London
W12 7FA
Secretary Name | Anthony Corriette |
---|---|
Status | Closed |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | John Chang |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Svp Finance |
Country of Residence | United States |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Anthony Corriette |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Courtney Conte |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 May 2016) |
Role | TV Producer |
Country of Residence | United States |
Correspondence Address | Television Centre 101 Wood Lane London W12 7FA |
Director Name | Danette Trosclair |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2013(8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Website | bbcworldwide.com |
---|---|
Telephone | 0161 93285e2 |
Telephone region | Manchester |
Registered Address | 1 Television Centre 101 Wood Lane London W12 7FA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Tonto Films & Television LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,028,292 |
Gross Profit | -£774,857 |
Net Worth | £1,153,655 |
Cash | £5,747 |
Current Liabilities | £986,850 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2017 | Application to strike the company off the register (3 pages) |
13 July 2017 | Application to strike the company off the register (3 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
28 February 2017 | Termination of appointment of Danette Trosclair as a director on 3 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Danette Trosclair as a director on 3 February 2017 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
16 December 2016 | Registered office address changed from Television Centre 101 Wood Lane London W12 7FA United Kingdom to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from Television Centre 101 Wood Lane London W12 7FA United Kingdom to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page) |
17 June 2016 | Termination of appointment of Courtney Conte as a director on 20 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Courtney Conte as a director on 20 May 2016 (1 page) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
7 January 2016 | Registered office address changed from 16 Churchill Way Cardiff Wales CF10 2DX to Television Centre 101 Wood Lane London W12 7FA on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 16 Churchill Way Cardiff Wales CF10 2DX to Television Centre 101 Wood Lane London W12 7FA on 7 January 2016 (1 page) |
30 September 2015 | Register inspection address has been changed to Television Centre 101 Wood Lane London W12 7FA (1 page) |
30 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
30 September 2015 | Register inspection address has been changed to Television Centre 101 Wood Lane London W12 7FA (1 page) |
30 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
27 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
27 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
23 October 2013 | Appointment of Danette Trosclair as a director (2 pages) |
23 October 2013 | Appointment of Danette Trosclair as a director (2 pages) |
5 September 2013 | Termination of appointment of John Chang as a director (1 page) |
5 September 2013 | Termination of appointment of John Chang as a director (1 page) |
23 April 2013 | Appointment of Courtney Conte as a director (2 pages) |
23 April 2013 | Appointment of Courtney Conte as a director (2 pages) |
25 March 2013 | Termination of appointment of Anthony Corriette as a director (1 page) |
25 March 2013 | Appointment of John Chang as a director (2 pages) |
25 March 2013 | Appointment of Mr Martyn Edward Freeman as a director (2 pages) |
25 March 2013 | Appointment of John Chang as a director (2 pages) |
25 March 2013 | Appointment of Mr Martyn Edward Freeman as a director (2 pages) |
25 March 2013 | Termination of appointment of Anthony Corriette as a director (1 page) |
4 March 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
4 March 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
21 February 2013 | Incorporation (46 pages) |
21 February 2013 | Incorporation (46 pages) |