Company NameMuslim Television Ahmadiyya Limited
Company StatusActive
Company Number03123502
CategoryPrivate Limited Company
Incorporation Date8 November 1995(28 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Shajar Ahmad Farooqi
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1996(11 months, 3 weeks after company formation)
Appointment Duration27 years, 6 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address14 Albury Avenue
Cheam
Surrey
SM2 7JT
Director NameAtaul Mujeeb Rashed
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1996(11 months, 3 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Gressenhall Road
London
SW18 5QH
Secretary NameMr Rafiq Ahmed Hayat
NationalityBritish
StatusCurrent
Appointed30 October 1996(11 months, 3 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Traps Lane
New Malden
Surrey
KT3 4RT
Director NameMr Mirza Mahmood Ahmed
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Deer Park Road
London
SW19 3TL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Syed Naseer Ahmed
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(11 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 15 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayley Green Farm
Hagley Road, Hayley Green
Halesowen
West Midlands
B63 1DZ
Director NameMr Abdul Baqi Arshad
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 5 months after company formation)
Appointment Duration24 years (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beverley Close
Epsom
Surrey
KT17 3HB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 November 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitemta.tv
Email address[email protected]

Location

Registered AddressTahir House 22 Deer Park Road
London
SW19 3TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

2 at £1Al-shirkatul Islam-yyah
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
2 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
30 July 2022Termination of appointment of Abdul Baqi Arshad as a director on 27 April 2022 (1 page)
30 July 2022Cessation of Abdul Baqi Arshad as a person with significant control on 27 April 2022 (1 page)
30 July 2022Notification of Mirza Mahmood Ahmed as a person with significant control on 30 July 2022 (2 pages)
30 July 2022Appointment of Mr Mirza Mahmood Ahmed as a director on 30 July 2022 (2 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
11 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 October 2015Director's details changed for Mr Abdul Baqi Arshad on 27 October 2015 (2 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(6 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(6 pages)
27 October 2015Director's details changed for Mr Abdul Baqi Arshad on 27 October 2015 (2 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(6 pages)
1 October 2014Micro company accounts made up to 30 June 2014 (2 pages)
1 October 2014Registered office address changed from 14 Albury Avenue Cheam Surrey SM2 7JT to Tahir House 22 Deer Park Road London SW19 3TL on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 14 Albury Avenue Cheam Surrey SM2 7JT to Tahir House 22 Deer Park Road London SW19 3TL on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 14 Albury Avenue Cheam Surrey SM2 7JT to Tahir House 22 Deer Park Road London SW19 3TL on 1 October 2014 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(6 pages)
1 October 2014Micro company accounts made up to 30 June 2014 (2 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(6 pages)
13 October 2013Termination of appointment of Syed Ahmed as a director (1 page)
13 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 2
(6 pages)
13 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 2
(6 pages)
13 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 2
(6 pages)
13 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 October 2013Termination of appointment of Syed Ahmed as a director (1 page)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
5 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
4 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Syed Naseer Ahmed on 3 November 2009 (2 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Abdul Baqi Arshad on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Ataul Mujeeb Rashed on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Ataul Mujeeb Rashed on 3 November 2009 (2 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Syed Naseer Ahmed on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Shajar Ahmad Farooqi on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Ataul Mujeeb Rashed on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Syed Naseer Ahmed on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Abdul Baqi Arshad on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Shajar Ahmad Farooqi on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Abdul Baqi Arshad on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Shajar Ahmad Farooqi on 3 November 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 October 2008Return made up to 01/10/08; full list of members (4 pages)
8 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 October 2008Return made up to 01/10/08; full list of members (4 pages)
8 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
31 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
31 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 October 2007Return made up to 01/10/07; full list of members (2 pages)
30 October 2007Return made up to 01/10/07; full list of members (2 pages)
5 January 2007Return made up to 01/10/06; full list of members (2 pages)
5 January 2007Return made up to 01/10/06; full list of members (2 pages)
22 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
22 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
18 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
18 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
10 October 2005Return made up to 01/10/05; full list of members (3 pages)
10 October 2005Return made up to 01/10/05; full list of members (3 pages)
29 October 2004Return made up to 01/10/04; full list of members (8 pages)
29 October 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 October 2004Return made up to 01/10/04; full list of members (8 pages)
29 October 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
1 December 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
1 December 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
1 December 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
1 December 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
18 November 2003Return made up to 08/11/03; full list of members (8 pages)
18 November 2003Return made up to 08/11/03; full list of members (8 pages)
9 December 2002Accounts for a dormant company made up to 30 November 2002 (2 pages)
9 December 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/12/02
(8 pages)
9 December 2002Accounts for a dormant company made up to 30 November 2002 (2 pages)
9 December 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/12/02
(8 pages)
23 July 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
23 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 July 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
23 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2001Return made up to 08/11/01; full list of members (7 pages)
13 November 2001Return made up to 08/11/01; full list of members (7 pages)
23 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 July 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
23 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 July 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
13 November 2000Return made up to 08/11/00; full list of members (7 pages)
13 November 2000Return made up to 08/11/00; full list of members (7 pages)
8 November 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
8 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
8 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2000Return made up to 08/11/99; full list of members (7 pages)
18 May 2000Return made up to 08/11/99; full list of members (7 pages)
14 October 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
14 October 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
14 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999New director appointed (2 pages)
5 March 1999Return made up to 08/11/98; full list of members (6 pages)
5 March 1999Return made up to 08/11/98; full list of members (6 pages)
5 March 1999New director appointed (2 pages)
31 July 1998Return made up to 08/11/97; full list of members (5 pages)
31 July 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
31 July 1998Return made up to 08/11/97; full list of members (5 pages)
31 July 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
21 March 1997Return made up to 08/11/96; full list of members (8 pages)
21 March 1997Return made up to 08/11/96; full list of members (8 pages)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1997Registered office changed on 11/03/97 from: 43 gressenhall road london SW18 5QH (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 43 gressenhall road london SW18 5QH (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Registered office changed on 06/11/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Registered office changed on 06/11/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
8 November 1995Incorporation (30 pages)
8 November 1995Incorporation (30 pages)