London
W1F 8BH
Director Name | Mr Stephen Peter Luther |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2008(18 years after company formation) |
Appointment Duration | 11 years, 1 month (closed 03 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Medius House 2 Sheraton Street London W1F 8BH |
Secretary Name | Mr Stephen Peter Luther |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2008(18 years after company formation) |
Appointment Duration | 11 years, 1 month (closed 03 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Medius House 2 Sheraton Street London W1F 8BH |
Director Name | Mr Michael Jessey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(1 year after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 December 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Whiteacre 48 Mizen Way Cobham Surrey KT11 2RL |
Director Name | Paul Leonard Mathews |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 1994) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Erith Road Belvedere Kent DA17 6HB |
Director Name | David Patrick Tidey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(1 year after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | Three Cornered Platt West Grinstead Horsham West Sussex RH13 8LY |
Secretary Name | David Patrick Tidey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(1 year after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | Three Cornered Platt West Grinstead Horsham West Sussex RH13 8LY |
Secretary Name | Mrs Sarah Bennett Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(14 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 14 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Florence Road London N4 4DL |
Director Name | Mr Emmet Patrick Byrne |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2005(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Grove Road London SW19 1BJ |
Secretary Name | Mr Emmet Patrick Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2005(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Grove Road London SW19 1BJ |
Website | evolutions.tv |
---|---|
Email address | [email protected] |
Telephone | 020 75803333 |
Telephone region | London |
Registered Address | Medius House 2 Sheraton Street London W1F 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
95.5k at £1 | Evolutions Television LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 February 1992 | Delivered on: 3 March 1992 Satisfied on: 23 June 1999 Persons entitled: Michael Jessey Classification: Chattel mortgage Secured details: £75,000 and all monies due or to become due from the company to the chargee pursuant to a loan facility agreement dated 29 july 1991. Particulars: 1. A.D.A.C. standards convertor (serial no. 010261A) 2. sony betacam sp (serial no. 17573) 3. sony D2 vtr (serial no. 10519) 4. abekas A72 (serial N0. Ahcn 231; ahkn 375). Fully Satisfied |
---|---|
12 November 1999 | Delivered on: 16 November 1999 Satisfied on: 28 March 2006 Persons entitled: Royscot Trust PLC as Trustee for Itself Royscot Leasing LTD Royscot Commercial Leasing LTD Royscot Industrial Leasing LTD Royscot Spa Leasing LTD Classification: Legal charge Secured details: All obligations and liabilities due or to become due from the company to the chargee under the terms of this charge. Particulars: F/H 5/5A berners street london W1 t/n-LN82302. Fully Satisfied |
14 July 1999 | Delivered on: 26 July 1999 Satisfied on: 28 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 5 & 5A berners street london W1P 4AN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 June 1999 | Delivered on: 26 June 1999 Satisfied on: 28 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 July 1991 | Delivered on: 2 August 1991 Satisfied on: 23 June 1999 Persons entitled: Michael Jessey. Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a loan facility agreement dated 29/7/1991. Particulars: By way of absolute assignment the various chattels specified in the schedule attached to the form 395. Fully Satisfied |
5 February 1991 | Delivered on: 8 February 1991 Satisfied on: 10 July 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2019 | Application to strike the company off the register (1 page) |
20 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
30 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 October 2014 | Register inspection address has been changed from 5 Berners Street London W1T 3LF United Kingdom to Medius House 2 Sheraton Street London W1F 8BH (1 page) |
13 October 2014 | Register inspection address has been changed from 5 Berners Street London W1T 3LF United Kingdom to Medius House 2 Sheraton Street London W1F 8BH (1 page) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
8 April 2014 | Registered office address changed from 5 Berners Street London W1T 3LF on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 5 Berners Street London W1T 3LF on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 5 Berners Street London W1T 3LF on 8 April 2014 (1 page) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
5 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Director's details changed for Simon Kanjee on 5 October 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Mr Stephen Luther on 5 October 2011 (1 page) |
6 October 2011 | Director's details changed for Simon Kanjee on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Simon Kanjee on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Simon Kanjee on 5 October 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Mr Stephen Luther on 5 October 2011 (1 page) |
6 October 2011 | Director's details changed for Simon Kanjee on 5 October 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Mr Stephen Luther on 5 October 2011 (1 page) |
6 October 2011 | Director's details changed for Simon Kanjee on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Simon Kanjee on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Simon Kanjee on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Stephen Luther on 5 October 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Mr Stephen Luther on 5 October 2011 (1 page) |
5 October 2011 | Director's details changed for Mr Stephen Luther on 5 October 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Mr Stephen Luther on 5 October 2011 (1 page) |
5 October 2011 | Director's details changed for Simon Kanjee on 5 October 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Mr Stephen Luther on 5 October 2011 (1 page) |
5 October 2011 | Director's details changed for Mr Stephen Luther on 5 October 2011 (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
21 April 2009 | Full accounts made up to 28 June 2008 (9 pages) |
21 April 2009 | Full accounts made up to 28 June 2008 (9 pages) |
24 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
4 November 2008 | Secretary appointed mr stephen luther (1 page) |
4 November 2008 | Director appointed mr stephen luther (1 page) |
4 November 2008 | Appointment terminated secretary emmet byrne (1 page) |
4 November 2008 | Appointment terminated secretary emmet byrne (1 page) |
4 November 2008 | Appointment terminated director emmet byrne (1 page) |
4 November 2008 | Director appointed mr stephen luther (1 page) |
4 November 2008 | Secretary appointed mr stephen luther (1 page) |
4 November 2008 | Appointment terminated director emmet byrne (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (8 pages) |
29 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
14 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
14 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
1 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2005 | Return made up to 12/10/05; full list of members
|
23 November 2005 | Return made up to 12/10/05; full list of members
|
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
13 June 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
13 June 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
7 January 2005 | Company name changed evolutions television LIMITED\certificate issued on 07/01/05 (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | Company name changed evolutions television LIMITED\certificate issued on 07/01/05 (2 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
19 November 2004 | Return made up to 12/10/04; full list of members (8 pages) |
19 November 2004 | Return made up to 12/10/04; full list of members (8 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
10 November 2003 | Return made up to 12/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 12/10/03; full list of members (8 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 5 berners street london W1T 3LF (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 5 berners street london W1T 3LF (1 page) |
28 November 2002 | Ad 30/10/01--------- £ si 500@1 (2 pages) |
28 November 2002 | Ad 30/10/01--------- £ si 500@1 (2 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
11 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
24 October 2001 | Return made up to 12/10/01; full list of members
|
24 October 2001 | Return made up to 12/10/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
1 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: 17 nassau street london. W1N 7RE (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: 17 nassau street london. W1N 7RE (1 page) |
29 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
29 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Particulars of mortgage/charge (4 pages) |
26 July 1999 | Particulars of mortgage/charge (4 pages) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
20 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
7 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 November 1995 | Return made up to 12/10/95; full list of members (6 pages) |
14 November 1995 | Return made up to 12/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
12 August 1991 | Memorandum and Articles of Association (32 pages) |
12 August 1991 | Ad 29/07/91--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages) |
12 August 1991 | Memorandum and Articles of Association (32 pages) |
12 August 1991 | Ad 29/07/91--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages) |
12 October 1990 | Incorporation (9 pages) |
12 October 1990 | Incorporation (9 pages) |