Company NameTventures Limited
Company StatusDissolved
Company Number03937568
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameDarryl John Burton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(6 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 25 April 2006)
RoleMedia Consultant
Correspondence Address72 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameDavid Alan Clipsham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(7 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address84 Warwick Avenue
London
W9 2PU
Director NameSimon Dominic Ingram
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCreative Director
Correspondence Address2 Albion Hill
Loughton
Essex
IG10 4RA
Director NameRobert Charles Passmore
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleStrategy & Marketing Director
Correspondence AddressThe Old Court House 33 High Street
Offley
Hitchin
Hertfordshire
SG5 3AP
Secretary NameSimon Dominic Ingram
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCreative Director
Correspondence Address5 Melbourne Mews
London
SW9 6PY
Director NameWilliam David Fathers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(6 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 24 August 2001)
RoleCompany Director
Correspondence AddressBesborough
4 Nelson Close
Farnham
Surrey
GU9 9AR
Director NameDavid Francis Loder
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2003)
RoleCreative Director
Correspondence Address8 Haythorn House
Vicarage Crescent
London
SW11 3LQ
Director NameAlexander David Wright
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(6 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 24 August 2001)
RoleCompany Director
Correspondence AddressPear Tree Farmhouse
Main Road, Little Glemham
Woodbridge
Suffolk
IP13 0BS
Secretary NameMartijn Anton Schuitemaker
NationalityDutch
StatusResigned
Appointed21 September 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address17 Alexandra Wharf
1 Darwen Place
London
E2 9SJ
Director NameAlexander David Wright
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressPear Tree Farmhouse
Main Road, Little Glemham
Woodbridge
Suffolk
IP13 0BS
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address41 Walters Workshop
249 Kenal Road
London
W10 5DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49,186
Cash£1,079
Current Liabilities£50,265

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 December 2005Application for striking-off (1 page)
19 August 2005Registered office changed on 19/08/05 from: studio 54 222 kensal road london W10 5BN (1 page)
23 August 2003Secretary resigned (1 page)
19 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 July 2003Director resigned (1 page)
14 May 2003Return made up to 01/03/03; no change of members (8 pages)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Director resigned (1 page)
15 May 2002Return made up to 01/03/02; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: 36-42 new inn yard london EC2A 3EY (1 page)
18 July 2001Ad 28/06/01--------- £ si [email protected]=54 £ ic 1232/1286 (2 pages)
2 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 July 2001Registered office changed on 02/07/01 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
4 May 2001Location - directors service contracts and memoranda (1 page)
4 May 2001Location of register of directors' interests (1 page)
4 May 2001Location of register of members (1 page)
2 May 2001Ad 06/04/01--------- £ si [email protected]=232 £ ic 1000/1232 (3 pages)
2 May 2001Nc inc already adjusted 06/04/01 (1 page)
2 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 March 2001Director's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
8 February 2001Director resigned (1 page)
28 November 2000Amending 9940 at .10 (6 pages)
25 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
16 October 2000New director appointed (2 pages)
16 October 2000S-div 10/10/00 (1 page)
16 October 2000Ad 10/10/00--------- £ si [email protected]=994 £ ic 6/1000 (6 pages)
27 September 2000Ad 21/09/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed;new director appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: c/o midlands company serviceslim ited,suite 116 lonsdale house 52 blucher street,birmingham west midlands,B1 1QU (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
1 March 2000Incorporation (16 pages)