Company NameGeocast Tv Limited
Company StatusDissolved
Company Number06381179
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Robert Hickey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(same day as company formation)
RoleProduction
Country of ResidenceEngland
Correspondence Address167 City Road
London
EC1V 1AW
Secretary NameMr Robert Hickey
NationalityBritish
StatusClosed
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 City Road
London
EC1V 1AW
Director NameMr Tian Yang
Date of BirthJune 1992 (Born 31 years ago)
NationalityChinese
StatusClosed
Appointed01 July 2016(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 24 December 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressF802 Ontario Tower 4 Fairmont Avenue
London
E14 9JA
Director NameMr Shaoheng Chen
Date of BirthJune 1993 (Born 30 years ago)
NationalityChinese
StatusClosed
Appointed16 January 2017(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 24 December 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address167 City Road
London
EC1V 1AW
Director NameMs Li Dong
Date of BirthNovember 1989 (Born 34 years ago)
NationalityChinese
StatusClosed
Appointed01 April 2017(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 City Road
London
EC1V 1AW
Director NameMr Yaxian Wu
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityChinese
StatusClosed
Appointed01 June 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 City Road
London
EC1V 1AW
Director NameMrs Jichen Ma
Date of BirthNovember 1978 (Born 45 years ago)
NationalityChinese
StatusClosed
Appointed27 June 2017(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 City Road
London
EC1V 1AW
Director NameMr Richard Mark Day
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address10 Pump House
Chapel Place
London
EC2A 3DQ
Director NameMr Kirsten Friis
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleWeb Developer
Country of ResidenceSpain
Correspondence AddressVia Sant Agostino N1 Via Sant Agostino N1
Alghero
Ss 07041
Italy

Contact

Websitegeocasttv.com
Telephone020 37723000
Telephone regionLondon

Location

Registered Address167 City Road
London
EC1V 1AW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

333 at £1Mr Kirsten Friis
33.33%
Ordinary
333 at £1Mr Richard Mark Day
33.33%
Ordinary
333 at £1Mr Robert Hickey
33.33%
Ordinary

Financials

Year2014
Net Worth£4,754
Cash£45,680
Current Liabilities£91,192

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

13 February 2012Delivered on: 15 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
13 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
14 July 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 1,335
(3 pages)
13 July 2017Appointment of Mrs Jichen Ma as a director on 27 June 2017 (2 pages)
11 July 2017Cessation of Richard Mark Day as a person with significant control on 31 January 2017 (1 page)
11 July 2017Appointment of Mr Tian Yang as a director (2 pages)
11 July 2017Appointment of Mr Yaxian Wu as a director on 1 June 2017 (2 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
12 April 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 1,177
(3 pages)
12 April 2017Appointment of Miss Li Dong as a director on 1 April 2017 (2 pages)
20 March 2017Termination of appointment of Richard Mark Day as a director on 31 January 2017 (1 page)
17 January 2017Appointment of Mr Shaoheng Chen as a director on 16 January 2017 (2 pages)
28 October 2016Director's details changed for Mr Richard Mark Day on 1 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Kirsten Friis on 14 October 2016 (2 pages)
28 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 September 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,052
(3 pages)
11 July 2016Appointment of Mr Tian Yang as a director on 1 July 2016 (2 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 999
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Registered office address changed from 6 Penton Grove London N1 9JX to 10 Pump House Chapel Place London EC2A 3DQ on 11 May 2015 (1 page)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 999
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 999
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
1 October 2012Director's details changed for Mr Richard Mark Day on 25 September 2012 (2 pages)
21 August 2012Registered office address changed from 6 Penton Grove London N1 9HS United Kingdom on 21 August 2012 (1 page)
26 June 2012Registered office address changed from C/O Office 1 45-46 Bancroft Hitchin Hertfordshire SG5 1LA United Kingdom on 26 June 2012 (1 page)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
20 October 2011Director's details changed for Mr Richard Mark Day on 20 October 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 October 2010Director's details changed for Robert Hickey on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Kirsten Friis on 25 September 2010 (2 pages)
22 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for Richard Mark Day on 25 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Registered office address changed from Suite 6 34 Bancroft Hitchin Hertfordshire SG5 1LA on 28 June 2010 (1 page)
21 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 June 2009Registered office changed on 24/06/2009 from 32 bloomsbury street london WC1B 3QJ (1 page)
20 November 2008Ad 17/11/08\gbp si 996@1=996\gbp ic 3/999\ (2 pages)
23 October 2008Director's change of particulars / kirsten friis / 30/09/2008 (1 page)
23 October 2008Return made up to 25/09/08; full list of members (4 pages)
25 September 2007Incorporation (17 pages)