Company NamePETS Tv And Media Limited
Company StatusDissolved
Company Number08083722
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Alan Frederick Judd
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110 York Road
London
SW11 3RD
Director NameMr Robin Mark Palmer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address110 York Road
London
SW11 3RD
Secretary NameMr Robin Mark Palmer
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Andrew John Snowdon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(6 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2013(11 months, 1 week after company formation)
Appointment Duration11 months (resigned 31 March 2014)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameEntertainment & Media Group Limited (Corporation)
StatusResigned
Appointed31 August 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 August 2017)
Correspondence Address65 Petty France
London
SW1H 9EU

Contact

Websiteentertainmentmediagroup.co.uk
Email address[email protected]
Telephone020 76549900
Telephone regionLondon

Location

Registered Address110 York Road
London
SW11 3RD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Entertainment & Media Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
22 May 2019Application to strike the company off the register (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 August 2018Registered office address changed from Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England to 110 York Road London SW11 3rd on 6 August 2018 (1 page)
31 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 August 2017Termination of appointment of Entertainment & Media Group Limited as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Entertainment & Media Group Limited as a director on 15 August 2017 (1 page)
13 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
24 June 2016Register(s) moved to registered office address Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW (1 page)
24 June 2016Register(s) moved to registered office address Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW (1 page)
24 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
23 October 2015Company name changed st james television LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
23 October 2015Registered office address changed from C/O Lower Ground Floor 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 23 October 2015 (1 page)
23 October 2015Company name changed st james television LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
23 October 2015Registered office address changed from C/O Lower Ground Floor 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 23 October 2015 (1 page)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Appointment of Entertainment & Media Group Limited as a director on 31 August 2014 (2 pages)
25 September 2014Appointment of Entertainment & Media Group Limited as a director on 31 August 2014 (2 pages)
4 June 2014Company name changed 400 degree music LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Company name changed 400 degree music LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
15 April 2014Termination of appointment of Andrew Snowdon as a director (1 page)
15 April 2014Termination of appointment of Andrew Snowdon as a director (1 page)
7 April 2014Termination of appointment of Mh Secretaries Limited as a secretary (1 page)
7 April 2014Termination of appointment of Mh Secretaries Limited as a secretary (1 page)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 August 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
28 August 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
21 May 2013Secretary's details changed for Mr Robin Palmer on 21 May 2013 (1 page)
21 May 2013Secretary's details changed for Mr Robin Palmer on 21 May 2013 (1 page)
17 May 2013Secretary's details changed for Mr Robin Palmer on 17 May 2013 (1 page)
17 May 2013Appointment of Mh Secretaries Limited as a secretary (2 pages)
17 May 2013Appointment of Mh Secretaries Limited as a secretary (2 pages)
17 May 2013Director's details changed for Mr Alan Frederick Judd on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Robin Mark Palmer on 17 May 2013 (2 pages)
17 May 2013Register inspection address has been changed (1 page)
17 May 2013Register(s) moved to registered inspection location (1 page)
17 May 2013Secretary's details changed for Mr Robin Palmer on 17 May 2013 (1 page)
17 May 2013Director's details changed for Mr Robin Mark Palmer on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Alan Frederick Judd on 17 May 2013 (2 pages)
17 May 2013Register(s) moved to registered inspection location (1 page)
17 May 2013Register inspection address has been changed (1 page)
10 January 2013Company name changed glam shows LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
(3 pages)
10 January 2013Company name changed glam shows LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
(3 pages)
10 January 2013Change of name notice (2 pages)
10 January 2013Change of name notice (2 pages)
4 January 2013Appointment of Mr Andrew John Snowdon as a director (3 pages)
4 January 2013Appointment of Mr Andrew John Snowdon as a director (3 pages)
13 November 2012Registered office address changed from 18 Exeter Street London WC2E 7DU United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 18 Exeter Street London WC2E 7DU United Kingdom on 13 November 2012 (1 page)
31 May 2012Appointment of Mr Robin Palmer as a secretary (2 pages)
31 May 2012Appointment of Mr Robin Palmer as a secretary (2 pages)
30 May 2012Appointment of Mr Alan Frederick Judd as a director (2 pages)
30 May 2012Termination of appointment of Andrew Davis as a director (1 page)
30 May 2012Appointment of Mr Robin Mark Palmer as a director (2 pages)
30 May 2012Appointment of Mr Robin Mark Palmer as a director (2 pages)
30 May 2012Termination of appointment of Andrew Davis as a director (1 page)
30 May 2012Appointment of Mr Alan Frederick Judd as a director (2 pages)
25 May 2012Incorporation (43 pages)
25 May 2012Incorporation (43 pages)