Company Name3 Times Limited
Company StatusDissolved
Company Number07438168
CategoryPrivate Limited Company
Incorporation Date12 November 2010(13 years, 5 months ago)
Dissolution Date23 February 2024 (2 months ago)

Business Activity

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

Directors

Director NameMrs Joanne Wendy Smail
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House Station Approach
East Horsley
Leatherhead
KT24 6QX
Secretary NameMr David Daniel Smail
StatusClosed
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressStation House Station Approach
East Horsley
Leatherhead
KT24 6QX

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

90 at £1Joanne Smail
90.00%
Ordinary
10 at £1David Smail
10.00%
Ordinary

Financials

Year2014
Net Worth£9,442
Cash£21,232
Current Liabilities£23,296

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

27 February 2019Delivered on: 4 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

30 November 2020Satisfaction of charge 074381680001 in full (1 page)
19 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
8 January 2020Director's details changed for Mrs Joanne Wendy Smail on 6 January 2020 (2 pages)
8 January 2020Change of details for Mrs Joanne Wendy Smail as a person with significant control on 6 January 2020 (2 pages)
8 January 2020Secretary's details changed for Mr David Daniel Smail on 6 January 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 November 2019Change of details for Mrs Joanne Wendy Smail as a person with significant control on 28 October 2019 (2 pages)
13 November 2019Secretary's details changed for Mr David Daniel Smail on 28 October 2019 (1 page)
13 November 2019Director's details changed for Mrs Joanne Wendy Smail on 28 October 2019 (2 pages)
13 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
4 March 2019Registration of charge 074381680001, created on 27 February 2019 (14 pages)
19 November 2018Secretary's details changed for Mr David Daniel Smail on 19 November 2018 (1 page)
19 November 2018Director's details changed for Mrs Joanne Wendy Smail on 19 November 2018 (2 pages)
14 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 March 2017Registered office address changed from 13 Oakfields Walton on Thames Surrey KT12 1EG to Station House Station Approach East Horsley Leatherhead KT24 6QX on 8 March 2017 (1 page)
8 March 2017Registered office address changed from 13 Oakfields Walton on Thames Surrey KT12 1EG to Station House Station Approach East Horsley Leatherhead KT24 6QX on 8 March 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
22 November 2011Secretary's details changed for Mr David Thomas Smail on 1 October 2011 (1 page)
22 November 2011Secretary's details changed for Mr David Thomas Smail on 1 October 2011 (1 page)
22 November 2011Secretary's details changed for Mr David Thomas Smail on 1 October 2011 (1 page)
22 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
29 July 2011Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB on 29 July 2011 (1 page)
28 July 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
28 July 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
1 February 2011Registered office address changed from 120 Onslow Gardens Wallington Surrey SM6 9QG United Kingdom on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 120 Onslow Gardens Wallington Surrey SM6 9QG United Kingdom on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 120 Onslow Gardens Wallington Surrey SM6 9QG United Kingdom on 1 February 2011 (2 pages)
12 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)