Company NameNTV Entertainment Limited
DirectorsAntonio Taglienti and Nigel Jeremy Wood
Company StatusDissolved
Company Number02572083
CategoryPrivate Limited Company
Incorporation Date7 January 1991(33 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Antonio Taglienti
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1993(2 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressYeoman House
The Beechings Town Row
Rotherfield
East Sussex
TN6 3JQ
Director NameNigel Jeremy Wood
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1993(2 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressShoehorn Cottage 1 Reynolds Yard
Church Street
Chesham
Buckinghamshire
HP5 1JB
Secretary NameMr Antonio Taglienti
NationalityBritish
StatusCurrent
Appointed07 January 1993(2 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressYeoman House
The Beechings Town Row
Rotherfield
East Sussex
TN6 3JQ

Location

Registered Address6 Raymond Building
Grays Inn
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

28 April 2001Dissolved (1 page)
25 April 2000Receiver's abstract of receipts and payments (3 pages)
25 April 2000Receiver ceasing to act (1 page)
7 March 2000Receiver's abstract of receipts and payments (3 pages)
9 February 1999Receiver's abstract of receipts and payments (2 pages)
5 February 1999Completion of winding up (1 page)
5 February 1999Dissolution deferment (1 page)
27 February 1998Receiver's abstract of receipts and payments (2 pages)
23 June 1997Statement of Affairs in administrative receivership following report to creditors (6 pages)
25 April 1997Administrative Receiver's report (8 pages)
8 April 1997Order of court to wind up (1 page)
26 March 1997Court order notice of winding up (1 page)
25 February 1997Appointment of receiver/manager (1 page)
12 February 1997Registered office changed on 12/02/97 from: broadley house 48 broadley terrace london NW1 6LG (1 page)
31 December 1996Director's particulars changed (1 page)
30 December 1996Registered office changed on 30/12/96 from: bedford chambers the piazza covent gardens london WC2E 8HA (1 page)
17 September 1996Return made up to 07/01/96; full list of members (6 pages)
19 March 1996Full accounts made up to 31 July 1995 (13 pages)
20 November 1995Particulars of mortgage/charge (6 pages)
6 June 1995Full accounts made up to 31 July 1994 (14 pages)
13 March 1995Return made up to 07/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1991Director resigned;new director appointed (2 pages)