Company NameAngliatv.com Limited
Company StatusDissolved
Company Number03979461
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameHigherwell Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(1 year, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 24 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2004(4 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 24 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameAndrew Nugee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 October 2000)
RoleChief Executive
Correspondence Address47 Breer Street
London
SW6 3HE
Director NameJames Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 October 2000)
RoleFinance Director
Correspondence Address22 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(5 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Secretary NameMr Graham Joseph Parrott
NationalityBritish
StatusResigned
Appointed04 October 2000(5 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed18 June 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 12 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed16 May 2000(3 weeks after company formation)
Appointment Duration1 month (resigned 16 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed16 May 2000(3 weeks after company formation)
Appointment Duration1 month (resigned 16 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AB
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed16 May 2000(3 weeks after company formation)
Appointment Duration1 month (resigned 16 June 2000)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 October 2000)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 October 2000)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 October 2000)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
28 December 2011Application to strike the company off the register (3 pages)
28 December 2011Application to strike the company off the register (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 3
(4 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 3
(4 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 3
(4 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
16 July 2009Accounts made up to 31 December 2008 (3 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 May 2009Return made up to 25/04/09; full list of members (3 pages)
27 May 2009Return made up to 25/04/09; full list of members (3 pages)
16 March 2009Appointment terminated secretary eleanor irving (1 page)
16 March 2009Appointment Terminated Secretary eleanor irving (1 page)
16 March 2009Appointment Terminated Secretary helen tautz (1 page)
16 March 2009Appointment terminated secretary helen tautz (1 page)
8 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
3 June 2008Return made up to 25/04/08; full list of members (4 pages)
3 June 2008Accounts made up to 31 December 2007 (3 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 June 2008Return made up to 25/04/08; full list of members (4 pages)
2 June 2008Director and Secretary's Change of Particulars / helen tautz / 01/01/2008 / Occupation was: , now: company secretary (1 page)
2 June 2008Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
28 May 2008Director and Secretary's Change of Particulars / eleanor irving / 01/01/2008 / Occupation was: company secretarial services m, now: company secretary (1 page)
28 May 2008Director and secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
21 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 July 2007Accounts made up to 31 December 2006 (3 pages)
15 June 2007Return made up to 25/04/07; full list of members (2 pages)
15 June 2007Return made up to 25/04/07; full list of members (2 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
6 October 2006Full accounts made up to 31 December 2005 (12 pages)
6 October 2006Full accounts made up to 31 December 2005 (12 pages)
24 April 2006Return made up to 25/04/06; full list of members (2 pages)
24 April 2006Return made up to 25/04/06; full list of members (2 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2005Accounts made up to 31 December 2004 (2 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 May 2005Return made up to 25/04/05; full list of members (3 pages)
13 May 2005Return made up to 25/04/05; full list of members (3 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
18 August 2004Accounts made up to 31 December 2003 (3 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 May 2004Return made up to 25/04/04; full list of members (3 pages)
5 May 2004Return made up to 25/04/04; full list of members (3 pages)
20 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
20 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 April 2003Return made up to 25/04/03; full list of members (3 pages)
25 April 2003Return made up to 25/04/03; full list of members (3 pages)
22 April 2003Full accounts made up to 30 September 2002 (13 pages)
22 April 2003Full accounts made up to 30 September 2002 (13 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
11 June 2002Auditor's resignation (1 page)
11 June 2002Auditor's resignation (1 page)
29 May 2002Full accounts made up to 30 September 2001 (15 pages)
29 May 2002Full accounts made up to 30 September 2001 (15 pages)
30 April 2002Return made up to 25/04/02; full list of members (3 pages)
30 April 2002Return made up to 25/04/02; full list of members (3 pages)
19 February 2002Delivery ext'd 3 mth 30/09/01 (1 page)
19 February 2002Delivery ext'd 3 mth 30/09/01 (1 page)
1 August 2001New director appointed (5 pages)
1 August 2001New director appointed (5 pages)
5 July 2001New secretary appointed (1 page)
5 July 2001New secretary appointed (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Secretary resigned (1 page)
21 June 2001Return made up to 25/04/01; full list of members (3 pages)
21 June 2001Return made up to 25/04/01; full list of members (3 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned;director resigned (1 page)
11 May 2001Secretary resigned;director resigned (1 page)
26 April 2001Accounting reference date extended from 31/12/00 to 30/09/01 (1 page)
26 April 2001Accounting reference date extended from 31/12/00 to 30/09/01 (1 page)
5 February 2001Registered office changed on 05/02/01 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
5 February 2001Registered office changed on 05/02/01 from: ludgate house 245 blackfriars road london SE1 9UY (1 page)
8 November 2000New director appointed (5 pages)
8 November 2000New director appointed (3 pages)
8 November 2000New secretary appointed;new director appointed (8 pages)
8 November 2000New secretary appointed;new director appointed (8 pages)
8 November 2000New director appointed (5 pages)
8 November 2000New director appointed (3 pages)
7 November 2000Ad 27/06/00--------- £ si 2@1=2 £ ic 3/5 (2 pages)
7 November 2000Ad 27/06/00--------- £ si 2@1=2 £ ic 3/5 (2 pages)
7 November 2000Statement of affairs (10 pages)
7 November 2000Statement of affairs (10 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000New director appointed (2 pages)
21 September 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/09/00
(2 pages)
21 September 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/09/00
(2 pages)
27 July 2000Ad 27/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 July 2000Ad 27/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 9 cheapside london EC2V 6AB (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 9 cheapside london EC2V 6AB (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Memorandum and Articles of Association (9 pages)
5 June 2000Memorandum and Articles of Association (9 pages)
26 May 2000Company name changed higherwell LIMITED\certificate issued on 30/05/00 (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Company name changed higherwell LIMITED\certificate issued on 30/05/00 (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 May 2000New director appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
25 April 2000Incorporation (13 pages)