Company NameATV Group (UK) Ltd
Company StatusDissolved
Company Number08226277
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 7 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Marek Zbigniew Domanski
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address501trinity House
Academy Way
Dagenham
RM8 2FD

Location

Registered Address11 Academy Way
501 Trinity House
Dagenham
Essex
RM8 2FD
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London

Shareholders

1 at £1Marek Zbigniew Domanski
100.00%
Ordinary

Financials

Year2014
Net Worth£4,864
Cash£500

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
14 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
22 November 2017Cessation of Marek Zbigniew Domanski as a person with significant control on 22 November 2017 (1 page)
22 November 2017Confirmation statement made on 1 November 2017 with updates (3 pages)
22 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
22 November 2017Termination of appointment of Marek Zbigniew Domanski as a director on 31 October 2017 (1 page)
22 November 2017Cessation of Marek Zbigniew Domanski as a person with significant control on 31 October 2017 (1 page)
22 November 2017Termination of appointment of Marek Zbigniew Domanski as a director on 31 October 2017 (1 page)
22 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
22 November 2017Confirmation statement made on 1 November 2017 with updates (3 pages)
30 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
8 March 2017Micro company accounts made up to 5 April 2016 (2 pages)
8 March 2017Micro company accounts made up to 5 April 2016 (2 pages)
21 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
11 April 2016Previous accounting period shortened from 30 September 2016 to 5 April 2016 (1 page)
11 April 2016Previous accounting period shortened from 30 September 2016 to 5 April 2016 (1 page)
26 October 2015Micro company accounts made up to 30 September 2015 (4 pages)
26 October 2015Micro company accounts made up to 30 September 2015 (4 pages)
3 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1
(3 pages)
3 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1
(3 pages)
3 October 2015Registered office address changed from Flat 501 Trinity House Academy Way Dagenham Essex RM8 2FD to 11 Academy Way 501 Trinity House Dagenham Essex RM8 2FD on 3 October 2015 (1 page)
3 October 2015Registered office address changed from Flat 501 Trinity House Academy Way Dagenham Essex RM8 2FD to 11 Academy Way 501 Trinity House Dagenham Essex RM8 2FD on 3 October 2015 (1 page)
3 October 2015Registered office address changed from Flat 501 Trinity House Academy Way Dagenham Essex RM8 2FD to 11 Academy Way 501 Trinity House Dagenham Essex RM8 2FD on 3 October 2015 (1 page)
27 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014Compulsory strike-off action has been discontinued (1 page)
22 May 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 May 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 January 2014 (2 pages)
27 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 January 2014 (2 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)