Company NameCupid Tv Limited
Company StatusDissolved
Company Number06812170
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Alistair Eustance
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue Lodge 60 East Street
Brighton
East Sussex
BN1 1HN
Director NameMr Paul Anthony Doyle
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue Lodge 60 East Street
Brighton
East Sussex
BN1 1HN
Director NameMr Andrew Robert John Fisher
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue Lodge
60 East Street
Brighton
East Sussex
BN1 1HN
Director NameMr Neil Hay
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2016(7 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue Lodge 60 East Street
Brighton
BN1 1HN
Director NameMr Toby Sadru Visram
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2016(7 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue Lodge 60 East Street
Brighton
BN1 1HN
Director NameMrs Jill Fenton-Hatley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue Lodge 60 East Street
Brighton
East Sussex
BN1 1HN
Secretary NameMrs Jill Fenton-Hatley
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stonepound Court
London Road
Hassocks
West Sussex
BN6 9NT

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Cute Media Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
13 February 2017Application to strike the company off the register (3 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 July 2016Appointment of Mr Neil Hay as a director on 28 July 2016 (2 pages)
29 July 2016Appointment of Mr Toby Sadru Visram as a director on 28 July 2016 (2 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(6 pages)
8 January 2016Termination of appointment of Jill Fenton-Hatley as a director on 6 January 2016 (1 page)
7 December 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(7 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(7 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(7 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(7 pages)
19 November 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
27 February 2013Director's details changed for Mr Paul Doyle on 6 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Roger Alistair Eustance on 6 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Paul Doyle on 6 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Andrew Fisher on 6 February 2013 (2 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
27 February 2013Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Roger Alistair Eustance on 6 February 2013 (2 pages)
27 February 2013Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Andrew Fisher on 6 February 2013 (2 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
19 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
9 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
4 May 2011Termination of appointment of Jill Fenton-Hatley as a secretary (1 page)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
8 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Roger Alistair Eustance on 6 February 2010 (2 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Andrew Fisher on 6 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Paul Doyle on 6 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Andrew Fisher on 6 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Roger Alistair Eustance on 6 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Jill Fenton-Hatley on 6 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Paul Doyle on 6 February 2010 (2 pages)
6 February 2009Incorporation (10 pages)