Company NameKazakhstan Television Corporation Limited
Company StatusDissolved
Company Number04433336
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Secretary NameHelen Linda Farnaby
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMrs Gillian Ethel Ahluwalia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(11 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 17 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Beatrice Roshnie Veerasingham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(11 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 17 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Peter Arthur Fincham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chepstow Villas
London
W11 2RB
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(2 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameJohn Gearing
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(10 years, 2 months after company formation)
Appointment Duration12 months (resigned 05 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL

Contact

Websitetalkbackthames.tv
Telephone020 76916000
Telephone regionLondon

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1United World Productions LTD
100.00%
Ordinary

Accounts

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

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
19 February 2014Application to strike the company off the register (5 pages)
19 February 2014Application to strike the company off the register (5 pages)
15 August 2013Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages)
15 August 2013Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 August 2013Appointment of Gillian Ethel Ahluwalia as a director (3 pages)
7 August 2013Appointment of Gillian Ethel Ahluwalia as a director (3 pages)
6 August 2013Termination of appointment of John Gearing as a director (2 pages)
6 August 2013Termination of appointment of John Gearing as a director (2 pages)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
(14 pages)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
(14 pages)
20 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
(14 pages)
12 February 2013Termination of appointment of David Oldfield as a director (2 pages)
12 February 2013Termination of appointment of David Oldfield as a director (2 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 July 2012Appointment of John Gearing as a director (3 pages)
23 July 2012Appointment of John Gearing as a director (3 pages)
4 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (14 pages)
5 July 2011Annual return made up to 8 May 2011 (14 pages)
5 July 2011Annual return made up to 8 May 2011 (14 pages)
5 July 2011Annual return made up to 8 May 2011 (14 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 June 2010Annual return made up to 8 May 2010 (14 pages)
21 June 2010Annual return made up to 8 May 2010 (14 pages)
21 June 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
21 June 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
21 June 2010Director's details changed for David William Oldfield on 1 March 2010 (3 pages)
21 June 2010Annual return made up to 8 May 2010 (14 pages)
21 June 2010Director's details changed for David William Oldfield on 1 March 2010 (3 pages)
21 June 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
21 June 2010Director's details changed for David William Oldfield on 1 March 2010 (3 pages)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 June 2009Return made up to 08/05/09; full list of members (5 pages)
15 June 2009Return made up to 08/05/09; full list of members (5 pages)
28 May 2008Return made up to 08/05/08; full list of members (5 pages)
28 May 2008Return made up to 08/05/08; full list of members (5 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 June 2007Return made up to 08/05/07; full list of members (5 pages)
18 June 2007Return made up to 08/05/07; full list of members (5 pages)
31 August 2006Return made up to 08/05/06; full list of members (5 pages)
31 August 2006Return made up to 08/05/06; full list of members (5 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
19 July 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
19 July 2005Return made up to 08/05/05; full list of members (5 pages)
19 July 2005Return made up to 08/05/05; full list of members (5 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
14 July 2004Return made up to 08/05/04; full list of members (5 pages)
14 July 2004Return made up to 08/05/04; full list of members (5 pages)
3 November 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
3 November 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
3 November 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
30 September 2003Return made up to 08/05/03; full list of members (5 pages)
30 September 2003Return made up to 08/05/03; full list of members (5 pages)
8 May 2002Incorporation (15 pages)
8 May 2002Incorporation (15 pages)