London
SW1Y 4AE
Director Name | Mr Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Charles Ii Street London SW1Y 4AE |
Director Name | Ms Clare Chaney |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Crakell Road Reigate Surrey RH2 7DS |
Director Name | Mr James Hicks |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wychwood Sandy Lane Addington Kent ME19 5BX |
Director Name | Mr Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cranley Mews London SW7 3BY |
Secretary Name | Mr James Hicks |
---|---|
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Wychwood Sandy Lane Addington Kent ME19 5BX |
Website | www.teachersmedia.co.uk |
---|---|
Telephone | 020 70995408 |
Telephone region | London |
Registered Address | 30 Charles Ii Street London SW1Y 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£416,094 |
Cash | £10,913 |
Current Liabilities | £3,520 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2017 | Full accounts made up to 30 June 2015 (13 pages) |
18 January 2017 | Full accounts made up to 30 June 2015 (13 pages) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 June 2015 | Full accounts made up to 30 June 2014 (9 pages) |
30 June 2015 | Full accounts made up to 30 June 2014 (9 pages) |
9 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
20 May 2014 | Director's details changed for Mr Colin Rutherford on 28 August 2013 (2 pages) |
20 May 2014 | Director's details changed for Mr Colin Rutherford on 28 August 2013 (2 pages) |
20 May 2014 | Director's details changed for Ms Angela Ney on 4 October 2013 (2 pages) |
20 May 2014 | Director's details changed for Ms Angela Ney on 4 October 2013 (2 pages) |
20 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
15 January 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
15 January 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Registered office address changed from 47 Limerston Street West Brompton London SW10 0BL on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from 47 Limerston Street West Brompton London SW10 0BL on 26 June 2013 (1 page) |
26 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Appointment of Mr Colin Rutherford as a director (2 pages) |
17 December 2012 | Appointment of Mr Colin Rutherford as a director (2 pages) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 21 September 2012 (2 pages) |
21 September 2012 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 21 September 2012 (2 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 2 February 2012 (1 page) |
16 May 2011 | Termination of appointment of James Hicks as a director (1 page) |
16 May 2011 | Termination of appointment of James Hicks as a director (1 page) |
13 May 2011 | Company name changed phoenix ttv LIMITED\certificate issued on 13/05/11
|
13 May 2011 | Company name changed phoenix ttv LIMITED\certificate issued on 13/05/11
|
26 April 2011 | Termination of appointment of James Hicks as a secretary (1 page) |
26 April 2011 | Termination of appointment of James Hicks as a secretary (1 page) |
21 April 2011 | Termination of appointment of Colin Rutherford as a director (1 page) |
21 April 2011 | Termination of appointment of Clare Chaney as a director (1 page) |
21 April 2011 | Termination of appointment of Colin Rutherford as a director (1 page) |
21 April 2011 | Termination of appointment of Clare Chaney as a director (1 page) |
21 April 2011 | Termination of appointment of James Hicks as a secretary (1 page) |
21 April 2011 | Termination of appointment of James Hicks as a secretary (1 page) |
30 March 2011 | Incorporation
|
30 March 2011 | Incorporation
|
30 March 2011 | Incorporation
|