London
EC4N 7BP
Director Name | Andrew Mark Booth |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2012(12 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 18 December 2018) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 9 Endeavour Street Nelson 7310 New Zealand |
Director Name | Mr Goran Wallin |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 8 94 Belgrave Road London SW1V 2BJ |
Director Name | Gareth Frederick Addison |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Internet Developer |
Correspondence Address | 19 Remington Street London N1 8DH |
Director Name | Dan Anders Grapengiesser |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Top Flat 82 Gloucester Street London SW1V 4EE |
Director Name | Claus Henrik Stenbaek |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2002) |
Role | Banker |
Correspondence Address | 1c Cambridge Road Twickenham Middlesex TW1 2HN |
Director Name | Nils Bertil Karlsson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 2002) |
Role | Corporate Finance Consultant |
Correspondence Address | Herrgardvg 8 Saltsjo Duvnas 131 50 Sweden |
Director Name | Lars Thomas Karlsson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 2002) |
Role | Corporate Finance Consultant |
Correspondence Address | 30 Hartismere Road London SW6 7UD |
Director Name | Haakan Bengt Anderson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 6 months (resigned 29 July 2002) |
Role | Venture Capitalist |
Correspondence Address | Bucklands Furze Hill Kingswood Surrey KT20 6EP |
Director Name | Ian James Watson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | 6 De Pirenore Hazelmere Buckinghamshire HP15 7FQ |
Director Name | Mr Gareth David Roblin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 26 November 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Hyde Spinfield Lane Marlow Buckinghamshire SL7 2LB |
Director Name | Neil Jeremy Ferris |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 24 June 2003) |
Role | Chairman |
Correspondence Address | Old Hall Ramsden Chipping Norton Oxfordshire OX7 3AU |
Director Name | Edward Giles English |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Moreton Pinkney Daventry Northamptonshire NN11 6SJ |
Director Name | Nicholas Spencer Charles English |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 24 June 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cromwell Road Henley-On-Thames Oxfordshire RG9 1JH |
Secretary Name | Mr Gareth David Roblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 26 November 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Hyde Spinfield Lane Marlow Buckinghamshire SL7 2LB |
Director Name | Mr James Andrew Ormondroyd |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 97 Warwick Avenue London W9 2PP |
Secretary Name | Mr James Andrew Ormondroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 97 Warwick Avenue London W9 2PP |
Director Name | Mr Jonathan Michael King |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(5 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 July 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Southern Road Fortis Green London N2 9LH |
Director Name | Mr Michael Patrick Neville |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2006) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 35 Besbury Close Dorridge Solihull West Midlands B93 8NT |
Director Name | Stuart Christopher Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(5 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 October 2005) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 40 Grange Ave London N12 8DL |
Secretary Name | Stuart Christopher Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(5 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 October 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Grange Ave London N12 8DL |
Director Name | Mr Stephen John Garvey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 December 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Half Moon Lane London SE24 9JX |
Director Name | Mrs Evelyn Kimber |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 December 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Abbottsleigh Gardens Caversham Berkshire RG4 6LA |
Secretary Name | Mrs Evelyn Kimber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 December 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Abbottsleigh Gardens Caversham Berkshire RG4 6LA |
Director Name | Stephen Kirk |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2007) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ivor Place London NW1 6EU |
Director Name | Mr Paul Ver Bruggen |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 2012(12 years after company formation) |
Appointment Duration | 2 years (resigned 01 March 2014) |
Role | Joint Managing Director - Uk |
Country of Residence | England |
Correspondence Address | Astley House Third Floor 33 Notting Hill Gate London W11 3JQ |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Registered Address | 18 King William Street London EC4N 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
140.1k at £0.01 | Wtv Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£595,000 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 October 2006 | Delivered on: 1 November 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 June 2006 | Delivered on: 8 July 2006 Satisfied on: 19 December 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2018 | Application to strike the company off the register (3 pages) |
20 February 2018 | Satisfaction of charge 2 in full (1 page) |
20 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
30 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
5 January 2015 | Registered office address changed from C/O World Television Ltd Astley House Third Floor 33 Notting Hill Gate London W11 3JQ to C/O C/O World Television 18 King William Street London EC4N 7BP on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from C/O World Television Ltd Astley House Third Floor 33 Notting Hill Gate London W11 3JQ to C/O C/O World Television 18 King William Street London EC4N 7BP on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from C/O World Television Ltd Astley House Third Floor 33 Notting Hill Gate London W11 3JQ to C/O C/O World Television 18 King William Street London EC4N 7BP on 5 January 2015 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 March 2014 | Termination of appointment of Paul Ver Bruggen as a director (1 page) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Termination of appointment of Paul Ver Bruggen as a director (1 page) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
