Company NamePi Tv Limited
Company StatusDissolved
Company Number04193868
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NamesPi Tv Limited and Ridgeback Business Improvement Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(12 years, 10 months after company formation)
Appointment Duration7 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMrs Yvonne Kelsey
StatusClosed
Appointed07 February 2014(12 years, 10 months after company formation)
Appointment Duration7 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Ruston
Norfolk
NR12 9HN
Director NameMr Jonathan David Rowland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hurlingham Square
London
SW6 3DZ
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Secretary NameRichard Ian Causton
NationalityBritish
StatusResigned
Appointed22 March 2002(11 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Secretary NameMr Michael David Langford Smith
NationalitySouth African
StatusResigned
Appointed09 May 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
77 Clapham Common Southside
London
SW4 9DG
Secretary NameMr Andrew Yuill
StatusResigned
Appointed05 March 2009(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressSt. Clements House 2-16 Colegate
Norwich
Norfolk
NR3 1BQ
Director NameMr Andrew James Yuill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2010(8 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Savile Row
London
W1S 3PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Resourceworks LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
12 May 2014Application to strike the company off the register (3 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
13 February 2014Appointment of Mr Graham John Robeson as a director (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Appointment of Mr Graham John Robeson as a director (2 pages)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a director (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a director (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013 (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
19 April 2012Company name changed ridgeback business improvement LTD\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2011-09-15
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2012Company name changed ridgeback business improvement LTD\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2011-09-15
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Company name changed pi tv LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-15
(2 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Company name changed pi tv LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-15
(2 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 April 2010Appointment of Mr Andrew James Yuill as a director (2 pages)
13 April 2010Termination of appointment of Jonathan Rowland as a director (1 page)
13 April 2010Termination of appointment of Jonathan Rowland as a director (1 page)
13 April 2010Appointment of Mr Andrew James Yuill as a director (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page)
20 April 2009Return made up to 04/04/09; full list of members (3 pages)
20 April 2009Return made up to 04/04/09; full list of members (3 pages)
6 March 2009Secretary appointed mr andrew hames yuill (1 page)
6 March 2009Secretary appointed mr andrew hames yuill (1 page)
5 March 2009Appointment terminated secretary michael smith (1 page)
5 March 2009Appointment terminated secretary michael smith (1 page)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 April 2008Return made up to 04/04/08; full list of members (3 pages)
7 April 2008Return made up to 04/04/08; full list of members (3 pages)
5 June 2007Return made up to 04/04/07; full list of members (6 pages)
5 June 2007Return made up to 04/04/07; full list of members (6 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 January 2007Registered office changed on 02/01/07 from: 43 north audley street london W1K 6WH (1 page)
2 January 2007Registered office changed on 02/01/07 from: 43 north audley street london W1K 6WH (1 page)
12 April 2006Return made up to 04/04/06; full list of members (6 pages)
12 April 2006Return made up to 04/04/06; full list of members (6 pages)
9 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
25 January 2006Return made up to 04/04/05; full list of members (6 pages)
25 January 2006Return made up to 04/04/05; full list of members (6 pages)
14 April 2005Registered office changed on 14/04/05 from: 4TH floor 22 grosvenor square london W1K 6LF (1 page)
14 April 2005Registered office changed on 14/04/05 from: 4TH floor 22 grosvenor square london W1K 6LF (1 page)
29 March 2005Registered office changed on 29/03/05 from: 54 brook street london W1A 2BU (1 page)
29 March 2005Registered office changed on 29/03/05 from: 54 brook street london W1A 2BU (1 page)
2 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 April 2004Return made up to 04/04/04; full list of members (6 pages)
14 April 2004Return made up to 04/04/04; full list of members (6 pages)
7 April 2004Registered office changed on 07/04/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
7 April 2004Registered office changed on 07/04/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
8 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 April 2003Return made up to 04/04/03; full list of members (6 pages)
13 April 2003Return made up to 04/04/03; full list of members (6 pages)
20 March 2003Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page)
20 March 2003Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page)
14 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2002Return made up to 04/04/02; full list of members (6 pages)
20 May 2002Return made up to 04/04/02; full list of members (6 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
27 April 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
27 April 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2001New director appointed (4 pages)
18 April 2001New director appointed (4 pages)
12 April 2001New director appointed (3 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001New director appointed (3 pages)
12 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned (1 page)
4 April 2001Incorporation (13 pages)
4 April 2001Incorporation (13 pages)