Company NameHart Davies Tv Limited
Company StatusDissolved
Company Number02704976
CategoryPrivate Limited Company
Incorporation Date8 April 1992(31 years, 12 months ago)
Dissolution Date9 August 2011 (12 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(13 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 09 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Secretary NameMr Nitil Patel
NationalityBritish
StatusClosed
Appointed13 January 2006(13 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 09 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameMr Alexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(13 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr David Anthony Hart
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 weeks, 1 day after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2008)
RoleTelevision Producer And Direct
Correspondence Address34 Clairview Road
London
SW16 6TX
Director NameMr Michael Patrick Ryan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 17 April 2000)
RoleTelevision Producer  And Director
Correspondence Address20 Dollis Park
Finchley
London
N3 1HN
Secretary NameMr Michael Patrick Ryan
NationalityBritish
StatusResigned
Appointed30 April 1992(3 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1997)
RoleTelevision Producer  And Director
Correspondence Address20 Dollis Park
Finchley
London
N3 1HN
Secretary NameMrs Sarah Mary Hodgson
NationalityBritish
StatusResigned
Appointed31 July 1997(5 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 January 2006)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address85 Pendle Road
London
SW16 6RX
Director NameJenny Crowther
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2001)
RoleTV Producer
Correspondence AddressTop Flat
296 Trinity Road Wansworth
London
SW18 3RG
Director NameMrs Sarah Mary Hodgson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(6 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2008)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address85 Pendle Road
London
SW16 6RX
Director NameSamantha Kingsley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2002)
RoleProducer
Correspondence Address20a Nelson Road
London
N8 9RU
Director NameMr Guy Nicholas Davies
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(6 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2008)
RoleProducer/Director
Country of ResidenceEngland
Correspondence Address6 Crescent Road
Beckenham
Kent
BR3 6NE
Director NameMs Alison Isolda Rooper
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2001)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address29a St Augustines Road
London
NW1 9RL
Director NameAlexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(13 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 March 2006)
RoleCompany Director
Correspondence Address1 The Village
Prestbury
Cheshire
SK10 4DG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address6 Anglers Lane
London
NW5 3DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

77 at 1Ten Apls PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,219
Gross Profit£2,947
Net Worth-£231,274
Cash£4,150
Current Liabilities£235,535

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
15 April 2011Application to strike the company off the register (3 pages)
15 April 2011Application to strike the company off the register (3 pages)
14 February 2011Full accounts made up to 31 March 2010 (12 pages)
14 February 2011Full accounts made up to 31 March 2010 (12 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 77
(5 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 77
(5 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 77
(5 pages)
10 December 2009Full accounts made up to 31 March 2009 (14 pages)
10 December 2009Full accounts made up to 31 March 2009 (14 pages)
8 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page)
15 June 2009Return made up to 08/04/09; full list of members (3 pages)
15 June 2009Return made up to 08/04/09; full list of members (3 pages)
15 June 2009Appointment Terminated Director guy davies (1 page)
15 June 2009Appointment terminated director guy davies (1 page)
1 February 2009Full accounts made up to 31 March 2008 (14 pages)
1 February 2009Full accounts made up to 31 March 2008 (14 pages)
16 April 2008Appointment terminated director david hart (1 page)
16 April 2008Appointment terminated director sarah hodgson (1 page)
16 April 2008Return made up to 08/04/08; full list of members (4 pages)
16 April 2008Return made up to 08/04/08; full list of members (4 pages)
16 April 2008Appointment Terminated Director david hart (1 page)
16 April 2008Appointment Terminated Director sarah hodgson (1 page)
30 January 2008Full accounts made up to 31 March 2007 (14 pages)
30 January 2008Full accounts made up to 31 March 2007 (14 pages)
19 December 2007Full accounts made up to 31 March 2006 (14 pages)
19 December 2007Full accounts made up to 31 March 2006 (14 pages)
8 June 2007Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Return made up to 08/04/07; full list of members (3 pages)
8 June 2007Return made up to 08/04/07; full list of members (3 pages)
8 June 2007Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Return made up to 08/04/06; full list of members (4 pages)
6 October 2006Return made up to 08/04/06; full list of members (4 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
14 July 2006Registered office changed on 14/07/06 from: 13 princeton court 53-55 felsham road london SW15 1AZ (1 page)
