Company NameThe Challenge Factor Iptv Limited
Company StatusDissolved
Company Number07610246
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr Geoffrey Philip Kershaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Eton Rise
Eton College Road
London
NW3 2DB
Director NameMr Roderick John McMillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2014(3 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Eton Rise
Eton College Road
London
NW3 2DB
Director NameMr Guy Oscar Morris
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2014(3 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Eton Rise
Eton College Road
London
NW3 2DB
Director NameElizabeth Mary Atkinson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(3 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 11 April 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address96 Eton Rise
Eton College Road
London
NW3 2DB
Director NameMrs Abbie Lisa Stewart
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(3 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Eton Rise
Eton College Road
London
NW3 2DB

Location

Registered Address96 Eton Rise
Eton College Road
London
NW3 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

37.5k at £0.003Charles William Holroyd
9.00%
Ordinary
37.5k at £0.003David Neil Smith
9.00%
Ordinary
20k at £0.003James Andrew Brooksbank
4.80%
Ordinary
156k at £0.003Geoffrey Philip Kershaw
37.44%
Ordinary
107k at £0.003Roderick John Mcmillan
25.68%
Ordinary
62.5k at £0.003Gordon Henry Burns
15.00%
Ordinary
62.5k at £0.003Guy Oscar Morris
15.00%
Ordinary
3.5k at £0.003Brenden Connolly
0.84%
Ordinary
2.5k at £0.003David Kyte
0.60%
Ordinary
2.5k at £0.003David Pollock
0.60%
Ordinary
2.5k at £0.003Donald Christopher Greaves
0.60%
Ordinary
2.5k at £0.003Elizabeth Mary Atkinson
0.60%
Ordinary
2k at £0.003Janet Mcmillan
0.48%
Ordinary
1.3k at £0.003Anthony Paul Morris
0.30%
Ordinary
250 at £0.003Helen Mcmillan
0.06%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Filing History

5 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
27 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
24 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
1 May 2018Registered office address changed from 96 Eton College Road London NW3 2DB England to 96 Eton Rise Eton College Road London NW3 2DB on 1 May 2018 (1 page)
19 March 2018Registered office address changed from Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH to 96 Eton College Road London NW3 2DB on 19 March 2018 (1 page)
6 November 2017Micro company accounts made up to 30 September 2017 (1 page)
6 November 2017Micro company accounts made up to 30 September 2017 (1 page)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 December 2015Director's details changed for Mr Geoffrey Philip Kershaw on 24 October 2015 (2 pages)
1 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,250
(6 pages)
1 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,250
(6 pages)
1 December 2015Director's details changed for Mr Geoffrey Philip Kershaw on 24 October 2015 (2 pages)
24 March 2015Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB to Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB to Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH on 24 March 2015 (1 page)
4 March 2015Director's details changed for M/S Elizabeth Mary Atkinson on 4 March 2015 (2 pages)
4 March 2015Director's details changed for M/S Elizabeth Mary Atkinson on 4 March 2015 (2 pages)
4 March 2015Director's details changed for M/S Elizabeth Mary Atkinson on 4 March 2015 (2 pages)
3 February 2015Director's details changed for Mr Geoffrey Philip Kershaw on 1 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Geoffrey Philip Kershaw on 1 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Geoffrey Philip Kershaw on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Geoffrey Philip Kershaw on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Geoffrey Philip Kershaw on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Geoffrey Philip Kershaw on 1 February 2015 (2 pages)
27 January 2015Director's details changed for Mrs Abbie Lisa Kershaw on 26 January 2015 (2 pages)
27 January 2015Director's details changed for Mrs Abbie Lisa Kershaw on 26 January 2015 (2 pages)
6 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 1,250
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 1,250
(3 pages)
20 December 2014Accounts for a dormant company made up to 30 September 2014 (7 pages)
20 December 2014Accounts for a dormant company made up to 30 September 2014 (7 pages)
20 December 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
20 December 2014Appointment of Mrs Abbie Lisa Kershaw as a director on 10 December 2014 (2 pages)
20 December 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
20 December 2014Appointment of Mrs Abbie Lisa Kershaw as a director on 10 December 2014 (2 pages)
2 December 2014Sub-division of shares on 12 November 2014 (5 pages)
2 December 2014Resolutions
  • RES13 ‐ Sub-division of shares 12/11/2014
(1 page)
2 December 2014Sub-division of shares on 12 November 2014 (5 pages)
17 November 2014Appointment of M/S Elizabeth Mary Atkinson as a director on 14 November 2014 (2 pages)
17 November 2014Appointment of M/S Elizabeth Mary Atkinson as a director on 14 November 2014 (2 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
23 October 2014Sub-division of shares on 22 September 2014 (5 pages)
23 October 2014Sub-division of shares on 22 September 2014 (5 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 22/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 22/09/2014
(10 pages)
22 September 2014Appointment of Mr Roderick John Mcmillan as a director on 31 August 2014 (2 pages)
22 September 2014Appointment of Mr Roderick John Mcmillan as a director on 31 August 2014 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 1,000
(3 pages)
16 September 2014Appointment of Mr Guy Morris as a director on 31 August 2014 (2 pages)
16 September 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 1,000
(3 pages)
16 September 2014Appointment of Mr Guy Morris as a director on 31 August 2014 (2 pages)
12 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 188
(3 pages)
12 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 188
(3 pages)
4 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
4 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
20 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
15 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 188
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 188
(4 pages)
14 July 2011Appointment of Mr Geoffrey Kershaw as a director (2 pages)
14 July 2011Appointment of Mr Geoffrey Kershaw as a director (2 pages)
20 April 2011Incorporation (22 pages)
20 April 2011Incorporation (22 pages)