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(12 years, 8 months 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(12 years, 8 months 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 | 15 February 1996(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Whiteacre 48 Mizen Way Cobham Surrey KT11 2RL |
Secretary Name | David Patrick Tidey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Three Cornered Platt West Grinstead Horsham West Sussex RH13 8LY |
Director Name | David Patrick Tidey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 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(8 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 14 September 2005) |
Role | Accountant |
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(9 years, 7 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(9 years, 7 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 | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at £1 | Evolutions Television LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
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 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
13 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 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) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
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) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Register inspection address has been changed from 5 Berners Street London W1T 3LF United Kingdom to 2 Sheraton Street London W1F 8BH (1 page) |
16 February 2015 | Register inspection address has been changed from 5 Berners Street London W1T 3LF United Kingdom to 2 Sheraton Street London W1F 8BH (1 page) |
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) |
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) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 February 2012 | Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
20 February 2012 | Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 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) |
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) |
27 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
27 August 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
25 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
4 November 2008 | Secretary appointed mr stephen luther (1 page) |
4 November 2008 | Appointment terminated secretary emmet byrne (1 page) |
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 director emmet byrne (1 page) |
4 November 2008 | Appointment terminated director emmet byrne (1 page) |
4 November 2008 | Appointment terminated secretary emmet byrne (1 page) |
4 November 2008 | Director appointed mr stephen luther (1 page) |
4 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
29 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
29 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
11 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
11 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Return made up to 15/02/06; full list of members (2 pages) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Return made up to 15/02/06; full list of members (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
29 December 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
14 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
14 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | Secretary resigned;director resigned (1 page) |
14 January 2005 | Secretary resigned;director resigned (1 page) |
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
19 October 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
19 October 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
5 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
24 October 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
24 October 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
2 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 15/02/03; full list of members (7 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) |
27 October 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
27 October 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
28 February 2002 | Return made up to 15/02/02; full list of members
|
28 February 2002 | Return made up to 15/02/02; full list of members
|
24 October 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
24 October 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
26 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
30 October 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
17 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
26 January 2000 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
26 January 2000 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: 10 bourlet close london W1P 7PJ (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: 10 bourlet close london W1P 7PJ (1 page) |
1 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
30 November 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
30 November 1998 | Resolutions
|
30 November 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
30 November 1998 | Resolutions
|
13 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
13 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
20 October 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
20 October 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Incorporation (14 pages) |
15 February 1996 | Incorporation (14 pages) |