Company NameWorkplace Tv Limited
Company StatusDissolved
Company Number03443084
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 6 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)
Previous NamesA W A Ventures Limited and AWA Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr William Andrew Mawson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address19 Burnham Green Road
Datchworth
Hertfordshire
SG3 6SE
Secretary NameAnn Marie Mawson
NationalityBritish
StatusClosed
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Burnham Green Road
Datchworth
Hertfordshire
SG3 6SE
Director NameGraham James Jervis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address42 Alexandra Road
Epsom
Surrey
KT17 4BT
Director NameWallace Rennie McGregor
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressAltbeag
Fearnan
Aberfeldy
Perthshire
PH15 2PQ
Scotland
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

85 at £1W.a. Mawson
85.00%
Ordinary
15 at £1W.r. Mcgregor
15.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
23 November 2016Application to strike the company off the register (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 20 December 2013 (1 page)
20 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 October 2012Secretary's details changed for Ann Marie Mawson on 1 October 2012 (2 pages)
19 October 2012Director's details changed for Mr William Andrew Mawson on 1 October 2012 (2 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 October 2012Secretary's details changed for Ann Marie Mawson on 1 October 2012 (2 pages)
19 October 2012Secretary's details changed for Ann Marie Mawson on 1 October 2012 (2 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 October 2012Director's details changed for Mr William Andrew Mawson on 1 October 2012 (2 pages)
19 October 2012Director's details changed for Mr William Andrew Mawson on 1 October 2012 (2 pages)
21 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr William Andrew Mawson on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr William Andrew Mawson on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr William Andrew Mawson on 1 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 December 2008Return made up to 01/10/08; full list of members (3 pages)
17 December 2008Registered office changed on 17/12/2008 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
17 December 2008Registered office changed on 17/12/2008 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
17 December 2008Return made up to 01/10/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 October 2007Return made up to 01/10/07; full list of members (2 pages)
25 October 2007Return made up to 01/10/07; full list of members (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Return made up to 01/10/06; full list of members (3 pages)
28 March 2007Director resigned (1 page)
28 March 2007Return made up to 01/10/06; full list of members (3 pages)
9 February 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
9 February 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
22 September 2006Company name changed awa research LIMITED\certificate issued on 22/09/06 (2 pages)
22 September 2006Company name changed awa research LIMITED\certificate issued on 22/09/06 (2 pages)
28 December 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
28 December 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
25 October 2005Return made up to 01/10/05; full list of members (7 pages)
25 October 2005Return made up to 01/10/05; full list of members (7 pages)
7 December 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
7 December 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
17 November 2004Return made up to 01/10/04; full list of members (7 pages)
17 November 2004Return made up to 01/10/04; full list of members (7 pages)
3 March 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
3 March 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
28 October 2003Return made up to 01/10/03; full list of members (8 pages)
28 October 2003Return made up to 01/10/03; full list of members (8 pages)
13 March 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
13 March 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
29 November 2002Return made up to 01/10/02; full list of members (7 pages)
29 November 2002Return made up to 01/10/02; full list of members (7 pages)
28 November 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
28 November 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
9 November 2001Return made up to 01/10/01; full list of members (7 pages)
9 November 2001Return made up to 01/10/01; full list of members (7 pages)
17 May 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
17 May 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
14 November 2000Return made up to 01/10/00; full list of members (7 pages)
14 November 2000Return made up to 01/10/00; full list of members (7 pages)
13 October 2000Company name changed a w a ventures LIMITED\certificate issued on 16/10/00 (2 pages)
13 October 2000Company name changed a w a ventures LIMITED\certificate issued on 16/10/00 (2 pages)
16 May 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
16 May 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
25 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 1999Secretary's particulars changed (1 page)
27 July 1999Director's particulars changed (1 page)
27 July 1999Secretary's particulars changed (1 page)
27 July 1999Director's particulars changed (1 page)
5 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
5 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
24 November 1998Ad 24/08/98--------- £ si 98@1 (2 pages)
24 November 1998Ad 24/08/98--------- £ si 98@1 (2 pages)
6 November 1998Return made up to 01/10/98; full list of members (6 pages)
6 November 1998Return made up to 01/10/98; full list of members (6 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Secretary resigned (1 page)
1 October 1997Incorporation (16 pages)
1 October 1997Incorporation (16 pages)