Company NameCMC Tv Limited
Company StatusDissolved
Company Number07046364
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Tim Clifford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 105-111 Euston Street
London
NW1 2EW
Director NameMr Mike McDowall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Connaught Road
London
N4 4NT
Secretary NameMrs Sheridan Maria Colson
StatusClosed
Appointed01 November 2009(2 weeks, 2 days after company formation)
Appointment Duration8 years, 5 months (closed 10 April 2018)
RoleCompany Director
Correspondence AddressFirst Floor 105-111 Euston Street
London
NW1 2EW
Director NameMr Loren Keith Colson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 105-111 Euston Street
London
NW1 2EW

Contact

Websitecmctv.co.uk

Location

Registered AddressFirst Floor 105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

33 at £1Loren Colson
33.33%
Ordinary
33 at £1Mike Mcdowall
33.33%
Ordinary
33 at £1Tim Clifford
33.33%
Ordinary

Financials

Year2014
Net Worth£7,223
Cash£22,596
Current Liabilities£24,007

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

5 October 2012Delivered on: 10 October 2012
Persons entitled: Cinnamon (Plantation Wharf) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit sum £2,200.00.
Outstanding

Filing History

10 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
11 September 2017Termination of appointment of Loren Keith Colson as a director on 9 September 2017 (1 page)
11 September 2017Termination of appointment of Loren Keith Colson as a director on 9 September 2017 (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 99
(5 pages)
28 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 99
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 November 2014Director's details changed for Mr Loren Colson on 30 November 2014 (2 pages)
30 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 99
(5 pages)
30 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 99
(5 pages)
30 November 2014Director's details changed for Mr Loren Colson on 30 November 2014 (2 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 99
(5 pages)
27 November 2013Director's details changed for Mr Tim Clifford on 1 April 2013 (2 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 99
(5 pages)
27 November 2013Director's details changed for Mr Tim Clifford on 1 April 2013 (2 pages)
27 November 2013Director's details changed for Mr Tim Clifford on 1 April 2013 (2 pages)
26 March 2013Registered office address changed from 2 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 2 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom on 26 March 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
21 November 2012Director's details changed for Mr Loren Colson on 4 November 2012 (2 pages)
21 November 2012Director's details changed for Mr Loren Colson on 4 November 2012 (2 pages)
21 November 2012Director's details changed for Mr Loren Colson on 4 November 2012 (2 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 October 2011Registered office address changed from Suite 4 56-58 Broadwick Street London W1F 7AL on 26 October 2011 (1 page)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
26 October 2011Registered office address changed from Suite 4 56-58 Broadwick Street London W1F 7AL on 26 October 2011 (1 page)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 November 2010Appointment of Mrs Sheridan Maria Colson as a secretary (1 page)
3 November 2010Appointment of Mrs Sheridan Maria Colson as a secretary (1 page)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
5 July 2010Registered office address changed from 39a Berwick Street London W1F 8RU England on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from 39a Berwick Street London W1F 8RU England on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from 39a Berwick Street London W1F 8RU England on 5 July 2010 (2 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)