Company NameFanfocus Tv Limited
Company StatusDissolved
Company Number07173669
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)
Previous NameRebel Life Agency UK Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Edward Ashby
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 22 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
Secretary NameC&P Company Secretaries Limited (Corporation)
StatusClosed
Appointed02 March 2010(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameGc Nominees Ltd (Corporation)
StatusClosed
Appointed10 March 2011(1 year after company formation)
Appointment Duration3 years, 4 months (closed 22 July 2014)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr James Frederick Ashby
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough Cottage Mill Road
West Ashling
Chichester
West Sussex
PO18 8EA
Director NameMrs Dalila Haigouhi Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Calder Avenue
Brookmans Park
Hatfield
Herts
AL9 7AQ
Director NameMr Benjamin David Rush
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(12 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2012)
RoleIt Expert
Country of ResidenceUnited Kingdom
Correspondence Address27 Colebrook Avenue
Southampton
SO15 5NS
Director NameMr Adrian John Wright
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(12 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Priors Wood
Haslemere
Surrey
GU27 1NF
Director NameMr Justin Paul Furniss Potter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House Passfield Business Centre Lynchborough
Passfield
Liphook
Hampshire
GU30 7SB
Director NameMr Justin Paul Furniss Potter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House Passfield Business Centre Lynchborough
Passfield
Liphook
Hampshire
GU30 7SB
Director NameMr Andrew Harvey Widgery
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 10 April 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100k at £1Adrian John Wright
10.00%
Ordinary
100k at £1Adrian John Wright
10.00%
Ordinary B
100k at £1Benjamin David Rush
10.00%
Ordinary
100k at £1Benjamin David Rush
10.00%
Ordinary B
100k at £1Edward Ashby
10.00%
Ordinary
100k at £1Edward Ashby
10.00%
Ordinary B
100k at £1James Frederick Ashby
10.00%
Ordinary
100k at £1James Frederick Ashby
10.00%
Ordinary B
100k at £1Justin Paul Potter
10.00%
Ordinary
100k at £1Justin Paul Potter
10.00%
Ordinary B

Financials

Year2014
Net Worth£405,971
Cash£216
Current Liabilities£9,632

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
25 October 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,500,000
(6 pages)
22 October 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,500,000
(6 pages)
22 May 2013Termination of appointment of James Ashby as a director (1 page)
22 May 2013Termination of appointment of Andrew Widgery as a director (1 page)
22 May 2013Appointment of Mr Edward Ashby as a director (2 pages)
9 May 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2013Termination of appointment of Justin Potter as a director (1 page)
9 January 2013Appointment of Mr Andrew Harvey Widgery as a director (2 pages)
2 January 2013Termination of appointment of Benjamin Rush as a director (1 page)
2 January 2013Termination of appointment of Adrian Wright as a director (1 page)
19 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,500,000
(3 pages)
19 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
19 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
16 December 2011Appointment of Mr. Justin Paul Furniss Potter as a director (3 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2011Appointment of Gc Nominees Ltd as a director (3 pages)
28 October 2011Termination of appointment of Justin Potter as a director (1 page)
5 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (8 pages)
5 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (8 pages)
29 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000,000
(3 pages)
29 March 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000,000
(3 pages)
18 March 2011Appointment of Mr. James Frederick Ashby as a director (2 pages)
18 March 2011Termination of appointment of Dalila Heath as a director (1 page)
11 March 2011Change of name notice (2 pages)
11 March 2011Company name changed rebel life agency uk LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
2 March 2011Appointment of Mr. Benjamin David Rush as a director (2 pages)
2 March 2011Appointment of Mr. Adrian John Wright as a director (2 pages)
2 March 2011Appointment of Mr. Justin Paul Furniss Potter as a director (2 pages)
2 March 2010Incorporation (23 pages)