Company NameGGTV Ltd
Company StatusDissolved
Company Number03955353
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameGillian Gordon-Crozier
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address8a Blenheim Crescent
London
W11 1NN
Secretary NameRobert Ames Crozier
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address8a Blenheim Crescent
London
W11 1NN
Director NameNewco Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Location

Registered Address8a Blenheim Crescent
London
W11 1NN
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,108
Current Liabilities£4,108

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 24/03/07; full list of members (6 pages)
18 April 2007Return made up to 24/03/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 24/03/06; full list of members (6 pages)
7 April 2006Return made up to 24/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Return made up to 24/03/05; full list of members (6 pages)
9 June 2005Return made up to 24/03/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2005Return made up to 24/03/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 August 2003Return made up to 24/03/03; full list of members (6 pages)
23 August 2003Return made up to 24/03/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 June 2002Return made up to 24/03/02; full list of members (6 pages)
14 June 2002Return made up to 24/03/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 May 2001Return made up to 24/03/01; full list of members (6 pages)
3 May 2001Return made up to 24/03/01; full list of members (6 pages)
21 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/03/00
(1 page)
21 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/03/00
(1 page)
6 April 2000Director resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
6 April 2000Registered office changed on 06/04/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
24 March 2000Incorporation (17 pages)