Company NameIncredibull Television Limited
Company StatusDissolved
Company Number04789461
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NameBideawhile 404 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Secretary NameMr John Charles Collett
StatusClosed
Appointed19 October 2011(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 22 September 2015)
RoleCompany Director
Correspondence Address5th Floor Cheaside House
138 Cheapside Cheapside
London
EC2V 6BJ
Director NameMr Richard John Parkinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 22 September 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor Cheaside House
138 Cheapside Cheapside
London
EC2V 6BJ
Director NameDr David Richard Bull
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(1 year, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 21 May 2014)
RoleTV Presenter
Country of ResidenceEngland
Correspondence Address5th Floor Cheaside House
138 Cheapside Cheapside
London
EC2V 6BJ
Director NameMs Katherine Elizabeth Hannah Bull
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 30 May 2013)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Cheaside House
138 Cheapside Cheapside
London
EC2V 6BJ
Secretary NameMs Katherine Elizabeth Hannah Bull
NationalityBritish
StatusResigned
Appointed20 July 2004(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 19 October 2011)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Cheaside House
138 Cheapside Cheapside
London
EC2V 6BJ
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Contact

Websiteincredibull.com
Email address[email protected]
Telephone020 79403800
Telephone regionLondon

Location

Registered Address5th Floor Cheaside House
138 Cheapside Cheapside
London
EC2V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

2 at £1Incredibull
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
15 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (3 pages)
2 June 2015Application to strike the company off the register (3 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
18 June 2014Director's details changed for Mr Richard John Parkinson on 24 May 2014 (2 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 June 2014Director's details changed for Mr Richard John Parkinson on 24 May 2014 (2 pages)
18 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
21 May 2014Termination of appointment of David Bull as a director (1 page)
21 May 2014Termination of appointment of David Bull as a director (1 page)
21 May 2014Appointment of Mr Richard John Parkinson as a director (2 pages)
21 May 2014Appointment of Mr Richard John Parkinson as a director (2 pages)
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)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
3 June 2013Termination of appointment of Katherine Bull as a director (1 page)
3 June 2013Termination of appointment of Katherine Bull as a director (1 page)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page)
18 July 2012Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page)
30 May 2012Termination of appointment of Katherine Bull as a secretary (1 page)
30 May 2012Termination of appointment of Katherine Bull as a secretary (1 page)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
19 October 2011Appointment of Mr John Charles Collett as a secretary (1 page)
19 October 2011Appointment of Mr John Charles Collett as a secretary (1 page)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
29 June 2010Registered office address changed from Units 2-3 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Units 2-3 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 29 June 2010 (1 page)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Ms Katherine Elizabeth Hannah Bull on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Doctor David Richard Bull on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Doctor David Richard Bull on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Ms Katherine Elizabeth Hannah Bull on 5 June 2010 (2 pages)
28 June 2010Secretary's details changed for Ms Katherine Elizabeth Hannah Bull on 5 June 2010 (1 page)
28 June 2010Director's details changed for Doctor David Richard Bull on 5 June 2010 (2 pages)
28 June 2010Secretary's details changed for Ms Katherine Elizabeth Hannah Bull on 5 June 2010 (1 page)
28 June 2010Director's details changed for Ms Katherine Elizabeth Hannah Bull on 5 June 2010 (2 pages)
28 June 2010Secretary's details changed for Ms Katherine Elizabeth Hannah Bull on 5 June 2010 (1 page)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
8 June 2009Director and secretary's change of particulars / katherine bull / 01/01/2009 (1 page)
8 June 2009Director and secretary's change of particulars / katherine bull / 01/01/2009 (1 page)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
8 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 June 2008Return made up to 05/06/08; full list of members (3 pages)
5 June 2008Return made up to 05/06/08; full list of members (3 pages)
23 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
23 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
2 July 2007Return made up to 05/06/07; full list of members (2 pages)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Return made up to 05/06/07; full list of members (2 pages)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
27 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 June 2006Return made up to 05/06/06; full list of members (3 pages)
21 June 2006Return made up to 05/06/06; full list of members (3 pages)
9 June 2005Return made up to 05/06/05; full list of members (7 pages)
9 June 2005Return made up to 05/06/05; full list of members (7 pages)
24 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
24 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004Return made up to 05/06/04; full list of members (6 pages)
2 July 2004Return made up to 05/06/04; full list of members (6 pages)
21 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2004Registered office changed on 21/06/04 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
21 June 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
21 June 2004Registered office changed on 21/06/04 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
21 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
7 July 2003Company name changed bideawhile 404 LIMITED\certificate issued on 05/07/03 (2 pages)
7 July 2003Company name changed bideawhile 404 LIMITED\certificate issued on 05/07/03 (2 pages)
5 June 2003Incorporation (22 pages)
5 June 2003Incorporation (22 pages)