Wincombe Business Park
Shaftesbury
Dorset
SP7 9QJ
Director Name | Mr Stephen William Gibson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 24 Edith Road London W14 9BB |
Director Name | Mr Graham Frederick Pitman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sandrock Cottages Northchapel Petworth West Sussex GU28 9HL |
Secretary Name | Mrs Adrienne Myrle Pitman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sandrock Cottages Petworth Road Northchapel West Sussex GU28 9HL |
Director Name | Helena Brewer |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2009) |
Role | Consultant |
Correspondence Address | Flat 4 65 Grand Drive London SW20 9DJ |
Director Name | Mrs Adrienne Myrle Pitman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sandrock Cottages Petworth Road Northchapel West Sussex GU28 9HL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 07 789115522 |
---|---|
Telephone region | Mobile |
Registered Address | First Floor 24 Edith Road London W14 9BB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
5 at £1 | Graham Pitman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79 |
Cash | £516 |
Current Liabilities | £437 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
10 April 2024 | Confirmation statement made on 3 April 2024 with no updates (3 pages) |
---|---|
30 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
14 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
11 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 April 2022 | Confirmation statement made on 3 April 2022 with updates (4 pages) |
1 March 2022 | Registered office address changed from First Floor 24 Edith Road London Select W14 9BB United Kingdom to First Floor 24 Edith Road London W14 9BB on 1 March 2022 (1 page) |
22 February 2022 | Registered office address changed from 24 First Floor Edith Road London W14 9BB England to First Floor 24 Edith Road London Select W14 9BB on 22 February 2022 (1 page) |
17 January 2022 | Notification of Stephen William Gibson as a person with significant control on 3 September 2021 (2 pages) |
12 January 2022 | Registered office address changed from First Floor First Floor 24 Edith Road London Select W14 9BB United Kingdom to 24 First Floor Edith Road London W14 9BB on 12 January 2022 (1 page) |
12 January 2022 | Cessation of Graham Frederick Pitman as a person with significant control on 1 September 2021 (1 page) |
22 December 2021 | Registered office address changed from 1 Sandrock Cottages, Northchapel Petworth West Sussex GU28 9HL to First Floor First Floor 24 Edith Road London Select W14 9BB on 22 December 2021 (1 page) |
24 September 2021 | Termination of appointment of Graham Frederick Pitman as a director on 27 August 2021 (1 page) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 September 2021 | Appointment of Mr Stephen William Gibson as a director on 1 September 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
17 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
11 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 August 2016 | Termination of appointment of Adrienne Myrle Pitman as a director on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Adrienne Myrle Pitman as a director on 8 August 2016 (1 page) |
5 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Secretary's details changed for Mr Colin Geoffrey House on 8 April 2016 (1 page) |
5 May 2016 | Secretary's details changed for Mr Colin Geoffrey House on 8 April 2016 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Change of name notice (2 pages) |
16 February 2011 | Company name changed inview television LTD\certificate issued on 16/02/11
|
16 February 2011 | Company name changed inview television LTD\certificate issued on 16/02/11
|
16 February 2011 | Change of name notice (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 October 2009 | Appointment of Mr Colin Geoffrey House as a secretary (1 page) |
13 October 2009 | Termination of appointment of Adrienne Pitman as a secretary (1 page) |
13 October 2009 | Termination of appointment of Adrienne Pitman as a secretary (1 page) |
13 October 2009 | Termination of appointment of Helena Brewer as a director (1 page) |
13 October 2009 | Termination of appointment of Helena Brewer as a director (1 page) |
13 October 2009 | Appointment of Mr Colin Geoffrey House as a secretary (1 page) |
28 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
5 November 2008 | Director appointed mrs adrienne myrle pitman (1 page) |
5 November 2008 | Director appointed mrs adrienne myrle pitman (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 May 2007 | Return made up to 03/04/07; full list of members (7 pages) |
21 May 2007 | Return made up to 03/04/07; full list of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | Ad 01/11/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
23 November 2006 | Ad 01/11/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
23 November 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 03/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 03/04/06; full list of members (6 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
26 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
22 March 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
22 March 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
27 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Incorporation (17 pages) |
3 April 2003 | Incorporation (17 pages) |