Company NameEinstein Tv Limited
Company StatusDissolved
Company Number03957027
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Dissolution Date30 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stephen Christopher Timmins
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Swancombe
Clapton In Gordano
Bristol
Avon
BS20 9RR
Secretary NameMr Paul David Fowler
NationalityBritish
StatusClosed
Appointed13 February 2001(10 months, 4 weeks after company formation)
Appointment Duration9 years, 4 months (closed 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bailiffs Close
Axbridge
Somerset
BS26 2AZ
Director NameMr Paul David Fowler
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 30 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bailiffs Close
Axbridge
Somerset
BS26 2AZ
Secretary NamePeter Sean Boulton
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address92 Elm Tree Road
Locking
Weston Super Mare
BS24 8EL
Director NamePeter Sean Boulton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2002)
RoleAccountant
Correspondence Address92 Elm Tree Road
Locking
Weston Super Mare
BS24 8EL
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£541,430
Cash£1,611
Current Liabilities£836,982

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 2010Final Gazette dissolved following liquidation (1 page)
30 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2010Notice of final account prior to dissolution (1 page)
31 March 2010Return of final meeting of creditors (1 page)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
20 October 2003Registered office changed on 20/10/03 from: 4 lower park row bristol BS1 5BJ (1 page)
20 October 2003Registered office changed on 20/10/03 from: 4 lower park row bristol BS1 5BJ (1 page)
17 October 2003Appointment of a liquidator (1 page)
17 October 2003Appointment of a liquidator (1 page)
30 July 2003Order of court to wind up (3 pages)
30 July 2003Order of court to wind up (3 pages)
29 January 2003Return made up to 22/03/02; full list of members (6 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Return made up to 22/03/02; full list of members (6 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 April 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(6 pages)
5 April 2001Return made up to 22/03/01; full list of members (6 pages)
20 March 2001Full accounts made up to 31 December 2000 (11 pages)
20 March 2001Full accounts made up to 31 December 2000 (11 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
13 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
13 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 September 2000Registered office changed on 04/09/00 from: maggs house 78 queens road clifton bristol BS8 1QX (1 page)
4 September 2000Registered office changed on 04/09/00 from: maggs house 78 queens road clifton bristol BS8 1QX (1 page)
28 March 2000Ad 22/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 March 2000Ad 22/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
22 March 2000Incorporation (18 pages)
22 March 2000Incorporation (18 pages)