Company NameIota Entertainment Ltd
Company StatusDissolved
Company Number07761533
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NameTLON Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Daniele Orner-Ginor
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBelgian Israeli
StatusClosed
Appointed05 September 2011(same day as company formation)
RoleBusiness Stratagist
Country of ResidenceEngland
Correspondence Address1 Thornhill Crescent
London
N1 1BL

Location

Registered Address34b York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Daneile Orner Ginor
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 March 2016Registered office address changed from C/O Daniele Orner Ginor 34B York Way York Way London N1 9AB England to 34B York Way London N1 9AB on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Daniele Orner Ginor 34B York Way York Way London N1 9AB England to 34B York Way London N1 9AB on 31 March 2016 (1 page)
17 February 2016Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to C/O Daniele Orner Ginor 34B York Way York Way London N1 9AB on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to C/O Daniele Orner Ginor 34B York Way York Way London N1 9AB on 17 February 2016 (1 page)
2 February 2016Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
25 June 2015Company name changed tlon LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-24
(3 pages)
25 June 2015Company name changed tlon LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-24
(3 pages)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
26 January 2015Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
27 October 2014Total exemption small company accounts made up to 30 September 2014 (2 pages)
27 October 2014Total exemption small company accounts made up to 30 September 2014 (2 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Director's details changed for Mrs Orner Ginor on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mrs Orner Ginor on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mrs Orner Ginor on 4 April 2014 (2 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
11 July 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
11 July 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2011Incorporation (20 pages)
5 September 2011Incorporation (20 pages)