Company NameBar-Tv Limited
Company StatusDissolved
Company Number06714981
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Gregory Donald Lomax
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(1 month, 4 weeks after company formation)
Appointment Duration7 years, 4 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Marys Mount
Caterham
Surrey
CR3 6SJ
Secretary NameMr Gregory Donald Lomax
StatusClosed
Appointed31 July 2015(6 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 12 April 2016)
RoleCompany Director
Correspondence AddressNorth Downs Golf Club Northdown Road
Woldingham
Caterham
Surrey
CR3 7AA
Director NameMr Anthony John Vose
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Delfhaven Court
Standish
Wigan
Lancashire
WN6 0EZ
Director NameMr Warren Lee Miller
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2008(1 month, 4 weeks after company formation)
Appointment Duration5 years (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Candlemas Mead
Beaconsfield
Bucks
HP9 1AP
Director NameMr Paul Webber
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Surrey Hills Court
106 Godstone Road
Caterham
Surrey
CR3 6RZ
Secretary NameAndrew Lawrence Page
NationalityBritish
StatusResigned
Appointed01 December 2008(1 month, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address58 Benfield Way
Portslade
East Sussex
BN41 2DL
Director NameMr Colin Arthur Titshall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Katherine Mews
Godstone Road
Whyteleafe
Surrey
CR3 0ED
Secretary NameMr Colin Arthur Titshall
NationalityBritish
StatusResigned
Appointed01 November 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Katherine Mews
Godstone Road
Whyteleafe
Surrey
CR3 0ED

Location

Registered AddressNorth Downs Golf Club Northdown Road
Woldingham
Caterham
Surrey
CR3 7AA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham

Shareholders

100 at £1Compufix Computer Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2015Registered office address changed from Unit 2 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED to North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA on 12 December 2015 (2 pages)
12 December 2015Registered office address changed from Unit 2 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED to North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA on 12 December 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 August 2015Appointment of Mr Gregory Donald Lomax as a secretary on 31 July 2015 (2 pages)
18 August 2015Termination of appointment of Colin Arthur Titshall as a secretary on 31 July 2015 (1 page)
18 August 2015Appointment of Mr Gregory Donald Lomax as a secretary on 31 July 2015 (2 pages)
18 August 2015Termination of appointment of Colin Arthur Titshall as a secretary on 31 July 2015 (1 page)
31 July 2015Secretary's details changed for Mr Colin Arthur Titshall on 31 July 2015 (1 page)
31 July 2015Secretary's details changed for Mr Colin Arthur Titshall on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Colin Arthur Titshall as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Colin Arthur Titshall as a director on 31 July 2015 (1 page)
27 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 December 2013Termination of appointment of Warren Miller as a director (1 page)
12 December 2013Termination of appointment of Warren Miller as a director (1 page)
27 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
23 October 2013Registered office address changed from Unit 2 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Unit 2 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED on 23 October 2013 (1 page)
23 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 October 2013Registered office address changed from Unit 2 Unit 2 Katherine Mews, Godstone Road, Whyteleafe, Surrey CR3 0ED England on 23 October 2013 (1 page)
23 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 October 2013Registered office address changed from Unit 2 Unit 2 Katherine Mews, Godstone Road, Whyteleafe, Surrey CR3 0ED England on 23 October 2013 (1 page)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
21 November 2012Termination of appointment of Andrew Page as a secretary (1 page)
21 November 2012Appointment of Mr Colin Arthur Titshall as a secretary (1 page)
21 November 2012Appointment of Mr Colin Arthur Titshall as a secretary (1 page)
21 November 2012Appointment of Mr Colin Arthur Titshall as a director (2 pages)
21 November 2012Termination of appointment of Andrew Page as a secretary (1 page)
21 November 2012Termination of appointment of Paul Webber as a director (1 page)
21 November 2012Appointment of Mr Colin Arthur Titshall as a director (2 pages)
21 November 2012Termination of appointment of Paul Webber as a director (1 page)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
19 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
16 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages)
16 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (15 pages)
7 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (15 pages)
23 December 2008Appointment terminate, director and secretary anthony john vose logged form (1 page)
23 December 2008Appointment terminate, director and secretary anthony john vose logged form (1 page)
19 December 2008Director appointed gregory donald lomax (2 pages)
19 December 2008Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 December 2008Secretary appointed andrew page (1 page)
19 December 2008Director appointed paul webber (2 pages)
19 December 2008Registered office changed on 19/12/2008 from 12 delfhaven court standish wigan lancs WN6 0EZ england (1 page)
19 December 2008Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 December 2008Secretary appointed andrew page (1 page)
19 December 2008Director appointed paul webber (2 pages)
19 December 2008Director appointed warren miller (1 page)
19 December 2008Registered office changed on 19/12/2008 from 12 delfhaven court standish wigan lancs WN6 0EZ england (1 page)
19 December 2008Director appointed gregory donald lomax (2 pages)
19 December 2008Director appointed warren miller (1 page)
3 October 2008Incorporation (17 pages)
3 October 2008Incorporation (17 pages)