Company NameThe Talent Channels Jv Operating Co Limited
Company StatusDissolved
Company Number08225701
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 7 months ago)
Dissolution Date15 October 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Adrian Jonathan Woolfe
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMr Simon Harris Johnson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Carabela Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,835,195
Cash£316,789
Current Liabilities£454,007

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2015Final Gazette dissolved following liquidation (1 page)
15 October 2015Final Gazette dissolved following liquidation (1 page)
31 July 2015Administrator's progress report to 19 June 2015 (18 pages)
31 July 2015Administrator's progress report to 19 June 2015 (18 pages)
15 July 2015Notice of move from Administration to Dissolution on 19 June 2015 (35 pages)
15 July 2015Notice of move from Administration to Dissolution on 19 June 2015 (35 pages)
3 February 2015Administrator's progress report to 31 December 2014 (17 pages)
3 February 2015Administrator's progress report to 31 December 2014 (17 pages)
16 September 2014Notice of deemed approval of proposals (1 page)
16 September 2014Notice of deemed approval of proposals (1 page)
28 August 2014Statement of administrator's proposal (32 pages)
28 August 2014Statement of administrator's proposal (32 pages)
14 August 2014Statement of affairs with form 2.14B (7 pages)
14 August 2014Statement of affairs with form 2.14B (7 pages)
24 July 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to Hill House 1 Little New Street London EC4A 3TR on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to Hill House 1 Little New Street London EC4A 3TR on 24 July 2014 (2 pages)
11 July 2014Appointment of an administrator (1 page)
11 July 2014Appointment of an administrator (1 page)
28 January 2014Registered office address changed from 5 Fleet Place London EC4M 7RD United Kingdom on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from 5 Fleet Place London EC4M 7RD United Kingdom on 28 January 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 November 2013Registration of charge 082257010003 (23 pages)
28 November 2013Registration of charge 082257010003 (23 pages)
28 November 2013Registration of charge 082257010002 (48 pages)
28 November 2013Registration of charge 082257010002 (48 pages)
7 November 2013Termination of appointment of Simon Johnson as a director (1 page)
7 November 2013Termination of appointment of Simon Johnson as a director (1 page)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)