Company NameCTTV Limited
Company StatusDissolved
Company Number05136243
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Dissolution Date24 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameChristopher John Tarrant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(same day as company formation)
RoleBroadcaster Producer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6
4 Broomhill Court Esher Close
Esher
Surrey
KT10 9LL
Secretary NameMr Paul Reginald Martin Vaughan
NationalityBritish
StatusClosed
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 College Precincts
Worcester
Worcestershire
WR1 2LG
Director NameMr Paul Reginald Martin Vaughan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 24 June 2017)
RoleAgent
Country of ResidenceEngland
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Mr Christopher John Tarrant
90.00%
Ordinary
10 at £1Mr Paul Vaughan
10.00%
Ordinary

Financials

Year2014
Net Worth£792,630
Cash£349,248
Current Liabilities£12,158

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2017Final Gazette dissolved following liquidation (1 page)
24 March 2017Return of final meeting in a members' voluntary winding up (9 pages)
17 March 2016Registered office address changed from Capital House 1a Ewell by Pass Epsom Surrey KT17 2PZ to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 17 March 2016 (2 pages)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
(1 page)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Declaration of solvency (3 pages)
1 March 2016Appointment of Mr Paul Reginald Martin Vaugham as a director on 29 February 2016 (2 pages)
1 March 2016Director's details changed for Mr Paul Reginald Martin Vaugham on 29 February 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
13 February 2013Registered office address changed from 4 Broomhill Court Esher Close Esher Surrey KT10 9LL on 13 February 2013 (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Christopher John Tarrant on 24 May 2010 (2 pages)
27 November 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 May 2009Return made up to 24/05/09; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 June 2008Return made up to 24/05/08; full list of members (3 pages)
1 April 2008Director's change of particulars / christopher tarrant / 01/03/2008 (1 page)
1 April 2008Registered office changed on 01/04/2008 from 7 centre court vine lane halesowen west midlands B63 3EB (1 page)
28 September 2007Return made up to 24/05/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 July 2007Registered office changed on 20/07/07 from: 7 centre court vine lane halesowen west midlands DY9 0PB (1 page)
9 June 2006Return made up to 24/05/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
18 January 2006Ad 26/10/04--------- £ si 99@1 (2 pages)
8 July 2005Registered office changed on 08/07/05 from: hallow park hallow worcester worcestershire WR2 6PG (1 page)
6 July 2005Return made up to 24/05/05; full list of members (6 pages)
13 April 2005Registered office changed on 13/04/05 from: hallow park worcester worcestershire WR2 6PG (1 page)
26 November 2004Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Registered office changed on 07/06/04 from: 16 the tything worcester worcestershire WR1 1HD (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
24 May 2004Incorporation (17 pages)