Company NameKidsfm Limited
Company StatusDissolved
Company Number03753867
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous NamesBroadcast Contracts Ltd and Kidsfm Network Limited

Business Activity

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

Directors

Director NameMr Gustaf Hauptfleisch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(3 days after company formation)
Appointment Duration12 years, 3 months (closed 09 August 2011)
RoleDigital Audio Operations
Country of ResidenceEngland
Correspondence AddressSuite 233, Hill House 210 Upper Richmond Road
London
SW15 6NP
Secretary NameMrs Athena Pitsiladi
NationalityGreek
StatusClosed
Appointed19 April 1999(3 days after company formation)
Appointment Duration12 years, 3 months (closed 09 August 2011)
RoleSecretary
Correspondence AddressSuite 233, Hill House 210 Upper Richmond Road
London
SW15 6NP
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressSuite 233 Hill House
210 Upper Richmond Road
London
SW15 6NP
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,158
Cash£197

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 May 2010Director's details changed for Gustaf Hauptfleisch on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 2
(4 pages)
24 May 2010Director's details changed for Gustaf Hauptfleisch on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 2
(4 pages)
24 May 2010Director's details changed for Gustaf Hauptfleisch on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 May 2009Return made up to 16/04/09; full list of members (3 pages)
6 May 2009Return made up to 16/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 June 2008Location of register of members (1 page)
26 June 2008Director's change of particulars / gustaf hauptfleisch / 30/08/2007 (1 page)
26 June 2008Secretary's Change of Particulars / athena pitsiladi / 30/08/2007 / Nationality was: british, now: greek; Title was: , now: mrs; HouseName/Number was: , now: suite 233,; Street was: 3 silver dene, now: hill house 210 upper richmond road; Area was: 26 larpent avenue, now: ; Post Town was: wandsworth, now: london; Region was: london, now: ; Post Code (2 pages)
26 June 2008Location of debenture register (1 page)
26 June 2008Location of debenture register (1 page)
26 June 2008Return made up to 16/04/08; full list of members (3 pages)
26 June 2008Secretary's change of particulars / athena pitsiladi / 30/08/2007 (2 pages)
26 June 2008Location of register of members (1 page)
26 June 2008Director's Change of Particulars / gustaf hauptfleisch / 30/08/2007 / HouseName/Number was: , now: suite 233,; Street was: 1 silver dene, now: hill house 210 upper richmond road; Area was: 26 larpent avenue, now: ; Post Town was: wandsworth, now: london; Region was: london, now: ; Post Code was: SW15 6UX, now: SW15 6NP; Country was: , now: united k (1 page)
26 June 2008Return made up to 16/04/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
29 May 2007Registered office changed on 29/05/07 from: P.O.box 43566 putney delivery office 3 burston road london SW15 6BW (1 page)
29 May 2007Registered office changed on 29/05/07 from: P.O.box 43566 putney delivery office 3 burston road london SW15 6BW (1 page)
4 May 2007Return made up to 16/04/07; full list of members (2 pages)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Return made up to 16/04/07; full list of members (2 pages)
20 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
20 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Location of register of members (1 page)
29 June 2006Return made up to 16/04/06; full list of members (2 pages)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Registered office changed on 29/06/06 from: P.O.box 43566 burston road london SW15 6BW (1 page)
29 June 2006Location of debenture register (1 page)
29 June 2006Location of register of members (1 page)
29 June 2006Location of debenture register (1 page)
29 June 2006Return made up to 16/04/06; full list of members (2 pages)
29 June 2006Registered office changed on 29/06/06 from: P.O.box 43566 burston road london SW15 6BW (1 page)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
26 April 2005Return made up to 16/04/05; full list of members (2 pages)
26 April 2005Return made up to 16/04/05; full list of members (2 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
9 August 2004Return made up to 16/04/04; full list of members (6 pages)
9 August 2004Return made up to 16/04/04; full list of members (6 pages)
29 June 2004Company name changed kidsfm network LIMITED\certificate issued on 29/06/04 (2 pages)
29 June 2004Company name changed kidsfm network LIMITED\certificate issued on 29/06/04 (2 pages)
2 June 2004Registered office changed on 02/06/04 from: 3 silver dene larpent avenue putney london SW15 6UX (1 page)
2 June 2004Registered office changed on 02/06/04 from: 3 silver dene larpent avenue putney london SW15 6UX (1 page)
2 April 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
2 April 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
29 September 2003Company name changed broadcast contracts LTD\certificate issued on 29/09/03 (3 pages)
29 September 2003Company name changed broadcast contracts LTD\certificate issued on 29/09/03 (3 pages)
15 April 2003Return made up to 16/04/03; full list of members (6 pages)
15 April 2003Return made up to 16/04/03; full list of members (6 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
4 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2003Accounts made up to 30 April 2002 (3 pages)
25 April 2002Return made up to 16/04/02; full list of members (6 pages)
25 April 2002Return made up to 16/04/02; full list of members (6 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
17 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
17 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
18 April 2001Return made up to 16/04/01; full list of members (6 pages)
18 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2001Full accounts made up to 30 April 2000 (9 pages)
26 March 2001Full accounts made up to 30 April 2000 (9 pages)
12 December 2000Registered office changed on 12/12/00 from: 5 littlecombe close kersfield road london SW15 3HR (1 page)
12 December 2000Registered office changed on 12/12/00 from: 5 littlecombe close kersfield road london SW15 3HR (1 page)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
10 May 2000Return made up to 16/04/00; full list of members (6 pages)
10 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999Registered office changed on 11/10/99 from: 28 mossville gardens morden surrey SM4 4DG (1 page)
11 October 1999Registered office changed on 11/10/99 from: 28 mossville gardens morden surrey SM4 4DG (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999Registered office changed on 23/04/99 from: 376 euston road london NW1 3BL (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999Registered office changed on 23/04/99 from: 376 euston road london NW1 3BL (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
16 April 1999Incorporation (15 pages)
16 April 1999Incorporation (15 pages)