Company NameInternet Business Television Limited
Company StatusDissolved
Company Number03905660
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Simon Alexander Brydon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleFilm Producer
Correspondence Address48 Chancellors Road
London
W6 9RS
Secretary NameJoanna Mary Brydon
NationalityBritish
StatusClosed
Appointed03 May 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address48 Chancellors Road
London
W6 9RS
Director NameMr Alun McLean Macfadyen
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleTV Producer
Correspondence Address48 Sistova Road
London
SW12 9QS
Secretary NameMr Alun McLean Macfadyen
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleTV Producer
Correspondence Address48 Sistova Road
London
SW12 9QS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address48 Chancellors Road
London
W6 9RS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,625
Current Liabilities£13,101

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
17 July 2003Application for striking-off (1 page)
9 March 2003Return made up to 13/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
(6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
28 January 2002Return made up to 13/01/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
10 May 2001Registered office changed on 10/05/01 from: 2 newman road bromley kent BR1 1RJ (1 page)
14 February 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(6 pages)
19 May 2000Secretary resigned;director resigned (1 page)
19 May 2000New secretary appointed (2 pages)
15 February 2000Ad 13/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 January 2000Incorporation (17 pages)
13 January 2000Secretary resigned (1 page)