Company NameMoneybusiness Tv Ltd
Company StatusDissolved
Company Number07520133
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 1 month ago)
Dissolution Date9 May 2023 (10 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Glenville Bakare
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Dawson Avenue
Orpington
BR5 3AZ
Secretary NameMr Glenville Bakare
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 Dawson Avenue
Orpington
BR5 3AZ
Director NameMr Michael Bakare
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 09 May 2023)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence AddressUnits3 &4 Broomgrove Road
London
SW9 9TL

Contact

Websitewww.moneybusinesstv.com
Email address[email protected]

Location

Registered AddressUnits 3 & 4 Thomas Clarkson House
Broomgrove Road
London
SW9 9TL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Shareholders

10k at £1Glenville Bakare
100.00%
Ordinary

Financials

Year2014
Net Worth£1,850
Cash£250

Accounts

Latest Accounts28 February 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

9 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
22 April 2022Registered office address changed from 24 Dawson Avenue Orpington BR5 3AZ to Units 3 & 4 Thomas Clarkson House Broomgrove Road London SW9 9TL on 22 April 2022 (1 page)
30 March 2022Appointment of Mr Michael Bakare as a director on 30 March 2022 (2 pages)
16 March 2022Confirmation statement made on 7 February 2022 with updates (3 pages)
21 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
21 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 29 February 2020 (3 pages)
9 April 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 7 February 2019 with updates (3 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
16 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
1 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 10,000
(4 pages)
1 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 10,000
(4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 10,000
(4 pages)
21 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 10,000
(4 pages)
21 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 10,000
(4 pages)
15 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
15 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,000
(4 pages)
24 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,000
(4 pages)
24 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,000
(4 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (8 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (8 pages)
13 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
9 November 2012Total exemption full accounts made up to 29 February 2012 (6 pages)
2 July 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)