Company NameJust4Us Tv Limited
Company StatusDissolved
Company Number05832179
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameAndrew Donald Wren
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(3 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Atrium Harefield Road
Uxbridge
Middlesex
UB8 1EX
Secretary NameAndrew Donald Wren
NationalityBritish
StatusClosed
Appointed07 August 2009(3 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Atrium Harefield Road
Uxbridge
Middlesex
UB8 1EX
Director NameMr Andreas Sundbom
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address609a Fulham Road
London
SW6 5UA
Secretary NameKatia Vinhais
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address609a Fulham Road
London
SW6 5UA
Director NameAnil Shivappa Shetty
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed08 November 2006(5 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 18 July 2007)
RoleCompany Director
Correspondence Address63 Daffodil Gardens
Ilford
Essex
IG1 2HZ
Director NameSaki Riffner
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed26 January 2007(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
22 Lower Sloane Street
London
SW1W 8BJ
Director NameJeremy Guy Yates
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquis House Station Road
Hayes
Middlesex
UB3 4DX
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed22 January 2007(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 August 2009)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG

Location

Registered AddressThe Atrium
Harefield Road
Uxbridge
Middlesex
UB8 1EX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Playboy Tv Uk/benelux LTD
100.00%
Ordinary

Financials

Year2014
Turnover£91,300
Net Worth£11,063
Cash£1,869
Current Liabilities£60,162

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

18 October 2013Delivered on: 31 October 2013
Persons entitled: Cortland Capital Market Services Llc

Classification: A registered charge
Particulars: L/H aquis house station road hayes middlesex. Notification of addition to or amendment of charge.
Outstanding
31 October 2011Delivered on: 9 November 2011
Persons entitled: Cortland Capital Market Services Llc

Classification: Security agreement supplement
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in and to all of the property and assets including l/h interest in aquis house, station road, hayes, middlesex, see image for full details.
Outstanding
31 October 2011Delivered on: 9 November 2011
Persons entitled: Cortland Capital Market Services Llc

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee (the collateral agent) and each of the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H interest in aquis house, station road, hayes, middlesex fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
22 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
7 July 2015Full accounts made up to 31 December 2014 (12 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
7 November 2014Full accounts made up to 31 December 2013 (12 pages)
17 September 2014Registered office address changed from Aquis House Station Road Hayes Middlesex UB3 4DX to The Atrium Harefield Road Uxbridge Middlesex UB8 1EX on 17 September 2014 (1 page)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
3 March 2014Termination of appointment of Jeremy Yates as a director (1 page)
31 October 2013Registration of charge 058321790003 (32 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
9 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
1 February 2012Auditor's resignation (1 page)
1 February 2012Auditor's resignation (1 page)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
13 September 2010Full accounts made up to 31 December 2009 (11 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
24 December 2009Secretary's details changed for Andrew Donald Wren on 24 December 2009 (1 page)
24 December 2009Director's details changed for Jeremy Guy Yates on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Andrew Donald Wren on 24 December 2009 (2 pages)
9 October 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
13 August 2009Director appointed jeremy guy yates (1 page)
13 August 2009Appointment terminated director saki riffner (1 page)
13 August 2009Director and secretary appointed andrew donald wren (1 page)
13 August 2009Registered office changed on 13/08/2009 from 201 haverstock hill london NW3 4QG (1 page)
6 August 2009Appointment terminated secretary hanover registrar services LIMITED (1 page)
1 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
22 June 2009Return made up to 30/05/09; full list of members (3 pages)
8 July 2008Return made up to 30/05/08; full list of members (3 pages)
1 April 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
28 January 2008Secretary resigned (1 page)
15 November 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
25 July 2007Director resigned (1 page)
1 June 2007Return made up to 30/05/07; full list of members (2 pages)
21 February 2007Registered office changed on 21/02/07 from: 442 durnsford road wimbledon park london SW19 8DZ (1 page)
10 February 2007New director appointed (1 page)
10 February 2007New secretary appointed (1 page)
7 December 2006Director resigned (1 page)
17 November 2006New director appointed (3 pages)
17 November 2006Registered office changed on 17/11/06 from: 609A fulham road london SW6 5UA (2 pages)
30 May 2006Incorporation (12 pages)