14 July 2006New secretary appointed;new director appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Registered office changed on 14/07/06 from: 13 princeton court 53-55 felsham road london SW15 1AZ (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006New secretary appointed;new director appointed (2 pages)
14 July 2006New director appointed (2 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 April 2006New director appointed (4 pages)
12 April 2006New director appointed (4 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
27 January 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 January 2006Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
20 January 2006Accounting reference date extended from 31/07/05 to 30/11/05 (1 page)
13 December 2005Company name changed insight television LTD\certificate issued on 13/12/05 (3 pages)
13 December 2005Company name changed insight television LTD\certificate issued on 13/12/05 (3 pages)
25 November 2005Return made up to 08/04/05; full list of members (3 pages)
25 November 2005Secretary's particulars changed;director's particulars changed (1 page)
25 November 2005Secretary's particulars changed;director's particulars changed (1 page)
25 November 2005Return made up to 08/04/05; full list of members (3 pages)
16 September 2005Registered office changed on 16/09/05 from: 13 princeton court felsham road london SW15 1AZ (1 page)
16 September 2005Registered office changed on 16/09/05 from: 13 princeton court felsham road london SW15 1AZ (1 page)
15 September 2005Registered office changed on 15/09/05 from: 21 winthorpe road london SW15 2LW (1 page)
15 September 2005Registered office changed on 15/09/05 from: 21 winthorpe road london SW15 2LW (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 October 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 October 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 May 2004Return made up to 08/04/04; full list of members (8 pages)
19 May 2004Return made up to 08/04/04; full list of members (8 pages)
19 July 2003Return made up to 08/04/03; full list of members (8 pages)
19 July 2003Return made up to 08/04/03; full list of members (8 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
6 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
16 May 2002Return made up to 08/04/02; full list of members (9 pages)
16 May 2002Return made up to 08/04/02; full list of members (9 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Return made up to 08/04/01; full list of members (10 pages)
18 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
12 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
30 May 2000Return made up to 08/04/00; full list of members (10 pages)
30 May 2000Return made up to 08/04/00; full list of members (10 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
18 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 September 1999Ad 01/09/99--------- £ si 5@1=5 £ ic 72/77 (2 pages)
30 September 1999Ad 01/09/99--------- £ si 5@1=5 £ ic 72/77 (2 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
14 April 1999Return made up to 08/04/99; full list of members (8 pages)
14 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
13 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 February 1999Ad 24/09/98--------- £ si 5@1=5 £ ic 67/72 (2 pages)
12 February 1999Company name changed hart/ryan productions LIMITED\certificate issued on 15/02/99 (2 pages)
12 February 1999Company name changed hart/ryan productions LIMITED\certificate issued on 15/02/99 (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
21 July 1998Ad 17/07/97--------- £ si 15@1=15 £ ic 52/67 (2 pages)
21 July 1998Return made up to 08/04/98; full list of members (6 pages)
21 July 1998Return made up to 08/04/98; full list of members (6 pages)
21 July 1998Ad 17/07/97--------- £ si 15@1=15 £ ic 52/67 (2 pages)
12 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
12 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997Secretary resigned (1 page)
22 April 1997Return made up to 08/04/97; full list of members (6 pages)
22 April 1997Return made up to 08/04/97; full list of members (6 pages)
17 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
6 October 1996Ad 11/09/96--------- £ si 50@1=50 £ ic 2/52 (2 pages)
6 October 1996Ad 11/09/96--------- £ si 50@1=50 £ ic 2/52 (2 pages)
22 April 1996Return made up to 08/04/96; full list of members (6 pages)
22 April 1996Return made up to 08/04/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
17 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
18 May 1995Return made up to 08/04/95; no change of members (4 pages)
18 May 1995Return made up to 08/04/95; no change of members (4 pages)
3 January 1995Accounts for a small company made up to 31 July 1994 (8 pages)
3 January 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 April 1994Return made up to 08/04/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 1993Accounts for a small company made up to 31 July 1993 (8 pages)
15 November 1993Accounts for a small company made up to 31 July 1993 (8 pages)
27 April 1993Return made up to 08/04/93; full list of members (6 pages)
3 June 1992Accounting reference date notified as 31/07 (1 page)
3 June 1992Accounting reference date notified as 31/07 (1 page)
31 May 1992Registered office changed on 31/05/92 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP (1 page)
18 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
12 May 1992Company name changed speed 2508 LIMITED\certificate issued on 13/05/92 (2 pages)
12 May 1992Company name changed speed 2508 LIMITED\certificate issued on 13/05/92 (2 pages)
8 April 1992Incorporation (17 pages)
8 April 1992Incorporation (17 pages)