Company NameNew Me Tv Ltd.
Company StatusDissolved
Company Number05418714
CategoryPrivate Limited Company
Incorporation Date8 April 2005(18 years, 11 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)
Previous NameKingston Film And Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Mary Booth
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleFilm Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
2 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HP
Secretary NameMiss Elizabeth Ann Grab
StatusClosed
Appointed07 February 2006(10 months after company formation)
Appointment Duration4 years, 5 months (closed 03 August 2010)
RoleAssociate
Correspondence Address2 Glamorgan Road
Hampton Wick
Surrey
KT1 4HP
Secretary NameMs Joanne Lesley Gilbert
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address71 Whinney Hill
Co Down
BT18 0HG
Northern Ireland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed01 June 2005(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 07 February 2006)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address2 Glamorgan Road
Hampton Wick
Surrey
KT1 4HP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Turnover£8,400
Gross Profit-£10,260
Net Worth-£48,460
Current Liabilities£54,193

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
25 September 2009Total exemption full accounts made up to 31 March 2009 (22 pages)
25 September 2009Total exemption full accounts made up to 31 March 2009 (22 pages)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
21 July 2009Application for striking-off (1 page)
21 July 2009Application for striking-off (1 page)
11 June 2009Return made up to 28/04/09; full list of members (3 pages)
11 June 2009Return made up to 28/04/09; full list of members (3 pages)
29 January 2009Return made up to 28/04/08; full list of members (5 pages)
29 January 2009Return made up to 28/04/08; full list of members (5 pages)
9 January 2009Return made up to 28/04/07; full list of members (3 pages)
9 January 2009Return made up to 28/04/07; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
25 July 2008Company name changed kingston film and finance LIMITED\certificate issued on 28/07/08 (2 pages)
25 July 2008Company name changed kingston film and finance LIMITED\certificate issued on 28/07/08 (2 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
12 December 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
12 December 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 May 2006Return made up to 28/04/06; full list of members (6 pages)
26 May 2006Return made up to 28/04/06; full list of members (6 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
8 June 2005Ad 08/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 June 2005Ad 08/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Incorporation (18 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Incorporation (18 pages)