Company NameWellbeing Tv & Media Limited
Company StatusDissolved
Company Number07012600
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 6 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)
Previous NamesLovely Voices Limited and EMG Entertainment Ventures Limited

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMr Alan Frederick Judd
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(2 years after company formation)
Appointment Duration7 years, 7 months (closed 30 April 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address110 York Road
London
SW11 3RD
Secretary NameRobin Mark Palmer
NationalityBritish
StatusClosed
Appointed17 October 2011(2 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 30 April 2019)
RoleCompany Director
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Robert Shiol MacDonald Mackintosh
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 2013)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr Andrew John Snowdon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2013(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 March 2014)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameEntertainment & Media Group Limited (Corporation)
StatusResigned
Appointed31 August 2014(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2016)
Correspondence Address65 Petty France
London
SW1H 9EU

Contact

Websiteentertainmentmediagroup.co.uk
Email address[email protected]
Telephone020 73796222
Telephone regionLondon

Location

Registered Address110 York Road
London
SW11 3RD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.01Entertainment & Media Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2017Register inspection address has been changed from 65 Petty France London SW1H 9EU England to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW (1 page)
3 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
11 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
10 October 2016Termination of appointment of Entertainment & Media Group Limited as a director on 1 October 2016 (1 page)
10 October 2016Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 10 October 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10
(6 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
(6 pages)
21 October 2014Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to 65 Petty France London SW1H 9EU (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2014Appointment of Entertainment & Media Group Limited as a director on 31 August 2014 (2 pages)
15 April 2014Termination of appointment of Andrew Snowdon as a director (1 page)
7 April 2014Termination of appointment of Mh Secretaries Limited as a secretary (1 page)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10
(6 pages)
18 October 2013Secretary's details changed for Robin Palmer on 18 October 2013 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 May 2013Register(s) moved to registered inspection location (1 page)
17 May 2013Register inspection address has been changed (1 page)
17 May 2013Appointment of Mh Secretaries Limited as a secretary (2 pages)
12 February 2013Termination of appointment of Robert Mackintosh as a director (1 page)
4 January 2013Appointment of Mr Andrew John Snowdon as a director (3 pages)
1 November 2012Director's details changed for Mr Robert Shiol Macdonald Mackintosh on 27 July 2012 (2 pages)
1 November 2012Director's details changed for Mr Alan Frederick Judd on 27 July 2012 (2 pages)
1 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
1 November 2012Secretary's details changed for Robin Palmer on 27 July 2012 (1 page)
7 August 2012Registered office address changed from 2Nd Floor 18 Exeter Street London WC2E 7DU on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 2Nd Floor 18 Exeter Street London WC2E 7DU on 7 August 2012 (1 page)
24 February 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 December 2011Current accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
20 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 10.00
(4 pages)
27 October 2011Appointment of Robin Palmer as a secretary (3 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (14 pages)
27 September 2011Appointment of Mr Alan Frederick Judd as a director (3 pages)
22 September 2011Company name changed lovely voices LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
12 August 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
21 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (14 pages)
16 April 2010Appointment of Robert Shiol Macdonald Mackintosh as a director (3 pages)
17 December 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 2
(4 pages)
5 October 2009Termination of appointment of Andrew Davis as a director (1 page)
8 September 2009Incorporation (17 pages)