Company NameGEO Tv Limited
DirectorsMir Shakil Urrahman and Fareeduddin Siddiqi
Company StatusActive
Company Number03574228
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMir Shakil Urrahman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityPakistani
StatusCurrent
Appointed18 February 2002(3 years, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleJournalist
Country of ResidencePakistan
Correspondence Address70/2 26th Street
Phase Vi
Defence Housing Authority
Pakistan
Director NameMr Fareeduddin Siddiqi
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2011(12 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Sun Street
London
EC2A 2EP
Director NameMahmood Amin Butt
Date of BirthJune 1969 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed21 June 1998(2 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 2002)
RoleAccountant
Correspondence Address48 St Gilles House
Mace Street Bethnal Green
London
E2 0RG
Secretary NameSheikh Mohamed Saeed
NationalityBritish
StatusResigned
Appointed21 June 1998(2 weeks, 4 days after company formation)
Appointment Duration9 years, 1 month (resigned 14 August 2007)
RoleCompany Director
Correspondence AddressFlat 68 William Court
6 Hall Road
London
NW8 9PB
Director NameSheikh Mohamed Saeed
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 2007)
RoleCompany Director
Correspondence AddressFlat 68 William Court
6 Hall Road
London
NW8 9PB
Director NameMrs Taha Awan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodridge Way
Northwood
Middlesex
HA6 2BE
Secretary NameMrs Taha Awan
NationalityBritish
StatusResigned
Appointed14 August 2007(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodridge Way
Northwood
Middlesex
HA6 2BE
Director NameImranul Haq
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2009)
RoleAccountant
Correspondence AddressFlat 4 Terracotta Court
167 Tower Bridge Road
London
SE1 3LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Sun Street
London
EC2A 2EP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1International Media Corp. Fz Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,573,745
Cash£36,530
Current Liabilities£5,697,912

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
18 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
18 July 2019Change of details for International Media Corporation Fzllc as a person with significant control on 18 July 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
14 September 2018Resolutions
  • RES14 ‐ £4999998 30/06/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2018Statement of capital following an allotment of shares on 30 June 2017
  • GBP 5,000,000
(4 pages)
22 August 2018Compulsory strike-off action has been discontinued (1 page)
15 August 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
31 August 2017Notification of International Media Corporation Fzllc as a person with significant control on 6 June 2017 (1 page)
31 August 2017Notification of International Media Corporation Fzllc as a person with significant control on 6 June 2017 (1 page)
31 August 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
25 August 2017Appointment of Mir Shakil Urrahman as a director on 18 February 2002 (2 pages)
25 August 2017Appointment of Mir Shakil Urrahman as a director on 18 February 2002 (2 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
22 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
23 August 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
23 August 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
12 August 2011Registered office address changed from C/O Siddiqi & Co 1 Sun Street London EC2A 2EP England on 12 August 2011 (1 page)
12 August 2011Registered office address changed from C/O Siddiqi & Co 1 Sun Street London EC2A 2EP England on 12 August 2011 (1 page)
12 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
23 May 2011Appointment of Mr Fareeduddin Siddiqi as a director (2 pages)
23 May 2011Termination of appointment of Taha Awan as a director (1 page)
23 May 2011Appointment of Mr Fareeduddin Siddiqi as a director (2 pages)
23 May 2011Termination of appointment of Taha Awan as a secretary (1 page)
23 May 2011Termination of appointment of Taha Awan as a director (1 page)
23 May 2011Termination of appointment of Taha Awan as a secretary (1 page)
30 September 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
30 September 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
11 August 2010Registered office address changed from C/O Siddiqi and Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 11 August 2010 (1 page)
11 August 2010Director's details changed for Mr Mir Shakil Ur Rahman on 3 June 2010 (2 pages)
11 August 2010Registered office address changed from C/O Siddiqi and Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 11 August 2010 (1 page)
11 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr Mir Shakil Ur Rahman on 3 June 2010 (2 pages)
11 August 2010Director's details changed for Mr Mir Shakil Ur Rahman on 3 June 2010 (2 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Total exemption full accounts made up to 30 June 2008 (13 pages)
5 May 2010Total exemption full accounts made up to 30 June 2008 (13 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
23 December 2009Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 23 December 2009 (1 page)
