Company NameTen Ton Tv Limited
Company StatusDissolved
Company Number05579404
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 6 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameSebastian Simon Frere Scott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 2 Lansdowne Crescent
London
W11 2NH
Director NameJamie Braker Theakston
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence AddressWings Place
West Street
Ditchling
Sussex
BN6 8TS
Secretary NameConor Francis Baily
NationalityIrish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleAccountant
Correspondence Address16c Harwood Road
London
SW6 4PH
Director NameMr Gregory Marc Allon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Bethune Avenue
Friern Barnet
London
N11 3LE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressPrincess Studios 3rd Floor
Whiteleys Centre 151 Queensway
London
W2 4SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£31,378
Cash£2,035
Current Liabilities£35,999

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
10 February 2007Return made up to 30/09/06; full list of members (6 pages)
10 February 2007Director resigned (1 page)
5 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
24 January 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
24 January 2007New director appointed (3 pages)
24 January 2007New director appointed (3 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned (1 page)