London
SW11 6NN
Director Name | Mr Brian Lapping |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 January 2013) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Eton Avenue London NW3 3ET |
Director Name | Mr Ashok Shah |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | Homestead Dorothy Avenue Wembley Middlesex HA0 4JL |
Secretary Name | Mr Ashok Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | Homestead Dorothy Avenue Wembley Middlesex HA0 4JL |
Director Name | Mr Mark William Wood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(10 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 09 March 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 53 Grand Avenue London N10 3BS |
Secretary Name | Mr James Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 - 18 Berners Street Berners Street London W1T 3LN |
Director Name | Mr James Hicks |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wychwood Sandy Lane Addington West Malling Kent ME19 5BX |
Director Name | Mr Brian Geoffrey Muirhead |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxley House High Street Great Rollright Oxfordshire OX7 5RH |
Director Name | Mr John MacDonald Hardie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8, Landsdowne House Lansdowne Road London W11 3LP |
Director Name | Mr Mark David Browning |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Anglers Lane London NW5 3DG |
Director Name | Mr Andrew Bethell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 29 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Anglers Lane London NW5 3DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6 Anglers Lane London NW5 3DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2012 | Application to strike the company off the register (3 pages) |
26 September 2012 | Application to strike the company off the register (3 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
1 November 2011 | Termination of appointment of Mark Browning as a director (1 page) |
1 November 2011 | Termination of appointment of Mark David Browning as a director on 18 October 2011 (1 page) |
28 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Termination of appointment of Andrew Bethell as a director (1 page) |
18 August 2011 | Termination of appointment of Andrew Bethell as a director (1 page) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Registered office address changed from C/O Teachers Tv 16 - 18 Berners Street Berners Street London W1T 3LN England on 15 April 2011 (1 page) |
15 April 2011 | Termination of appointment of James Hicks as a director (1 page) |
15 April 2011 | Termination of appointment of James Hicks as a secretary (1 page) |
15 April 2011 | Termination of appointment of James Hicks as a secretary (1 page) |
15 April 2011 | Termination of appointment of James Hicks as a secretary (1 page) |
15 April 2011 | Termination of appointment of James Hicks as a secretary (1 page) |
15 April 2011 | Termination of appointment of James Hicks as a director (1 page) |
15 April 2011 | Registered office address changed from C/O Teachers Tv 16 - 18 Berners Street Berners Street London W1T 3LN England on 15 April 2011 (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Full accounts made up to 31 March 2010 (17 pages) |
31 March 2011 | Full accounts made up to 31 March 2010 (17 pages) |
1 September 2010 | Appointment of Mr Andrew Bethell as a director (2 pages) |
1 September 2010 | Appointment of Mr Andrew Bethell as a director (2 pages) |
5 August 2010 | Secretary's details changed for Mr James Hicks on 31 July 2010 (1 page) |
5 August 2010 | Director's details changed for Patel Nitil on 31 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Patel Nitil on 31 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Secretary's details changed for Mr James Hicks on 31 July 2010 (1 page) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Appointment of Mr Mark David Browning as a director (2 pages) |
27 July 2010 | Appointment of Mr Mark David Browning as a director (2 pages) |
17 May 2010 | Termination of appointment of John Hardie as a director (1 page) |
17 May 2010 | Termination of appointment of John Hardie as a director (1 page) |
10 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
10 November 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 10 November 2009 (1 page) |
4 November 2009 | Termination of appointment of Brian Muirhead as a director (1 page) |
4 November 2009 | Appointment of Mr John Macdonald Hardie as a director (1 page) |
4 November 2009 | Termination of appointment of Brian Muirhead as a director (1 page) |
4 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Appointment of Mr John Macdonald Hardie as a director (1 page) |
4 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Appointment of Mr James Hicks as a director (2 pages) |
20 October 2009 | Appointment of Mr James Hicks as a director (2 pages) |
20 October 2009 | Termination of appointment of Ashok Shah as a director (1 page) |
20 October 2009 | Termination of appointment of Ashok Shah as a director (1 page) |
19 March 2009 | Appointment Terminated Director mark wood (1 page) |
19 March 2009 | Appointment terminated director mark wood (1 page) |
19 March 2009 | Director appointed brian muirhead (2 pages) |
19 March 2009 | Director appointed brian muirhead (2 pages) |
19 December 2008 | Accounts made up to 31 March 2008 (2 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
26 August 2008 | Secretary appointed james hicks (2 pages) |
26 August 2008 | Secretary appointed james hicks (2 pages) |
26 August 2008 | Appointment terminated secretary ashok shah (1 page) |
26 August 2008 | Appointment Terminated Secretary ashok shah (1 page) |
25 July 2008 | Director appointed brian lapping (2 pages) |
25 July 2008 | Director appointed brian lapping (2 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Ad 06/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 July 2008 | Ad 06/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
1 July 2008 | Resolutions
|
27 June 2008 | Director appointed mark william wood (7 pages) |
27 June 2008 | Director appointed mark william wood (7 pages) |
3 March 2008 | Curr sho from 31/07/2008 to 31/03/2008 (1 page) |
3 March 2008 | Curr sho from 31/07/2008 to 31/03/2008 (1 page) |
7 August 2007 | New secretary appointed;new director appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New secretary appointed;new director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
31 July 2007 | Incorporation (18 pages) |
31 July 2007 | Incorporation (18 pages) |