Company NameVirtual Television Company Limited
Company StatusDissolved
Company Number04080432
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)
Dissolution Date1 August 2023 (8 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMr Adam Raymond Charles Sweeting
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2000(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 7 9-11 Belsize Grove
London
NW3 4UU
Director NameFrancis Neil Hanly
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2000(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Terrick Road
London
N22 7SH
Secretary NameMr Adam Raymond Charles Sweeting
NationalityBritish
StatusClosed
Appointed28 September 2000(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 7 9-11 Belsize Grove
London
NW3 4UU
Director NameMr Benjamin Woolley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(5 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 22 June 2018)
RoleWriter
Country of ResidenceEngland
Correspondence Address29 Vardens Road
London
SW11 1RQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGround Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£23,861
Cash£27,367
Current Liabilities£5,355

Accounts

Latest Accounts17 February 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End17 February

Filing History

1 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023First Gazette notice for voluntary strike-off (1 page)
3 May 2023Application to strike the company off the register (1 page)
23 February 2023Micro company accounts made up to 17 February 2023 (6 pages)
22 February 2023Previous accounting period extended from 30 September 2022 to 17 February 2023 (1 page)
12 October 2022Change of details for Mr Francis Neil Hanly as a person with significant control on 29 September 2022 (2 pages)
11 October 2022Director's details changed for Francis Neil Hanly on 29 September 2022 (2 pages)
11 October 2022Change of details for Mr Francis Neil Hanly as a person with significant control on 29 September 2022 (2 pages)
11 October 2022Director's details changed for Francis Neil Hanly on 29 September 2022 (2 pages)
29 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 30 September 2021 (6 pages)
7 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 30 September 2020 (6 pages)
7 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
9 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
11 October 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
2 July 2018Termination of appointment of Benjamin Woolley as a director on 22 June 2018 (1 page)
2 July 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
14 October 2017Director's details changed for Benjamin Wooley on 14 October 2017 (2 pages)
14 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
14 October 2017Director's details changed for Benjamin Wooley on 14 October 2017 (2 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 May 2016Registered office address changed from Dukes Court 32 Duke Street St.James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Dukes Court 32 Duke Street St.James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 26 May 2016 (1 page)
26 October 2015Secretary's details changed for Mr Adam Raymond Charles Sweeting on 30 April 2015 (1 page)
26 October 2015Director's details changed for Mr Adam Raymond Charles Sweeting on 30 April 2015 (2 pages)
26 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
(6 pages)
26 October 2015Director's details changed for Mr Adam Raymond Charles Sweeting on 30 April 2015 (2 pages)
26 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
(6 pages)
26 October 2015Secretary's details changed for Mr Adam Raymond Charles Sweeting on 30 April 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 3
(6 pages)
12 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 3
(6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(6 pages)
22 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
(6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
24 January 2013Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
24 January 2013Director's details changed for Francis Neil Hanly on 28 September 2012 (2 pages)
24 January 2013Director's details changed for Francis Neil Hanly on 28 September 2012 (2 pages)
24 January 2013Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 November 2010Director's details changed for Benjamin Wooley on 23 September 2010 (2 pages)
5 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
5 November 2010Director's details changed for Benjamin Wooley on 23 September 2010 (2 pages)
5 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Registered office address changed from One Duchess Street London W1W 6AN on 1 July 2010 (1 page)
1 July 2010Registered office address changed from One Duchess Street London W1W 6AN on 1 July 2010 (1 page)
1 July 2010Registered office address changed from One Duchess Street London W1W 6AN on 1 July 2010 (1 page)
23 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 November 2008Return made up to 28/09/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
10 November 2008Return made up to 28/09/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 December 2007Return made up to 28/09/07; full list of members (7 pages)
1 December 2007Return made up to 28/09/07; full list of members (7 pages)
4 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2006Return made up to 28/09/06; full list of members (7 pages)
10 November 2006Return made up to 28/09/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 October 2005Return made up to 28/09/05; full list of members (7 pages)
13 October 2005Return made up to 28/09/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 September 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 October 2003Return made up to 28/09/03; full list of members (7 pages)
8 October 2003Return made up to 28/09/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 October 2002Return made up to 28/09/02; full list of members (7 pages)
11 October 2002Return made up to 28/09/02; full list of members (7 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
9 November 2001Ad 15/10/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 November 2001Ad 15/10/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 November 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Registered office changed on 10/07/01 from: lindford & company one duchess street london W1N 3DE (1 page)
10 July 2001Registered office changed on 10/07/01 from: lindford & company one duchess street london W1N 3DE (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
2 October 2000New secretary appointed;new director appointed (2 pages)
2 October 2000New secretary appointed;new director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000Director resigned (1 page)
28 September 2000Incorporation (20 pages)
28 September 2000Incorporation (20 pages)