11/08/03; full list of members (6 pages)
27 August 2003Return made up to 11/08/03; full list of members (6 pages)
10 March 2003Registered office changed on 10/03/03 from: c/o gorrie whitson 17 new burlington place regent street london W1X 2JP (1 page)
10 March 2003Registered office changed on 10/03/03 from: c/o gorrie whitson 17 new burlington place regent street london W1X 2JP (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 August 2002Return made up to 11/08/02; full list of members (6 pages)
16 August 2002Return made up to 11/08/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2001Return made up to 11/08/01; full list of members (6 pages)
21 August 2001Director's particulars changed (1 page)
21 August 2001Director's particulars changed (1 page)
5 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000Director's particulars changed (1 page)
21 September 2000Director's particulars changed (1 page)
21 September 2000Return made up to 11/08/00; full list of members (6 pages)
21 September 2000Return made up to 11/08/00; full list of members (6 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 March 2000Full accounts made up to 30 April 1999 (9 pages)
21 March 2000Full accounts made up to 30 April 1999 (9 pages)
31 August 1999Return made up to 11/08/99; no change of members (4 pages)
31 August 1999Return made up to 11/08/99; no change of members (4 pages)
6 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
14 August 1998Return made up to 11/08/98; full list of members (6 pages)
14 August 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 1998Secretary's particulars changed (1 page)
7 August 1998Secretary's particulars changed (1 page)
23 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
23 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
15 August 1997Return made up to 11/08/97; no change of members (4 pages)
15 August 1997Return made up to 11/08/97; no change of members (4 pages)
7 February 1997Registered office changed on 07/02/97 from: 9 cavendish square london W1M odu (1 page)
7 February 1997Registered office changed on 07/02/97 from: 9 cavendish square london W1M odu (1 page)
17 December 1996Full accounts made up to 30 April 1996 (10 pages)
17 December 1996Full accounts made up to 30 April 1996 (10 pages)
16 August 1996Return made up to 11/08/96; no change of members (4 pages)
16 August 1996Director's particulars changed (1 page)
16 August 1996Director's particulars changed (1 page)
16 August 1996Return made up to 11/08/96; no change of members (4 pages)
20 November 1995Full accounts made up to 30 April 1995 (7 pages)
20 November 1995Full accounts made up to 30 April 1995 (7 pages)
1 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1995Return made up to 11/08/95; full list of members (6 pages)
15 August 1995Return made up to 11/08/95; full list of members (6 pages)