Company NamePurple Catv Designs Limited
Company StatusDissolved
Company Number03328910
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 2 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameRenata Kordyga
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Curvins Way
Lancing
West Sussex
BN15 9JQ
Secretary NameJames Ranson
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Anchor Close
Shoreham-By-Sea
West Sussex
BN43 5BY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Stoneleigh Broadway
Epsom
Surrey
KT17 2HU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Renata Kordyga
99.00%
Ordinary
1 at £1James Ranson
1.00%
Ordinary

Financials

Year2014
Net Worth-£5,899
Cash£374
Current Liabilities£6,273

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
19 September 2014Compulsory strike-off action has been suspended (1 page)
19 September 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014Compulsory strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
8 May 2013Compulsory strike-off action has been suspended (1 page)
8 May 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2012Compulsory strike-off action has been suspended (1 page)
26 July 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(4 pages)
21 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(4 pages)
21 April 2011Director's details changed for Renata Kordyga on 5 March 2011 (2 pages)
21 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(4 pages)
21 April 2011Director's details changed for Renata Kordyga on 5 March 2011 (2 pages)
21 April 2011Director's details changed for Renata Kordyga on 5 March 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Renata Kordyga on 6 March 2010 (2 pages)
21 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Renata Kordyga on 6 March 2010 (2 pages)
21 April 2010Director's details changed for Renata Kordyga on 6 March 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Return made up to 06/03/09; full list of members (3 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009Return made up to 06/03/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 June 2008Return made up to 06/03/08; full list of members (3 pages)
16 June 2008Return made up to 06/03/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 April 2007Return made up to 06/03/07; full list of members (2 pages)
30 April 2007Return made up to 06/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Return made up to 06/03/06; full list of members (2 pages)
17 March 2006Return made up to 06/03/06; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 March 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 March 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
31 March 2004Return made up to 06/03/04; full list of members (6 pages)
31 March 2004Return made up to 06/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 March 2003Return made up to 06/03/03; full list of members (6 pages)
17 March 2003Return made up to 06/03/03; full list of members (6 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2002Return made up to 06/03/02; full list of members (6 pages)
4 April 2002Return made up to 06/03/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 March 2001Return made up to 06/03/01; full list of members (6 pages)
13 March 2001Return made up to 06/03/01; full list of members (6 pages)
10 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 March 1999Return made up to 06/03/99; no change of members
  • 363(287) ‐ Registered office changed on 14/03/99
(4 pages)
14 March 1999Registered office changed on 14/03/99 from: kevin a mallett aca 18 the broadway ewell epsom surrey KT17 2HU (1 page)
14 March 1999Registered office changed on 14/03/99 from: kevin a mallett aca 18 the broadway ewell epsom surrey KT17 2HU (1 page)
14 March 1999Return made up to 06/03/99; no change of members
  • 363(287) ‐ Registered office changed on 14/03/99
(4 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 July 1998Return made up to 06/03/98; full list of members (6 pages)
29 July 1998Return made up to 06/03/98; full list of members (6 pages)
27 March 1997Director resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
6 March 1997Incorporation (20 pages)
6 March 1997Incorporation (20 pages)