23 December 2009Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 23 December 2009 (1 page)
17 December 2009Registered office address changed from C/O Siddiqi & Co 39 Tabernacle Street London EC2A 4AA on 17 December 2009 (1 page)
17 December 2009Registered office address changed from C/O Siddiqi & Co 39 Tabernacle Street London EC2A 4AA on 17 December 2009 (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Annual return made up to 3 June 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 3 June 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 3 June 2009 with a full list of shareholders (3 pages)
27 August 2009Total exemption full accounts made up to 30 June 2007 (13 pages)
27 August 2009Total exemption full accounts made up to 30 June 2007 (13 pages)
19 March 2009Appointment terminated director imranul haq (1 page)
19 March 2009Appointment terminated director imranul haq (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
23 February 2009Total exemption full accounts made up to 30 June 2006 (14 pages)
23 February 2009Total exemption full accounts made up to 30 June 2006 (14 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Return made up to 03/06/08; full list of members (4 pages)
18 June 2008Return made up to 03/06/08; full list of members (4 pages)
16 May 2008Director and secretary's change of particulars / taha awan / 10/05/2008 (1 page)
16 May 2008Director and secretary's change of particulars / taha awan / 10/05/2008 (1 page)
11 March 2008Director's change of particulars / mir rahman / 07/03/2008 (1 page)
11 March 2008Director's change of particulars / mir rahman / 07/03/2008 (1 page)
1 March 2008Director's change of particulars / mir rahman / 29/02/2008 (2 pages)
1 March 2008Director's change of particulars / mir rahman / 29/02/2008 (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
31 August 2007Secretary resigned;director resigned (1 page)
31 August 2007Secretary resigned;director resigned (1 page)
31 August 2007New secretary appointed;new director appointed (2 pages)
31 August 2007New secretary appointed;new director appointed (2 pages)
9 August 2007Return made up to 03/06/07; no change of members (7 pages)
9 August 2007Return made up to 03/06/07; no change of members (7 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 August 2006Return made up to 03/06/06; full list of members (7 pages)
24 August 2006Return made up to 03/06/06; full list of members (7 pages)
29 December 2005Registered office changed on 29/12/05 from: 1 sanctuary street london SE1 1ED (1 page)
29 December 2005Registered office changed on 29/12/05 from: 1 sanctuary street london SE1 1ED (1 page)
4 October 2005Return made up to 03/06/05; full list of members (7 pages)
4 October 2005Return made up to 03/06/05; full list of members (7 pages)
21 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 July 2004Return made up to 03/06/04; full list of members (6 pages)
15 July 2004Return made up to 03/06/04; full list of members (6 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
3 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
3 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
20 June 2003Return made up to 03/06/03; full list of members (6 pages)
20 June 2003Return made up to 03/06/03; full list of members (6 pages)
11 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
11 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
23 July 2002Return made up to 03/06/02; full list of members (6 pages)
23 July 2002Return made up to 03/06/02; full list of members (6 pages)
5 June 2002Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2002Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2002Compulsory strike-off action has been discontinued (1 page)
26 February 2002Compulsory strike-off action has been discontinued (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (1 page)
25 February 2002Nc inc already adjusted 18/02/02 (1 page)
25 February 2002Registered office changed on 25/02/02 from: 68 great eastern street london EC2A 3JT (1 page)
25 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Accounts for a dormant company made up to 30 June 2000 (1 page)
25 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
25 February 2002Accounts for a dormant company made up to 30 June 2000 (1 page)
25 February 2002New director appointed (1 page)
25 February 2002Nc inc already adjusted 18/02/02 (1 page)
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 February 2002Registered office changed on 25/02/02 from: 68 great eastern street london EC2A 3JT (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
31 May 2000Return made up to 03/06/00; full list of members (6 pages)
31 May 2000Return made up to 03/06/00; full list of members (6 pages)
10 February 2000Registered office changed on 10/02/00 from: 74 great eastern street london EC2A 3JL (1 page)
10 February 2000Registered office changed on 10/02/00 from: 74 great eastern street london EC2A 3JL (1 page)
8 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
8 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
8 June 1999Return made up to 03/06/99; full list of members (6 pages)
8 June 1999Return made up to 03/06/99; full list of members (6 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 June 1998Incorporation (17 pages)
3 June 1998Incorporation (17 pages)