Company NameSo Television Developments Limited
Company StatusDissolved
Company Number04845181
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham William Norton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleComedian
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMr Graham Stuart
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Secretary NameMr Graham Stuart
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesotelevision.co.uk
Email address[email protected]
Telephone020 79602000
Telephone regionLondon

Location

Registered Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1So Television LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
26 October 2018Application to strike the company off the register (1 page)
27 July 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018 (1 page)
17 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
2 May 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
2 May 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
8 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 March 2015Section 519 (3 pages)
3 March 2015Section 519 (3 pages)
24 February 2015Auditor's resignation (3 pages)
24 February 2015Auditor's resignation (3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
6 May 2014Full accounts made up to 31 July 2013 (12 pages)
6 May 2014Full accounts made up to 31 July 2013 (12 pages)
24 September 2013Registered office address changed from Europa House, Goldstone Villas Hove East Sussex BN3 3RQ on 24 September 2013 (1 page)
24 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(4 pages)
24 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(4 pages)
24 September 2013Registered office address changed from Europa House, Goldstone Villas Hove East Sussex BN3 3RQ on 24 September 2013 (1 page)
9 July 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
9 July 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
10 December 2012Auditor's resignation (1 page)
10 December 2012Auditor's resignation (1 page)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
26 April 2012Full accounts made up to 31 July 2011 (11 pages)
26 April 2012Full accounts made up to 31 July 2011 (11 pages)
8 August 2011Director's details changed for Mr Graham Norton on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Graham Stuart on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
8 August 2011Director's details changed for Graham Stuart on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Graham Stuart on 8 August 2011 (2 pages)
8 August 2011Secretary's details changed for Graham Stuart on 8 August 2011 (1 page)
8 August 2011Secretary's details changed for Graham Stuart on 8 August 2011 (1 page)
8 August 2011Director's details changed for Mr Graham Norton on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
8 August 2011Director's details changed for Mr Graham Norton on 8 August 2011 (2 pages)
8 August 2011Secretary's details changed for Graham Stuart on 8 August 2011 (1 page)
28 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
14 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
14 April 2010Full accounts made up to 31 July 2009 (12 pages)
14 April 2010Full accounts made up to 31 July 2009 (12 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
12 August 2008Return made up to 25/07/08; full list of members (3 pages)
12 August 2008Return made up to 25/07/08; full list of members (3 pages)
13 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
13 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
9 August 2007Return made up to 25/07/07; full list of members (2 pages)
9 August 2007Return made up to 25/07/07; full list of members (2 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
20 January 2007Return made up to 25/07/06; full list of members (7 pages)
20 January 2007Return made up to 25/07/06; full list of members (7 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
25 August 2005Return made up to 25/07/05; full list of members (7 pages)
25 August 2005Return made up to 25/07/05; full list of members (7 pages)
24 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
24 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
13 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Incorporation (17 pages)
25 July 2003Incorporation (17 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)