Company NameTV 1000 London Ltd
Company StatusDissolved
Company Number02310883
CategoryPrivate Limited Company
Incorporation Date31 October 1988(35 years, 6 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePelle Tornberg
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySwedish
StatusClosed
Appointed01 February 1998(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 04 March 2003)
RoleCEO
Correspondence AddressBellmansgatan 8
Stockholm
Se-103 13
Sweden
Secretary NameAdvokatfirman Vinge Ab (Corporation)
StatusClosed
Appointed04 May 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 04 March 2003)
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameCecilia Geijer-Haeggstron
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed04 May 1992(3 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 December 1992)
RoleManaging Director
Correspondence AddressFaltvagen 9
Stocksund S-182 74
Foreign
Director NameKjell Larsson
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed04 May 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1994)
RoleLawyer
Correspondence Address65 Lansdowne Road
London
W11 2LG
Director NameTorben Thune
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed04 May 1992(3 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 March 1993)
RoleProgramme Director
Correspondence AddressTv 1000
8 Stucley Place
London
Nw1
Director NameMats  Sundstrom
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address10 Lancaster Road
Highgate
London
N6
Director NameKarl Mikael Cakste
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed07 January 1994(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1995)
RoleManaging Director
Correspondence AddressKarlavagen 75 A
5 114 49 Stockholm
Sweden
Foreign
Director NameHans Bagner
Date of BirthAugust 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 1994(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 October 1999)
RoleLawyer
Correspondence Address74 Woodsford Square
London
W14 8DS
Director NameIgnas Scheynius
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 1995(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1998)
RolePresident
Correspondence AddressUpplandsgatan 77
Stockholm
113 Yy
Director NameHans Holger Albrecht
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 1998(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2000)
RoleCompany Director
Correspondence Address41 Bathgate Road
Wimbledon
London
SW19 5PW

Location

Registered AddressC/O Vinge
42 New Broad Street
London
EC2M 1JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£71,293
Current Liabilities£76,709

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
5 March 2002Compulsory strike-off action has been discontinued (1 page)
28 February 2002Return made up to 05/04/01; full list of members (5 pages)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 August 2000Secretary's particulars changed (1 page)
4 August 2000Return made up to 05/04/00; full list of members (5 pages)
5 July 2000Director resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 44/45 chancery lane london WC2A 1JB (1 page)
28 January 2000Full accounts made up to 31 December 1997 (11 pages)
28 January 2000Full accounts made up to 31 December 1998 (9 pages)
2 December 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 May 1999Return made up to 04/05/99; full list of members (7 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
10 July 1998Return made up to 04/05/98; full list of members (6 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
1 February 1998Full accounts made up to 31 December 1996 (11 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
15 May 1997Return made up to 04/05/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 December 1995 (11 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
20 May 1996Return made up to 04/05/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 December 1994 (11 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)