Company NameVitality Tv Limited
Company StatusDissolved
Company Number07633977
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMs Carol Boyce
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMs Lucia Hannah Williams
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr Alex Heffron
Date of BirthDecember 1988 (Born 35 years ago)
NationalityWelsh
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Moorland Avenue
Swansea
SA3 4UA
Wales

Contact

Websitevitalitytv.co.uk

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Lucia Williams
7.50%
Ordinary
675 at £1Alex Heffron
67.50%
Ordinary
50 at £1Carol Boyce
5.00%
Ordinary
100 at £1Patricia Heffron
10.00%
Ordinary
100 at £1Paul Heffron
10.00%
Ordinary

Financials

Year2014
Net Worth-£243,555
Cash£34,532
Current Liabilities£1,318

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Charges

2 March 2012Delivered on: 17 March 2012
Persons entitled: Octagon Assets Limited

Classification: Rent deposit deed
Secured details: £6,667 due or to become due from the company to the chargee.
Particulars: The deposit account in to which the initial deposit of £6,667 is placed.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
26 May 2020Application to strike the company off the register (1 page)
26 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
1 July 2019Confirmation statement made on 31 May 2019 with updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
27 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
18 July 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
31 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page)
16 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
16 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 November 2015Termination of appointment of Alex Heffron as a director on 16 October 2015 (1 page)
11 November 2015Termination of appointment of Alex Heffron as a director on 16 October 2015 (1 page)
3 November 2015Particulars of variation of rights attached to shares (2 pages)
3 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
3 November 2015Change of share class name or designation (2 pages)
3 November 2015Change of share class name or designation (2 pages)
3 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 November 2015Particulars of variation of rights attached to shares (2 pages)
23 July 2015Director's details changed for Ms Carol Boyce on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Alex Heffron on 23 July 2015 (2 pages)
23 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(6 pages)
23 July 2015Director's details changed for Ms Lucia Hannah Williams on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Ms Lucia Hannah Williams on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Ms Carol Boyce on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Alex Heffron on 23 July 2015 (2 pages)
23 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(6 pages)
14 May 2015Director's details changed for Ms Carol Boyce on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Ms Carol Boyce on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Ms Lucia Williams on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from Wilson Stevens Llp, Third Floor 111 Charterhouse Street London EC1M 6AW England to Third Floor 111 Charterhouse Street London EC1M 6AW on 14 May 2015 (1 page)
14 May 2015Director's details changed for Ms Lucia Williams on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from Wilson Stevens Llp, Third Floor 111 Charterhouse Street London EC1M 6AW England to Third Floor 111 Charterhouse Street London EC1M 6AW on 14 May 2015 (1 page)
3 March 2015Registered office address changed from Unit 6 Zeus House 16-30 Provost Street London N1 7NG to Wilson Stevens Llp, Third Floor 111 Charterhouse Street London EC1M 6AW on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Unit 6 Zeus House 16-30 Provost Street London N1 7NG to Wilson Stevens Llp, Third Floor 111 Charterhouse Street London EC1M 6AW on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Unit 6 Zeus House 16-30 Provost Street London N1 7NG to Wilson Stevens Llp, Third Floor 111 Charterhouse Street London EC1M 6AW on 3 March 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 August 2014Appointment of Ms Carol Boyce as a director on 30 July 2014 (2 pages)
6 August 2014Appointment of Ms Lucia Williams as a director on 30 July 2014 (2 pages)
6 August 2014Appointment of Ms Carol Boyce as a director on 30 July 2014 (2 pages)
6 August 2014Appointment of Ms Lucia Williams as a director on 30 July 2014 (2 pages)
19 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
19 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 October 2012Second filing of AR01 previously delivered to Companies House made up to 13 May 2012 (16 pages)
3 October 2012Second filing of AR01 previously delivered to Companies House made up to 13 May 2012 (16 pages)
2 October 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 950
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1,000
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 875
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1,000
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 875
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 950
(4 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2012
(4 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2012
(4 pages)
17 April 2012Registered office address changed from , 3a Baden Road, London, N8 7RJ, United Kingdom on 17 April 2012 (1 page)
17 April 2012Registered office address changed from , 3a Baden Road, London, N8 7RJ, United Kingdom on 17 April 2012 (1 page)
17 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)