Company NameV2 Tv Limited
Company StatusDissolved
Company Number05149324
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(3 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 27 December 2016)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(3 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 27 December 2016)
RoleEvo & Cfo
Country of ResidenceUnited States
Correspondence Address2220 Colorado Avenue
Santa Monica
Ca 90404
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed26 September 2007(3 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 27 December 2016)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameAntony David Harlow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleChief Executive Officer
Correspondence Address71 Heathfield Road
Wandsworth
London
SW18 2PH
Director NameMr Prescott Edwin Price
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Waldron Mews
London
SW3 5BT
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameMr Amyn Jazeel
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 2007)
RoleManaging Director
Correspondence Address1 Elm Cottages
Petworth Road
Chiddingford
Surrey
GU8 4UL
Director NameMr Craig Stephen Dixon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(11 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlorian House
Leatherhead Road
Oxshott
Surrey
KT22 0ET
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed23 March 2006(1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 June 2006)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Secretary NameCharles Patrick John Wale
NationalityBritish
StatusResigned
Appointed15 June 2006(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2007)
RoleCompany Director
Correspondence Address4a Shandon Road
London
SW4 9HP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.universalmusic.co.uk

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 March 2005Delivered on: 31 March 2005
Satisfied on: 5 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
30 September 2016Application to strike the company off the register (3 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(7 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(7 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(7 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(7 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(7 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(7 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(7 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(7 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
1 November 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 March 2010Termination of appointment of Antony Harlow as a director (1 page)
24 March 2010Termination of appointment of Antony Harlow as a director (1 page)
11 June 2009Return made up to 09/06/09; full list of members (4 pages)
11 June 2009Return made up to 09/06/09; full list of members (4 pages)
4 April 2009Full accounts made up to 31 December 2008 (10 pages)
4 April 2009Full accounts made up to 31 December 2008 (10 pages)
19 February 2009Auditor's resignation (1 page)
19 February 2009Auditor's resignation (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Registered office changed on 18/06/2008 from 364-366 kensington high street london W14 8NS (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Registered office changed on 18/06/2008 from 364-366 kensington high street london W14 8NS (1 page)
18 June 2008Return made up to 09/06/08; full list of members (4 pages)
18 June 2008Return made up to 09/06/08; full list of members (4 pages)
6 June 2008Full accounts made up to 31 March 2007 (16 pages)
6 June 2008Full accounts made up to 31 December 2007 (15 pages)
6 June 2008Full accounts made up to 31 December 2007 (15 pages)
6 June 2008Full accounts made up to 31 March 2007 (16 pages)
17 March 2008Auditor's resignation (2 pages)
17 March 2008Auditor's resignation (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Registered office changed on 09/10/07 from: 42-46, high street esher surrey KT10 9QY (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: 42-46, high street esher surrey KT10 9QY (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
2 April 2007Full accounts made up to 31 March 2006 (15 pages)
2 April 2007Full accounts made up to 31 March 2006 (15 pages)
4 December 2006Registered office changed on 04/12/06 from: 131-133 holland park avenue london W11 4UT (1 page)
4 December 2006Registered office changed on 04/12/06 from: 131-133 holland park avenue london W11 4UT (1 page)
6 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2006Return made up to 09/06/06; full list of members (2 pages)
27 July 2006Return made up to 09/06/06; full list of members (2 pages)
27 July 2006Location of register of members (1 page)
27 July 2006Location of register of members (1 page)
27 July 2006Registered office changed on 27/07/06 from: 131-133 holland park london W11 4UT (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Registered office changed on 27/07/06 from: 131-133 holland park london W11 4UT (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (1 page)
5 May 2006New secretary appointed (2 pages)
5 May 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: 120 campden hill road london W8 7AR (1 page)
11 April 2006Registered office changed on 11/04/06 from: 120 campden hill road london W8 7AR (1 page)
11 April 2006Secretary resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
9 July 2005Return made up to 09/06/05; full list of members (3 pages)
9 July 2005Return made up to 09/06/05; full list of members (3 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
9 June 2004Incorporation (17 pages)
9 June 2004Incorporation (17 pages)