Company NameTellybear Ltd
Company StatusDissolved
Company Number08172100
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 9 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameKuang-Tsai Hao
Date of BirthApril 1961 (Born 63 years ago)
NationalityChinese
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleBusinessman
Country of ResidenceChina
Correspondence Address10f. No 40-1
Sec.2, Ren'Ai Rd Zhongzheng Dist.
Taipei City
Taiwan
China
Director NameChih-Wei Yang
Date of BirthJune 1977 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleBusinessman
Country of ResidenceChina
Correspondence Address4f. No.25 Tuojiang St.
Qianzhen Dist.
Kaohsiung City
Taiwan
China
Director NameEdward James Franklin
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2012(2 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months (closed 22 June 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Lloyd's Avenue
London
EC3N 3ES

Location

Registered Address3-5 Bleeding Heart Yard
The Studio, 1st Floor
London
EC1N 8SJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Fortune Frisbee Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,919
Cash£12,875
Current Liabilities£85,231

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
24 March 2021Application to strike the company off the register (3 pages)
3 March 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
7 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
13 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
23 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 December 2015Registered office address changed from C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ England to C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ England to C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ on 1 December 2015 (1 page)
13 November 2015Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3ES to C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3ES to C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ on 13 November 2015 (1 page)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000
(5 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000
(5 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for edward james franklin
(4 pages)
23 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for edward james franklin
(4 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100,000
(5 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100,000
(5 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100,000
(5 pages)
18 August 2014Registered office address changed from , 6 Lloyds Avenue, London, EC3N 3ES, United Kingdom to Lloyds Avenue House 6 Lloyds Avenue London EC3N 3ES on 18 August 2014 (1 page)
18 August 2014Registered office address changed from , 6 Lloyds Avenue, London, EC3N 3ES, United Kingdom to Lloyds Avenue House 6 Lloyds Avenue London EC3N 3ES on 18 August 2014 (1 page)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 August 2013Director's details changed for Kuang-Tsai Hao on 30 August 2013 (2 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100,000
(5 pages)
30 August 2013Director's details changed for Chih-Wei Yang on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from , 6 Lloyds Avenue, London, London, EC3N 3ES, England to Lloyds Avenue House 6 Lloyds Avenue London EC3N 3ES on 30 August 2013 (1 page)
30 August 2013Registered office address changed from , 6 Lloyds Avenue, London, London, EC3N 3ES, England to Lloyds Avenue House 6 Lloyds Avenue London EC3N 3ES on 30 August 2013 (1 page)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100,000
(5 pages)
30 August 2013Director's details changed for Chih-Wei Yang on 30 August 2013 (2 pages)
30 August 2013Director's details changed for Kuang-Tsai Hao on 30 August 2013 (2 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100,000
(5 pages)
19 November 2012Appointment of Edward James Franklin as a director on 5 November 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 23/09/2014
(3 pages)
19 November 2012Appointment of Edward James Franklin as a director on 5 November 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 23/09/2014
(3 pages)
19 November 2012Appointment of Edward James Franklin as a director on 5 November 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 23/09/2014
(3 pages)
8 August 2012Incorporation (37 pages)
8 August 2012Incorporation (37 pages)