26 April 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
26 April 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
12 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Appointment of Peter John Sibley as a director (2 pages) |
28 December 2012 | Termination of appointment of Evelyn Kimber as a director (1 page) |
28 December 2012 | Termination of appointment of Stephen Garvey as a director (1 page) |
28 December 2012 | Appointment of Andrew Mark Booth as a director (2 pages) |
28 December 2012 | Termination of appointment of Evelyn Kimber as a secretary (1 page) |
28 December 2012 | Appointment of Peter John Sibley as a director (2 pages) |
28 December 2012 | Appointment of Andrew Mark Booth as a director (2 pages) |
28 December 2012 | Termination of appointment of Evelyn Kimber as a secretary (1 page) |
28 December 2012 | Termination of appointment of Evelyn Kimber as a director (1 page) |
28 December 2012 | Termination of appointment of Stephen Garvey as a director (1 page) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 March 2012 | Appointment of Mr Paul Ver Bruggen as a director (2 pages) |
15 March 2012 | Appointment of Mr Paul Ver Bruggen as a director (2 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Registered office address changed from Astley House 33 Notting Hill Gate London W11 3JQ England on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Astley House 33 Notting Hill Gate London W11 3JQ England on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Astley House 33 Notting Hill Gate London W11 3JQ England on 7 February 2011 (1 page) |
30 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Registered office address changed from 8 Fitzroy Square London W1T 5HN on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 8 Fitzroy Square London W1T 5HN on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 8 Fitzroy Square London W1T 5HN on 9 December 2009 (1 page) |
29 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
14 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
20 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 February 2007 | Return made up to 15/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 15/02/07; full list of members (7 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
24 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 July 2006 | Particulars of mortgage/charge (4 pages) |
8 July 2006 | Particulars of mortgage/charge (4 pages) |
7 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2005 | Return made up to 15/02/05; full list of members (6 pages) |
23 May 2005 | Return made up to 15/02/05; full list of members (6 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
21 March 2005 | New secretary appointed;new director appointed (3 pages) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | New secretary appointed;new director appointed (3 pages) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | New director appointed (3 pages) |
13 January 2005 | Auditor's resignation (1 page) |
13 January 2005 | Auditor's resignation (1 page) |
30 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
22 March 2003 | Return made up to 15/02/03; full list of members (12 pages) |
22 March 2003 | Director's particulars changed (1 page) |
22 March 2003 | Director's particulars changed (1 page) |
22 March 2003 | Return made up to 15/02/03; full list of members (12 pages) |
22 March 2003 | Director's particulars changed (1 page) |
22 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Resolutions
|
2 March 2003 | Resolutions
|
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
17 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
17 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
27 November 2002 | Company name changed streamway netcasting LIMITED\certificate issued on 27/11/02 (3 pages) |
27 November 2002 | Company name changed streamway netcasting LIMITED\certificate issued on 27/11/02 (3 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New director appointed (6 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (5 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (5 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New secretary appointed;new director appointed (11 pages) |
19 August 2002 | New director appointed (6 pages) |
19 August 2002 | New secretary appointed;new director appointed (11 pages) |
19 August 2002 | New director appointed (2 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
7 August 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 29 abingdon road kensington london W8 6AH (1 page) |
7 August 2002 | Resolutions
|
7 August 2002 | Registered office changed on 07/08/02 from: 29 abingdon road kensington london W8 6AH (1 page) |
23 July 2002 | Return made up to 15/02/02; full list of members (10 pages) |
23 July 2002 | Return made up to 15/02/02; full list of members (10 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Resolutions
|
23 October 2001 | Accounts for a small company made up to 30 April 2001 (9 pages) |
23 October 2001 | Accounts for a small company made up to 30 April 2001 (9 pages) |
11 October 2001 | Ad 11/09/01--------- £ si [email protected]=85 £ ic 1000/1085 (2 pages) |
11 October 2001 | Ad 11/09/01--------- £ si [email protected]=85 £ ic 1000/1085 (2 pages) |
29 August 2001 | Ad 08/12/00--------- £ si [email protected] (2 pages) |
29 August 2001 | Ad 08/12/00--------- £ si [email protected] (2 pages) |
29 August 2001 | Ad 08/12/00--------- £ si [email protected] (2 pages) |
29 August 2001 | Ad 08/12/00--------- £ si [email protected] (2 pages) |
29 August 2001 | Ad 08/12/00--------- £ si [email protected] (2 pages) |
29 August 2001 | Ad 08/12/00--------- £ si [email protected] (2 pages) |
29 August 2001 | Ad 08/12/00--------- £ si [email protected] (2 pages) |
29 August 2001 | Ad 08/12/00--------- £ si [email protected] (2 pages) |
2 April 2001 | Return made up to 15/02/01; full list of members (10 pages) |
2 April 2001 | Return made up to 15/02/01; full list of members (10 pages) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
18 January 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
18 January 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
20 December 2000 | Ad 06/06/00--------- £ si [email protected]=999 £ ic 1/1000 (3 pages) |
20 December 2000 | Ad 06/06/00--------- £ si [email protected]=999 £ ic 1/1000 (3 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
15 June 2000 | S-div 08/06/00 (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | S-div 08/06/00 (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Incorporation (29 pages) |
15 February 2000 | Incorporation (29 pages) |