Bromley
Kent
BR1 4JF
Secretary Name | Aranka Zafar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Ullswater Close Bromley Kent BR1 4JF |
Director Name | Mr Sukhdev Singh Bansil |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Milton Avenue Gravesend Kent DA12 1QL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 27 Gloucester Place 2nd Floor London W1U 8HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Aranka Zafar 50.00% Ordinary |
---|---|
50 at £1 | Mr Mehdi Zafar 50.00% Ordinary |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2014 | Application to strike the company off the register (3 pages) |
15 May 2014 | Application to strike the company off the register (3 pages) |
31 January 2014 | Registered office address changed from 24 Ullswater Close Bromley Kent BR1 4JF England on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 24 Ullswater Close Bromley Kent BR1 4JF England on 31 January 2014 (1 page) |
28 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
28 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 June 2013 | Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW United Kingdom on 3 June 2013 (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Company name changed nmtv promotions LIMITED\certificate issued on 16/02/11
|
16 February 2011 | Company name changed nmtv promotions LIMITED\certificate issued on 16/02/11
|
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
19 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr Mirza Mehdi Zafar on 28 April 2010 (2 pages) |
18 May 2010 | Registered office address changed from 24 Ullswater Close Bromley Kent BR1 4JF United Kingdom on 18 May 2010 (1 page) |
18 May 2010 | Director's details changed for Mr Mirza Mehdi Zafar on 28 April 2010 (2 pages) |
18 May 2010 | Registered office address changed from 24 Ullswater Close Bromley Kent BR1 4JF United Kingdom on 18 May 2010 (1 page) |
14 April 2010 | Registered office address changed from 242 High Street Croydon Surrey CR0 1NF England.Uk on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 242 High Street Croydon Surrey CR0 1NF England.Uk on 14 April 2010 (1 page) |
13 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 March 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (3 pages) |
2 March 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (3 pages) |
31 December 2009 | Termination of appointment of Sukhdev Bansil as a director (2 pages) |
31 December 2009 | Termination of appointment of Sukhdev Bansil as a director (2 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 24 ullswater close bromley kent BR1 4JF (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 24 ullswater close bromley kent BR1 4JF (1 page) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Location of register of members (1 page) |
27 November 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
27 November 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
16 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
24 July 2007 | Return made up to 28/04/07; full list of members (3 pages) |
24 July 2007 | Return made up to 28/04/07; full list of members (3 pages) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
24 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
24 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
16 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
25 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
25 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
1 July 2005 | Return made up to 28/04/05; full list of members (2 pages) |
1 July 2005 | Return made up to 28/04/05; full list of members (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 24 ullswater close bromley kent BR1 4JF (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: c/o danmirr consultants business advisors & registered auditors 170 mitcham road mitcham surrey CR4 3BW (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: c/o danmirr consultants business advisors & registered auditors 170 mitcham road mitcham surrey CR4 3BW (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 24 ullswater close bromley kent BR1 4JF (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (1 page) |
29 April 2004 | Return made up to 28/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 28/04/04; full list of members (6 pages) |
8 December 2003 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
8 December 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
8 December 2003 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
8 December 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
17 June 2003 | Return made up to 28/04/03; full list of members
|
17 June 2003 | Return made up to 28/04/03; full list of members
|
4 September 2002 | Registered office changed on 04/09/02 from: c/o pearlman rose ca 182 merton high street wimbledon london SW19 1AY (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: c/o pearlman rose ca 182 merton high street wimbledon london SW19 1AY (1 page) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
10 July 2002 | Return made up to 28/04/02; full list of members
|
10 July 2002 | Return made up to 28/04/02; full list of members
|
21 March 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
3 July 2001 | Return made up to 28/04/01; full list of members (6 pages) |
3 July 2001 | Return made up to 28/04/01; full list of members (6 pages) |
6 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
6 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
25 May 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
25 May 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
22 March 2000 | Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page) |
22 March 2000 | Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page) |
1 October 1999 | Company name changed nmtv productions LTD\certificate issued on 04/10/99 (2 pages) |
1 October 1999 | Company name changed nmtv productions LTD\certificate issued on 04/10/99 (2 pages) |
29 September 1999 | Ad 28/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 1999 | Ad 28/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: 169 moor lane upminster essex RM14 1HQ (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 169 moor lane upminster essex RM14 1HQ (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
28 April 1999 | Incorporation (12 pages) |
28 April 1999 | Incorporation (12 pages) |