Company NameGut Tv Limited
DirectorsKaren Anne Devoil and Guy William Holmes
Company StatusLiquidation
Company Number05612731
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)
Previous NameGuideplan Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameKaren Anne Devoil
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Brambles
1c Doggetts Farm Road Higher Denham
Buckingham
UB9 5EH
Director NameGuy William Holmes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Lindfield Gardens
London
NW3 6PX
Secretary NameMr Daniel Peter Olive
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Elfort Road
London
N5 1AX
Secretary NameJohn Knox
NationalityBritish
StatusResigned
Appointed31 March 2008(2 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 August 2008)
RoleAccountant
Correspondence Address15 Lower Street
Quainton
Aylesbury
Buckinghamshire
HP22 4BL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressMacintyre Hudson Llp
New Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2007
Net Worth-£762,631
Current Liabilities£1,193,647

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Next Accounts Due30 April 2009 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Next Return Due18 November 2016 (overdue)

Filing History

5 September 2016Liquidators' statement of receipts and payments to 1 August 2016 (5 pages)
5 September 2016Liquidators' statement of receipts and payments to 1 August 2016 (5 pages)
26 February 2016Liquidators' statement of receipts and payments to 1 February 2016 (5 pages)
26 February 2016Liquidators' statement of receipts and payments to 1 February 2016 (5 pages)
26 February 2016Liquidators statement of receipts and payments to 1 February 2016 (5 pages)
12 November 2015Liquidators' statement of receipts and payments to 1 February 2015 (5 pages)
12 November 2015Liquidators statement of receipts and payments to 1 February 2015 (5 pages)
12 November 2015Liquidators' statement of receipts and payments to 1 February 2015 (5 pages)
12 November 2015Liquidators statement of receipts and payments to 1 February 2015 (5 pages)
15 September 2015Liquidators' statement of receipts and payments to 1 August 2015 (5 pages)
15 September 2015Liquidators statement of receipts and payments to 1 August 2015 (5 pages)
15 September 2015Liquidators statement of receipts and payments to 1 August 2015 (5 pages)
15 September 2015Liquidators' statement of receipts and payments to 1 August 2015 (5 pages)
9 December 2014Liquidators statement of receipts and payments to 1 August 2014 (5 pages)
9 December 2014Liquidators' statement of receipts and payments to 1 August 2014 (5 pages)
9 December 2014Liquidators statement of receipts and payments to 1 August 2014 (5 pages)
9 December 2014Liquidators' statement of receipts and payments to 1 August 2014 (5 pages)
5 March 2014Liquidators statement of receipts and payments to 1 February 2014 (5 pages)
5 March 2014Liquidators statement of receipts and payments to 1 February 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 1 February 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 1 February 2014 (5 pages)
17 September 2013Liquidators' statement of receipts and payments to 1 August 2013 (5 pages)
17 September 2013Liquidators' statement of receipts and payments to 1 August 2013 (5 pages)
17 September 2013Liquidators statement of receipts and payments to 1 August 2013 (5 pages)
17 September 2013Liquidators statement of receipts and payments to 1 August 2013 (5 pages)
13 March 2013Liquidators' statement of receipts and payments to 1 February 2013 (5 pages)
13 March 2013Liquidators' statement of receipts and payments to 1 February 2013 (5 pages)
13 March 2013Liquidators statement of receipts and payments to 1 February 2013 (5 pages)
13 March 2013Liquidators statement of receipts and payments to 1 February 2013 (5 pages)
11 September 2012Liquidators' statement of receipts and payments to 1 August 2012 (5 pages)
11 September 2012Liquidators statement of receipts and payments to 1 August 2012 (5 pages)
11 September 2012Liquidators statement of receipts and payments to 1 August 2012 (5 pages)
11 September 2012Liquidators' statement of receipts and payments to 1 August 2012 (5 pages)
16 March 2012Liquidators' statement of receipts and payments to 1 February 2012 (5 pages)
16 March 2012Liquidators statement of receipts and payments to 1 February 2012 (5 pages)
16 March 2012Liquidators statement of receipts and payments to 1 February 2012 (5 pages)
16 March 2012Liquidators' statement of receipts and payments to 1 February 2012 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 1 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 1 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 1 August 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 1 August 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 1 February 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 1 February 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 1 February 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 1 February 2011 (5 pages)
14 September 2010Liquidators statement of receipts and payments to 1 August 2010 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 1 August 2010 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 1 August 2010 (5 pages)
14 September 2010Liquidators statement of receipts and payments to 1 August 2010 (5 pages)
15 February 2010Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 February 2010 (2 pages)
10 February 2010Registered office address changed from Byron House 112a Shirland Road London W9 2EQ on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from Byron House 112a Shirland Road London W9 2EQ on 10 February 2010 (2 pages)
2 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
2 August 2009Administrator's progress report to 30 July 2009 (7 pages)
2 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
2 August 2009Administrator's progress report to 30 July 2009 (7 pages)
9 April 2009Notice of vacation of office by administrator (1 page)
9 April 2009Notice of vacation of office by administrator (1 page)
8 April 2009Administrator's progress report to 27 February 2009 (8 pages)
8 April 2009Administrator's progress report to 27 February 2009 (8 pages)
19 November 2008Statement of administrator's proposal (2 pages)
19 November 2008Statement of administrator's proposal (2 pages)
5 September 2008Appointment of an administrator (1 page)
5 September 2008Appointment of an administrator (1 page)
28 August 2008Appointment terminated secretary john knox (1 page)
28 August 2008Appointment terminated secretary john knox (1 page)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
8 April 2008Appointment terminated secretary daniel olive (1 page)
8 April 2008Appointment terminated secretary daniel olive (1 page)
8 April 2008Secretary appointed john knox (2 pages)
8 April 2008Secretary appointed john knox (2 pages)
20 November 2007Return made up to 04/11/07; full list of members (3 pages)
20 November 2007Return made up to 04/11/07; full list of members (3 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
16 November 2006Return made up to 04/11/06; full list of members (7 pages)
16 November 2006Return made up to 04/11/06; full list of members (7 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
21 March 2006Ad 28/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 March 2006Ad 28/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 March 2006New director appointed (2 pages)
11 January 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
11 January 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (5 pages)
25 November 2005New director appointed (5 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (2 pages)
23 November 2005Company name changed guideplan LIMITED\certificate issued on 23/11/05 (2 pages)
23 November 2005Company name changed guideplan LIMITED\certificate issued on 23/11/05 (2 pages)
4 November 2005Incorporation (17 pages)
4 November 2005Incorporation (17 pages)