Company NameThat Viz Limited
Company StatusDissolved
Company Number04005925
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 10 months ago)
Dissolution Date29 August 2023 (7 months, 3 weeks ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Jones
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Montagu Mews West
London
W1H 2EE
Secretary NameCarol Jasmine Bedack
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address75 Portman Towers
George Street
London
W1H 7HW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address372 19 -20 Crawford Street Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
15 February 2023Voluntary strike-off action has been suspended (1 page)
12 February 2023Termination of appointment of Michael Jones as a director on 10 February 2023 (1 page)
12 February 2023Registered office address changed from 12 Montagu Mews West London W1H 2EE United Kingdom to 372 19 -20 Crawford Street Crawford Street London W1H 1PJ on 12 February 2023 (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2022Application to strike the company off the register (3 pages)
5 December 2022Notification of a person with significant control statement (2 pages)
29 November 2022Cessation of C.B. Digital Group Limited as a person with significant control on 28 November 2022 (1 page)
29 November 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 November 2022Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to 12 Montagu Mews West London W1H 2EE on 11 November 2022 (1 page)
21 October 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
25 August 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
23 August 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
23 August 2021Registered office address changed from C/O Messrs Elliot Wolfe & Rose 1st Floor Equity House 128-136 High Street Edware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 23 August 2021 (1 page)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
19 August 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 August 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
7 December 2017Director's details changed for Michael Anthony Jones on 4 December 2017 (2 pages)
7 December 2017Director's details changed for Michael Anthony Jones on 4 December 2017 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
23 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-07
(3 pages)
23 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-07
(3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
3 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 November 2011Company name changed digital music LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(2 pages)
8 November 2011Company name changed digital music LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Change of name notice (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
18 October 2010Termination of appointment of Carol Bedack as a secretary (1 page)
18 October 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
18 October 2010Termination of appointment of Carol Bedack as a secretary (1 page)
18 October 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Michael Anthony Jones on 1 July 2010 (2 pages)
15 October 2010Director's details changed for Michael Anthony Jones on 1 July 2010 (2 pages)
15 October 2010Director's details changed for Michael Anthony Jones on 1 July 2010 (2 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 July 2009Return made up to 01/06/09; full list of members (3 pages)
23 July 2009Return made up to 01/06/09; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 October 2008Return made up to 23/03/08; full list of members (3 pages)
3 October 2008Return made up to 23/03/08; full list of members (3 pages)
1 December 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 December 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 July 2007Return made up to 23/03/07; full list of members (2 pages)
25 July 2007Return made up to 23/03/07; full list of members (2 pages)
29 January 2007Return made up to 23/03/06; full list of members (2 pages)
29 January 2007Return made up to 23/03/06; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 January 2006Company name changed C.B. digital trading LIMITED\certificate issued on 24/01/06 (2 pages)
24 January 2006Company name changed C.B. digital trading LIMITED\certificate issued on 24/01/06 (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
10 June 2005Return made up to 01/06/05; full list of members (2 pages)
10 June 2005Return made up to 01/06/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 June 2004Return made up to 01/06/04; full list of members (5 pages)
16 June 2004Return made up to 01/06/04; full list of members (5 pages)
21 January 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 January 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 November 2003Registered office changed on 04/11/03 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
4 November 2003Registered office changed on 04/11/03 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
10 September 2003Return made up to 01/06/03; full list of members (5 pages)
10 September 2003Return made up to 01/06/03; full list of members (5 pages)
8 November 2002Secretary's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
8 November 2002Secretary's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 November 2002Return made up to 01/06/02; full list of members (5 pages)
5 November 2002Return made up to 01/06/02; full list of members (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 December 2001Return made up to 01/06/01; full list of members (6 pages)
11 December 2001Return made up to 01/06/01; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 June 2000Secretary resigned (1 page)
1 June 2000Incorporation (16 pages)
1 June 2000Incorporation (16 pages)