London
EC1V 0BX
Secretary Name | Jeremy Shalson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Nigel Court Seymour Road London N3 2NF |
Secretary Name | Mary Christina Swindells |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2007(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2009) |
Role | Compliance Officer |
Correspondence Address | 6 Steers Way Rotherhithe London SE16 6HP |
Secretary Name | Mr Simon Leslie Peach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(2 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 16 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Donnybrook Road London SW16 5AZ |
Website | www.tvlondon.tv |
---|
Registered Address | Hms President Kings Reach Victoria Embankment London EC4Y 0HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
1.5k at 0.01 | Brian Coultas 60.00% Ordinary |
---|---|
1000 at 0.01 | Edmond Fenton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£208,579 |
Cash | £4 |
Current Liabilities | £83,485 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Completion of winding up (1 page) |
8 April 2014 | Completion of winding up (1 page) |
16 February 2010 | Order of court to wind up (1 page) |
16 February 2010 | Order of court to wind up (1 page) |
21 September 2009 | Appointment terminated secretary simon peach (1 page) |
21 September 2009 | Appointment terminated secretary simon peach (1 page) |
9 July 2009 | Return made up to 20/04/09; full list of members (3 pages) |
9 July 2009 | Appointment terminated secretary mary swindells (1 page) |
9 July 2009 | Return made up to 20/04/09; full list of members (3 pages) |
9 July 2009 | Appointment terminated secretary mary swindells (1 page) |
1 July 2009 | Secretary appointed mr simon leslie peach (1 page) |
1 July 2009 | Secretary appointed mr simon leslie peach (1 page) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
14 May 2009 | Ad 16/03/09\gbp si [email protected]=15\gbp ic 10/25\ (2 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Ad 16/03/09\gbp si [email protected]=15\gbp ic 10/25\ (2 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 September 2008 | Return made up to 20/04/08; full list of members (3 pages) |
16 September 2008 | Return made up to 20/04/08; full list of members (3 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 311 ballards lane north finchley london N12 8LY (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 311 ballards lane north finchley london N12 8LY (1 page) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | New secretary appointed (1 page) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
20 April 2007 | Incorporation (16 pages) |
20 April 2007 | Incorporation (16 pages) |