Company NameSave.Tv Limited
Company StatusConverted / Closed
Company Number05525999
CategoryConverted / Closed
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Thomas Kutsch
Date of BirthApril 1983 (Born 41 years ago)
NationalityGerman
StatusClosed
Appointed14 June 2010(4 years, 10 months after company formation)
Appointment Duration9 years (closed 02 July 2019)
RoleConsultant
Country of ResidenceGermany
Correspondence Address1 Friedrich-List-Platz
Leipzig
04103
Director NameThomas Kutsch
Date of BirthApril 1983 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed02 June 2006(10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2010)
RoleConsultant
Correspondence Address10 Eylauer Str.
Berlin
10965
Germany
Director NameMr Lutz Haedrich
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2010(4 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Hamburg Fleethof
Stadthausbruecke
Hamburg
20355
Director NameDL24 Ltd (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address59 Greenside Avenue
Huddersfield
West Yorkshire
HD5 8QQ
Secretary NameSL24 Ltd. (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence AddressSuite 1st Floor New City Chambers
36 Wood Street
Wakefield
West Yorkshire
WF1 2HB
Director NameXYZ Nominees Ltd (Corporation)
StatusResigned
Appointed13 September 2005(1 month, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 May 2006)
Correspondence Address36 Wood Street, Suite C4 1st Floor
New City Chambers
Wakefield
West Yorkshire
WF1 2HB

Contact

Websitesave-tv.to

Location

Registered Address50 Broadway
St James's Park Westminster
London
SW1H 0RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Colunas Treuhand Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£271,411
Cash£924,171
Current Liabilities£358,782

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 July 2019Notification from overseas registry of completion of merger (1 page)
2 July 2019Confirmation of transfer of assets and liabilities (1 page)
5 March 2019CB01 - notice of a cross border merger (34 pages)
9 October 2018Withdrawal of a person with significant control statement on 9 October 2018 (2 pages)
9 October 2018Change of details for Omniga Gmbh & Co Kg as a person with significant control on 1 September 2018 (2 pages)
18 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 September 2018Change of details for Omniga Gmbh & Co Kg as a person with significant control on 1 September 2018 (2 pages)
6 September 2018Notification of Omniga Gmbh & Co Kg as a person with significant control on 26 June 2017 (2 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 May 2014Director's details changed for Mr Thomas Kutsch on 9 October 2013 (2 pages)
27 May 2014Director's details changed for Mr Thomas Kutsch on 9 October 2013 (2 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Director's details changed for Mr Thomas Kutsch on 9 October 2013 (2 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
27 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Appointment of Mr Thomas Kutsch as a director (2 pages)
2 July 2010Appointment of Mr Thomas Kutsch as a director (2 pages)
2 July 2010Termination of appointment of Lutz Haedrich as a director (1 page)
2 July 2010Termination of appointment of Lutz Haedrich as a director (1 page)
14 June 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
4 January 2010Termination of appointment of Thomas Kutsch as a director (1 page)
4 January 2010Termination of appointment of Thomas Kutsch as a director (1 page)
4 January 2010Appointment of Mr. Lutz Haedrich as a director (2 pages)
4 January 2010Appointment of Mr. Lutz Haedrich as a director (2 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Appointment terminated secretary SL24 LTD (1 page)
16 June 2009Appointment terminated secretary SL24 LTD (1 page)
30 April 2009Return made up to 21/02/09; full list of members (3 pages)
30 April 2009Return made up to 21/02/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 May 2008Return made up to 21/02/08; full list of members (3 pages)
16 May 2008Return made up to 21/02/08; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 April 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
4 April 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
8 November 2006Registered office changed on 08/11/06 from: suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB (1 page)
8 November 2006Registered office changed on 08/11/06 from: suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB (1 page)
4 September 2006Return made up to 02/08/06; full list of members (2 pages)
4 September 2006Return made up to 02/08/06; full list of members (2 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
2 August 2005Incorporation (9 pages)
2 August 2005Incorporation (9 pages)