Company NameCivilian Television Productions Ltd
Company StatusDissolved
Company Number03764043
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 11 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Andres Ordonez
NationalityBritish
StatusClosed
Appointed28 March 2007(7 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
37 Arnison Road
East Molesey
Surrey
KT8 9JR
Director NameMr Costa Milton Theo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Secretary NameRupert Howard Milton Horner
NationalityBritish
StatusResigned
Appointed11 May 1999(1 week after company formation)
Appointment Duration12 months (resigned 05 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHome Farm House 33 High Street
Chipstead
Sevenoaks
Kent
TN13 2RW
Secretary NameMr Kevin Robert Mansfield
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Summerfield Avenue
London
NW6 6JU
Director NameMr John Christopher Richard Auty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 March 2007)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Ormond Mansions
17a Great Ormond Street
London
WC1N 3RA
Secretary NameMr Norman Ian Humphrey
NationalityBritish
StatusResigned
Appointed06 June 2003(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Norland Square
Holland Park
London
W11 4PZ
Director NameNorman Ian Humphrey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 January 2010)
RoleDirector Consultant
Country of ResidenceEngland
Correspondence AddressGarden Flat 39a Norland Square
Holland Park
London
W11 4PZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed05 May 2000(1 year after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 February 2001)
Correspondence Address25 City Road
London
EC1Y 1BQ

Location

Registered Address5th Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £1Civilian Content PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,753
Current Liabilities£1,753

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
20 January 2012Voluntary strike-off action has been suspended (1 page)
20 January 2012Voluntary strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
21 November 2011Application to strike the company off the register (3 pages)
21 November 2011Application to strike the company off the register (3 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 2
(3 pages)
18 May 2011Registered office address changed from C/O the Works Media Group Plc 4Th Floor, Portland House 4 Great Portland Street London W1W 8QJ on 18 May 2011 (1 page)
18 May 2011Registered office address changed from C/O the Works Media Group Plc 4th Floor, Portland House 4 Great Portland Street London W1W 8QJ on 18 May 2011 (1 page)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 2
(3 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 2
(3 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
18 June 2010Appointment of Mr. Costa Milton Theo as a director (2 pages)
18 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
18 June 2010Appointment of Mr. Costa Milton Theo as a director (2 pages)
18 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
17 February 2010Termination of appointment of Norman Humphrey as a director (1 page)
17 February 2010Termination of appointment of Norman Humphrey as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
14 May 2009Return made up to 04/05/09; full list of members (3 pages)
14 May 2009Location of debenture register (1 page)
14 May 2009Location of register of members (1 page)
14 May 2009Registered office changed on 14/05/2009 from 4TH floor portland house 4 great portland street london W1W 8QJ (1 page)
14 May 2009Registered office changed on 14/05/2009 from 4TH floor portland house 4 great portland street london W1W 8QJ (1 page)
14 May 2009Location of register of members (1 page)
14 May 2009Location of debenture register (1 page)
14 May 2009Return made up to 04/05/09; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
4 September 2008Return made up to 04/05/08; full list of members (3 pages)
4 September 2008Return made up to 04/05/08; full list of members (3 pages)
24 July 2007Full accounts made up to 31 December 2006 (11 pages)
24 July 2007Full accounts made up to 31 December 2006 (11 pages)
15 June 2007Return made up to 04/05/07; no change of members (6 pages)
15 June 2007Return made up to 04/05/07; no change of members (6 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
6 July 2006Return made up to 04/05/06; full list of members (6 pages)
6 July 2006Return made up to 04/05/06; full list of members (6 pages)
28 October 2005Full accounts made up to 31 December 2004 (11 pages)
28 October 2005Full accounts made up to 31 December 2004 (11 pages)
6 May 2005Return made up to 04/05/05; full list of members (6 pages)
6 May 2005Return made up to 04/05/05; full list of members (6 pages)
28 October 2004Full accounts made up to 31 December 2003 (11 pages)
28 October 2004Full accounts made up to 31 December 2003 (11 pages)
21 May 2004Return made up to 04/05/04; full list of members (6 pages)
21 May 2004Return made up to 04/05/04; full list of members (6 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
25 July 2003Full accounts made up to 31 December 2002 (12 pages)
25 July 2003Full accounts made up to 31 December 2002 (12 pages)
14 May 2003Return made up to 04/05/03; full list of members (6 pages)
14 May 2003Return made up to 04/05/03; full list of members (6 pages)
9 September 2002Full accounts made up to 31 December 2001 (12 pages)
9 September 2002Full accounts made up to 31 December 2001 (12 pages)
13 May 2002Return made up to 04/05/02; full list of members (6 pages)
13 May 2002Return made up to 04/05/02; full list of members (6 pages)
30 November 2001Director resigned (2 pages)
30 November 2001New director appointed (4 pages)
30 November 2001Director resigned (2 pages)
30 November 2001New director appointed (4 pages)
3 November 2001Full accounts made up to 31 December 2000 (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (7 pages)
24 July 2001Company name changed whitecliff film and television l imited\certificate issued on 24/07/01 (2 pages)
24 July 2001Company name changed whitecliff film and television l imited\certificate issued on 24/07/01 (2 pages)
19 July 2001Full accounts made up to 31 December 1999 (8 pages)
19 July 2001Full accounts made up to 31 December 1999 (8 pages)
10 May 2001Return made up to 04/05/01; full list of members (6 pages)
10 May 2001Return made up to 04/05/01; full list of members (6 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: c/o city group LIMITED 25 city road london EC1Y 1BQ (1 page)
8 March 2001Registered office changed on 08/03/01 from: c/o city group LIMITED 25 city road london EC1Y 1BQ (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
28 June 2000Return made up to 04/05/00; full list of members (7 pages)
11 May 2000Company name changed civilian content LIMITED\certificate issued on 11/05/00 (2 pages)
11 May 2000Company name changed civilian content LIMITED\certificate issued on 11/05/00 (2 pages)
27 April 2000Company name changed civilian film, television and me dia LIMITED\certificate issued on 28/04/00 (2 pages)
27 April 2000Company name changed civilian film, television and me dia LIMITED\certificate issued on 28/04/00 (2 pages)
11 February 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
11 February 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
21 December 1999Company name changed wcft LIMITED\certificate issued on 22/12/99 (2 pages)
21 December 1999Company name changed wcft LIMITED\certificate issued on 22/12/99 (2 pages)
20 December 1999Registered office changed on 20/12/99 from: 33 high street chipstead sevenoaks kent TN13 2RW (1 page)
20 December 1999Registered office changed on 20/12/99 from: 33 high street chipstead sevenoaks kent TN13 2RW (1 page)
1 July 1999Company name changed whitecliff film and television l imited\certificate issued on 01/07/99 (2 pages)
1 July 1999Company name changed whitecliff film and television l imited\certificate issued on 01/07/99 (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Company name changed limegrass LIMITED\certificate issued on 20/05/99 (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999Company name changed limegrass LIMITED\certificate issued on 20/05/99 (2 pages)
20 May 1999Director resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: 120 east road london N1 6AA (1 page)
17 May 1999Registered office changed on 17/05/99 from: 120 east road london N1 6AA (1 page)
12 May 1999Company name changed limegraft LIMITED\certificate issued on 12/05/99 (2 pages)
12 May 1999Company name changed limegraft LIMITED\certificate issued on 12/05/99 (2 pages)
4 May 1999Incorporation (15 pages)