Company NameFame Tv Limited
Company StatusDissolved
Company Number05822418
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 10 months ago)
Dissolution Date6 December 2011 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameJohn Jonas Romain
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Coldharbour Lane
Bushey
Herts
WD23 4NU
Secretary NameMrs Joanna Joy Romain
NationalityBritish
StatusClosed
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBrookslee
Brookshill Drive
Harrow Weald
Middlesex
HA3 6SB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressPearl Assurance House 319 Ballards Lane
North Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£114,120
Cash£2,848
Current Liabilities£151,746

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2011Final Gazette dissolved following liquidation (1 page)
6 December 2011Final Gazette dissolved following liquidation (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2011Liquidators statement of receipts and payments to 3 July 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 3 July 2011 (5 pages)
20 July 2011Liquidators statement of receipts and payments to 3 July 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 3 July 2011 (5 pages)
3 February 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 3 January 2011 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 3 January 2011 (5 pages)
3 February 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 3 July 2010 (5 pages)
5 August 2010Liquidators statement of receipts and payments to 3 July 2010 (5 pages)
5 August 2010Liquidators statement of receipts and payments to 3 July 2010 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 3 July 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 3 January 2010 (5 pages)
8 February 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
8 February 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 3 January 2010 (5 pages)
19 August 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
19 August 2009Liquidators' statement of receipts and payments to 3 July 2009 (5 pages)
19 August 2009Liquidators' statement of receipts and payments to 3 July 2009 (5 pages)
19 August 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
22 July 2008Appointment of a voluntary liquidator (1 page)
22 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2008Statement of affairs with form 4.19 (5 pages)
22 July 2008Statement of affairs with form 4.19 (5 pages)
22 July 2008Appointment of a voluntary liquidator (1 page)
22 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-04
(1 page)
17 July 2008Registered office changed on 17/07/2008 from 5 beaumont gate, shenley hill radlett herts WD7 7AR (2 pages)
17 July 2008Registered office changed on 17/07/2008 from 5 beaumont gate, shenley hill radlett herts WD7 7AR (2 pages)
15 June 2007Return made up to 19/05/07; full list of members (2 pages)
15 June 2007Location of debenture register (1 page)
15 June 2007Location of register of members (1 page)
15 June 2007Location of debenture register (1 page)
15 June 2007Registered office changed on 15/06/07 from: 9 beaumont gate, shenley hill radlett herts WD7 7AR (1 page)
15 June 2007Return made up to 19/05/07; full list of members (2 pages)
15 June 2007Location of register of members (1 page)
15 June 2007Registered office changed on 15/06/07 from: 9 beaumont gate, shenley hill radlett herts WD7 7AR (1 page)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 June 2006Ad 24/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
5 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
5 June 2006Ad 24/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Secretary's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Secretary's particulars changed (1 page)
24 May 2006New secretary appointed (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New director appointed (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New secretary appointed (1 page)
24 May 2006Director resigned (1 page)
19 May 2006Incorporation (9 pages)
19 May 2006Incorporation (9 pages)