Company NameDubai Tv (UK) Ltd
Company StatusDissolved
Company Number04736158
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Sami Ahmad Dhaen Al Qamzi
Date of BirthMay 1964 (Born 60 years ago)
NationalityDubai
StatusClosed
Appointed03 September 2014(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceDubai
Correspondence Address4th Floor, East Wing, Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Secretary NameDubai Media L.L.C. (Corporation)
StatusClosed
Appointed03 September 2014(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 22 May 2018)
Correspondence AddressDubai Media Incorporated PO Box 835
Dubai
United Arab Emirates
Director NameAhmed Saeed Al Gaoud
Date of BirthJuly 1960 (Born 63 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleDirector General
Correspondence AddressRachidia
Dubai
United Arab Emirates
Secretary NameChristine Fricker
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleManager
Correspondence Address1 Chadwick Mews
Thames Road Chiswick
London
W4 3QX
Director NameAhmed Al Shaikh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityUAE
StatusResigned
Appointed01 September 2005(2 years, 4 months after company formation)
Appointment Duration9 years (resigned 03 September 2014)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressVilla 16 Al Mamzar
Deira
Dubai
UAE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 74932496
Telephone regionLondon

Location

Registered Address4th Floor, East Wing, Chancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Uae Radio & Television Dubai
100.00%
Ordinary

Financials

Year2014
Net Worth£386,751
Current Liabilities£18,932

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

13 December 2005Delivered on: 22 December 2005
Persons entitled: Matthew Derek Pintus, John Hugh Hornby, Keith James Bruce-Smith and Adrian Wilson

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £58,750 the amount from time to time standing to the credit of the deposit account all interest credited to the deposit account.
Outstanding

Filing History

20 May 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
18 May 2016Director's details changed for Mr Sami Ahmad Dhaen Al Qamzi on 16 April 2016 (2 pages)
18 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
4 April 2016Registered office address changed from 2nd Floor 13-14 Margaret Street London W1W 8RN England to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 4 April 2016 (1 page)
7 March 2016Accounts for a small company made up to 30 April 2015 (6 pages)
14 January 2016Registered office address changed from 5 Grampian Gardens Golders Green London NW2 1JH to 2nd Floor 13-14 Margaret Street London W1W 8RN on 14 January 2016 (1 page)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 September 2014Termination of appointment of Christine Fricker as a secretary on 3 September 2014 (1 page)
17 September 2014Termination of appointment of Christine Fricker as a secretary on 3 September 2014 (1 page)
17 September 2014Appointment of Dubai Media L.L.C. as a secretary on 3 September 2014 (2 pages)
17 September 2014Appointment of Dubai Media L.L.C. as a secretary on 3 September 2014 (2 pages)
12 September 2014Termination of appointment of Ahmed Al Shaikh as a director on 3 September 2014 (1 page)
12 September 2014Termination of appointment of Ahmed Al Shaikh as a director on 3 September 2014 (1 page)
10 September 2014Appointment of Mr Sami Ahmad Dhaen Al Qamzi as a director on 3 September 2014 (2 pages)
10 September 2014Appointment of Mr Sami Ahmad Dhaen Al Qamzi as a director on 3 September 2014 (2 pages)
2 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Ahmed Al Shaikh on 16 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 May 2009Return made up to 16/04/09; full list of members (3 pages)
9 April 2009Appointment terminated director ahmed al gaoud (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 May 2008Return made up to 16/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 May 2007Return made up to 16/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 October 2006Registered office changed on 06/10/06 from: 6-8 grampian gardens golders green london NW2 1JG (1 page)
19 May 2006Return made up to 16/04/06; full list of members (6 pages)
10 April 2006New director appointed (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 December 2005Particulars of mortgage/charge (8 pages)
15 June 2005Return made up to 16/04/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 June 2004Return made up to 16/04/04; full list of members (6 pages)
27 June 2003Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Secretary resigned (1 page)
16 April 2003Incorporation (9 pages)