Company NameCtv.net Limited
Company StatusDissolved
Company Number03792548
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jacob Varnam
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Saint Mary Abbots Terrace
Holland Park
London
W14 8NX
Secretary NameMr Vincent Bifulco
NationalityBritish
StatusResigned
Appointed19 December 2001(2 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cumberland Park
Acton
London
W3 6SX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address36 Birkbeck Road
London
N12 8DZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2 at £1Jacob Varnam
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,334
Current Liabilities£19,334

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
8 July 2017Notification of Jacob Varnam as a person with significant control on 6 April 2016 (2 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 2
(6 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 February 2014Registered office address changed from 59 St. Mary Abbots Terrace London W14 8NX England on 12 February 2014 (1 page)
10 July 2013Termination of appointment of Vincent Bifulco as a secretary (1 page)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 February 2013Registered office address changed from 47 Cumberland Park Acton London W3 6SX on 10 February 2013 (1 page)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 June 2008Return made up to 21/06/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
6 July 2007Return made up to 21/06/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 June 2006Return made up to 21/06/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
21 June 2005Return made up to 21/06/05; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
25 June 2004Return made up to 21/06/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
30 June 2003Return made up to 21/06/03; full list of members (6 pages)
13 June 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
27 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Registered office changed on 27/12/01 from: finsgate 5/7 cranwood street london EC1V 9EE (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001Total exemption full accounts made up to 30 June 2000 (5 pages)
27 June 2001Return made up to 21/06/01; full list of members (5 pages)
15 August 2000Return made up to 21/06/00; full list of members (5 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999New director appointed (2 pages)
21 June 1999Incorporation (15 pages)