Company NameFulcrum Tv Limited
Company StatusDissolved
Company Number06456068
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)
Dissolution Date22 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameGeorge Belfield
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodnook Road
London
SW16 6TZ
Director NameMr Richard Wilbye Belfield
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodnook Road
London
Sw16
Secretary NameMr Richard Wilbye Belfield
NationalityBritish
StatusClosed
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodnook Road
London
Sw16
Director NameMr Melvin Morpeth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 22 October 2015)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address4 Southmont Road
Esher
Surrey
KT10 9BG
Secretary NameGeorge Belfield
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodnook Road
London
SW16 6TZ
Director NameMr Neil David Blewett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2009)
RoleProducer
Correspondence Address5 Oxford Row
Thames Street
Sunbury
Middlesex
TW16 5QY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressOne
Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

67 at £1Mr Neil David Blewitt
6.71%
Ordinary
466 at £1Melvin Morpeth
46.65%
Ordinary
466 at £1Richard Belfield
46.65%
Ordinary

Financials

Year2014
Net Worth£21,408
Current Liabilities£9,689

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2015Final Gazette dissolved following liquidation (1 page)
22 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Final Gazette dissolved following liquidation (1 page)
22 July 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
22 July 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
20 June 2014Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 20 June 2014 (2 pages)
15 May 2014Statement of affairs with form 4.19 (5 pages)
15 May 2014Statement of affairs with form 4.19 (5 pages)
15 May 2014Appointment of a voluntary liquidator (1 page)
15 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2014Appointment of a voluntary liquidator (1 page)
15 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2014Registered office address changed from 14 Bowden Street Kennington London SE11 4DS on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 14 Bowden Street Kennington London SE11 4DS on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 14 Bowden Street Kennington London SE11 4DS on 7 March 2014 (1 page)
7 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 999
(6 pages)
7 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 999
(6 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Registration of charge 064560680003 (12 pages)
1 May 2013Registration of charge 064560680003 (12 pages)
5 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2010Director's details changed for Melvin Morpeth on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Richard Wilbye Belfield on 1 October 2009 (2 pages)
12 January 2010Director's details changed for George Belfield on 1 October 2009 (2 pages)
12 January 2010Director's details changed for George Belfield on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Richard Wilbye Belfield on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Melvin Morpeth on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Richard Wilbye Belfield on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Melvin Morpeth on 1 October 2009 (2 pages)
12 January 2010Director's details changed for George Belfield on 1 October 2009 (2 pages)
5 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 999
(4 pages)
5 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 999
(4 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2009Appointment terminated director neil blewett (1 page)
2 July 2009Appointment terminated director neil blewett (1 page)
17 March 2009Return made up to 18/12/08; full list of members (5 pages)
17 March 2009Return made up to 18/12/08; full list of members (5 pages)
25 February 2009Ad 01/02/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
25 February 2009Registered office changed on 25/02/2009 from shepperton studios studios road shepperton middlesex TW17 0QU (1 page)
25 February 2009Registered office changed on 25/02/2009 from shepperton studios studios road shepperton middlesex TW17 0QU (1 page)
25 February 2009Ad 01/02/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
23 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
19 January 2009Ad 18/12/07\gbp si 99@1=99\gbp ic 99/198\ (2 pages)
19 January 2009Ad 18/12/07\gbp si 99@1=99\gbp ic 99/198\ (2 pages)
2 May 2008Director appointed mr neil david blewett (1 page)
2 May 2008Director appointed mr neil david blewett (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2008Appointment terminate, secretary logged form (1 page)
1 April 2008Appointment terminate, secretary logged form (1 page)
29 March 2008Ad 01/02/08\gbp si 100@1=100\gbp ic 1/101\ (3 pages)
29 March 2008Ad 01/02/08\gbp si 100@1=100\gbp ic 1/101\ (3 pages)
25 March 2008Appointment terminated secretary george belfield (1 page)
25 March 2008Appointment terminated secretary george belfield (1 page)
20 March 2008Registered office changed on 20/03/2008 from 13 woodnook road london SW16 6TZ (1 page)
20 March 2008Registered office changed on 20/03/2008 from 13 woodnook road london SW16 6TZ (1 page)
3 March 2008Director appointed melvin morpeth (2 pages)
3 March 2008Director appointed melvin morpeth (2 pages)
27 February 2008Director and secretary's change of particulars / george belfield / 26/02/2008 (1 page)
27 February 2008Director and secretary's change of particulars / george belfield / 26/02/2008 (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Incorporation (18 pages)
18 December 2007Incorporation (18 pages)