Company NameGlobal Property Tv Limited
Company StatusDissolved
Company Number08457763
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous NameInternational Television & Media Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59133Television programme distribution activities
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Alan Frederick Judd
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleCompany Director
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
Appointed22 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address110 York Road
London
SW11 3RD
Secretary NameMr Robin Mark Palmer
StatusClosed
Appointed22 March 2013(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
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Stephen James Dawkins
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont Grove Narcot Lane
Chalfont St. Peter
Gerrards Cross
SL9 8TW
Director NameMr James Patrick O'Connell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressChalfont Grove Narcot Lane
Chalfont St. Peter
Gerrards Cross
SL9 8TW
Director NameSimon Thomas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed09 October 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2016)
RoleFinacial Consutant
Country of ResidenceItaly
Correspondence AddressChalfont Grove Narcot Lane
Chalfont St. Peter
Gerrards Cross
SL9 8TW
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2013(1 month, 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(1 year, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 July 2015)
Correspondence Address65 Petty France
London
SW1H 9EU

Contact

Websitewww.globalpropertytv.com

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

4m at £0.01Guernsey Property Tv LTD
80.00%
Ordinary
250.1k at £0.01Alan Frederick Judd
5.00%
Ordinary
125k at £0.01Robin Mark Palmer
2.50%
Ordinary
125k at £0.01Stephen James Dawkins
2.50%
Ordinary
500k at £0.01Entertainment & Media Group LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£1,868,611
Cash£26,151

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
4 February 2019Application to strike the company off the register (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (12 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)
19 January 2018Register inspection address has been changed from 65 Petty France London SW1H 9EU England to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW (1 page)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 September 2017Termination of appointment of Simon Thomas as a director on 31 December 2016 (1 page)
8 September 2017Termination of appointment of Stephen James Dawkins as a director on 31 December 2016 (1 page)
8 September 2017Termination of appointment of Stephen James Dawkins as a director on 31 December 2016 (1 page)
8 September 2017Termination of appointment of James Patrick O'connell as a director on 31 December 2016 (1 page)
8 September 2017Termination of appointment of Simon Thomas as a director on 31 December 2016 (1 page)
8 September 2017Termination of appointment of Stephen James Dawkins as a director on 31 December 2016 (1 page)
8 September 2017Termination of appointment of Stephen James Dawkins as a director on 31 December 2016 (1 page)
8 September 2017Termination of appointment of James Patrick O'connell as a director on 31 December 2016 (1 page)
13 June 2017Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 13 June 2017 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 11,251
(7 pages)
6 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 11,251
(7 pages)
19 November 2015Appointment of Simon Thomas as a director on 9 October 2015 (3 pages)
19 November 2015Appointment of Simon Thomas as a director on 9 October 2015 (3 pages)
19 November 2015Appointment of Simon Thomas as a director on 9 October 2015 (3 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 July 2015Appointment of Mr James Patrick O'connell as a director on 22 July 2015 (3 pages)
31 July 2015Appointment of Mr James Patrick O'connell as a director on 22 July 2015 (3 pages)
31 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 July 2015Termination of appointment of Entertainment & Media Group Limited as a director on 22 July 2015 (2 pages)
31 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 11,251
(4 pages)
31 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 11,251
(4 pages)
31 July 2015Termination of appointment of Entertainment & Media Group Limited as a director on 22 July 2015 (2 pages)
10 July 2015Company name changed international television & media LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
10 July 2015Company name changed international television & media LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
19 June 2015Solvency Statement dated 19/06/15 (1 page)
19 June 2015Statement of capital on 19 June 2015
  • GBP 10,001.00
(4 pages)
19 June 2015Statement by Directors (1 page)
19 June 2015Solvency Statement dated 19/06/15 (1 page)
19 June 2015Statement of capital on 19 June 2015
  • GBP 10,001.00
(4 pages)
19 June 2015Statement by Directors (1 page)
19 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50,001
(7 pages)
24 March 2015Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to 65 Petty France London SW1H 9EU (1 page)
24 March 2015Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to 65 Petty France London SW1H 9EU (1 page)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50,001
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Appointment of Entertainment & Media Group Limited as a director on 31 August 2014 (2 pages)
12 September 2014Appointment of Entertainment & Media Group Limited as a director on 31 August 2014 (2 pages)
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)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 50,001
(6 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 50,001
(6 pages)
6 March 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 50,001.00
(4 pages)
6 March 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 50,001.00
(4 pages)
12 February 2014Appointment of Mr Stephen James Dawkins as a director (3 pages)
12 February 2014Appointment of Mr Stephen James Dawkins as a director (3 pages)
4 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
4 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
13 November 2013Sub-division of shares on 8 November 2013 (5 pages)
13 November 2013Sub-division of shares on 8 November 2013 (5 pages)
13 November 2013Sub-division of shares on 8 November 2013 (5 pages)
20 May 2013Register(s) moved to registered inspection location (1 page)
20 May 2013Register inspection address has been changed (1 page)
20 May 2013Register inspection address has been changed (1 page)
20 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 2013Appointment of Mh Secretaries Limited as a secretary (2 pages)
17 May 2013Appointment of Mh Secretaries Limited as a secretary (2 pages)
17 May 2013Secretary's details changed for Mr Robin Palmer on 17 May 2013 (1 page)
5 April 2013Appointment of Mr Robin Palmer as a secretary (1 page)
5 April 2013Appointment of Mr Robin Palmer as a secretary (1 page)
4 April 2013Termination of appointment of Andrew Davis as a director (1 page)
4 April 2013Appointment of Mr Robin Mark Palmer as a director (2 pages)
4 April 2013Termination of appointment of Andrew Davis as a director (1 page)
4 April 2013Appointment of Mr Alan Frederick Judd as a director (2 pages)
4 April 2013Appointment of Mr Robin Mark Palmer as a director (2 pages)
4 April 2013Appointment of Mr Alan Frederick Judd as a director (2 pages)
22 March 2013Incorporation (43 pages)
22 March 2013Incorporation (43 pages)