Company NameAuthentic Tv Limited
Company StatusDissolved
Company Number07205815
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years ago)
Dissolution Date26 February 2021 (3 years, 1 month ago)
Previous NameNatural Tv & Film Directors Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Robert Lancelot Esmon Thirkell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(1 day after company formation)
Appointment Duration10 years, 11 months (closed 26 February 2021)
RoleTV Producer, Director & Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 6 Colville Terrace
London
Greater London
W11 2BE
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Forster
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Robert Lancelot Thirkell
100.00%
Ordinary

Financials

Year2014
Net Worth£159,687
Cash£9,008
Current Liabilities£18,146

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 February 2021Final Gazette dissolved following liquidation (1 page)
26 November 2020Return of final meeting in a members' voluntary winding up (20 pages)
4 February 2020Liquidators' statement of receipts and payments to 11 December 2019 (9 pages)
9 January 2019Declaration of solvency (7 pages)
9 January 2019Appointment of a voluntary liquidator (3 pages)
9 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-12
(1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
28 September 2010Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 28 September 2010 (1 page)
28 September 2010Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 28 September 2010 (1 page)
15 July 2010Termination of appointment of Astrid Forster as a secretary (1 page)
15 July 2010Termination of appointment of Astrid Forster as a secretary (1 page)
24 June 2010Termination of appointment of Elizabeth Logan as a director (1 page)
24 June 2010Termination of appointment of Elizabeth Logan as a director (1 page)
23 June 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 100
(2 pages)
23 June 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 100
(2 pages)
16 June 2010Appointment of Mr Robert Lancelot Esmon Thirkell as a director (2 pages)
16 June 2010Appointment of Mr Robert Lancelot Esmon Thirkell as a director (2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Company name changed natural tv & film directors LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Company name changed natural tv & film directors LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)