London
SW11 3RD
Director Name | Mr Robin Mark Palmer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 York Road London SW11 3RD |
Secretary Name | Mr Robin Mark Palmer |
---|---|
Status | Closed |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Stephen James Dawkins |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW |
Director Name | Mr James Patrick O'Connell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW |
Director Name | Simon Thomas |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 October 2015(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2016) |
Role | Finacial Consutant |
Country of Residence | Italy |
Correspondence Address | Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 31 March 2014) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Entertainment & Media Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2014(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 July 2015) |
Correspondence Address | 65 Petty France London SW1H 9EU |
Website | www.globalpropertytv.com |
---|
Registered Address | 110 York Road London SW11 3RD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4m at £0.01 | Guernsey Property Tv LTD 80.00% Ordinary |
---|---|
250.1k at £0.01 | Alan Frederick Judd 5.00% Ordinary |
125k at £0.01 | Robin Mark Palmer 2.50% Ordinary |
125k at £0.01 | Stephen James Dawkins 2.50% Ordinary |
500k at £0.01 | Entertainment & Media Group LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,868,611 |
Cash | £26,151 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2019 | Application to strike the company off the register (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
6 August 2018 | Registered 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 2018 | Register 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 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 September 2017 | Termination of appointment of Simon Thomas as a director on 31 December 2016 (1 page) |
8 September 2017 | Termination of appointment of Stephen James Dawkins as a director on 31 December 2016 (1 page) |
8 September 2017 | Termination of appointment of Stephen James Dawkins as a director on 31 December 2016 (1 page) |
8 September 2017 | Termination of appointment of James Patrick O'connell as a director on 31 December 2016 (1 page) |
8 September 2017 | Termination of appointment of Simon Thomas as a director on 31 December 2016 (1 page) |
8 September 2017 | Termination of appointment of Stephen James Dawkins as a director on 31 December 2016 (1 page) |
8 September 2017 | Termination of appointment of Stephen James Dawkins as a director on 31 December 2016 (1 page) |
8 September 2017 | Termination of appointment of James Patrick O'connell as a director on 31 December 2016 (1 page) |
13 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
19 November 2015 | Appointment of Simon Thomas as a director on 9 October 2015 (3 pages) |
19 November 2015 | Appointment of Simon Thomas as a director on 9 October 2015 (3 pages) |
19 November 2015 | Appointment of Simon Thomas as a director on 9 October 2015 (3 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 July 2015 | Appointment of Mr James Patrick O'connell as a director on 22 July 2015 (3 pages) |
31 July 2015 | Appointment of Mr James Patrick O'connell as a director on 22 July 2015 (3 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Termination of appointment of Entertainment & Media Group Limited as a director on 22 July 2015 (2 pages) |
31 July 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
31 July 2015 | Termination of appointment of Entertainment & Media Group Limited as a director on 22 July 2015 (2 pages) |
10 July 2015 | Company name changed international television & media LIMITED\certificate issued on 10/07/15
|
10 July 2015 | Company name changed international television & media LIMITED\certificate issued on 10/07/15
|
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
19 June 2015 | Solvency Statement dated 19/06/15 (1 page) |
19 June 2015 | Statement of capital on 19 June 2015
|
19 June 2015 | Statement by Directors (1 page) |
19 June 2015 | Solvency Statement dated 19/06/15 (1 page) |
19 June 2015 | Statement of capital on 19 June 2015
|
19 June 2015 | Statement by Directors (1 page) |
19 June 2015 | Resolutions
|
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 September 2014 | Appointment of Entertainment & Media Group Limited as a director on 31 August 2014 (2 pages) |
12 September 2014 | Appointment of Entertainment & Media Group Limited as a director on 31 August 2014 (2 pages) |
7 April 2014 | Termination of appointment of Mh Secretaries Limited as a secretary (1 page) |
7 April 2014 | Termination of appointment of Mh Secretaries Limited as a secretary (1 page) |
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
6 March 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
12 February 2014 | Appointment of Mr Stephen James Dawkins as a director (3 pages) |
12 February 2014 | Appointment of Mr Stephen James Dawkins as a director (3 pages) |
4 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
4 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
13 November 2013 | Sub-division of shares on 8 November 2013 (5 pages) |
13 November 2013 | Sub-division of shares on 8 November 2013 (5 pages) |
13 November 2013 | Sub-division of shares on 8 November 2013 (5 pages) |
20 May 2013 | Register(s) moved to registered inspection location (1 page) |
20 May 2013 | Register inspection address has been changed (1 page) |
20 May 2013 | Register inspection address has been changed (1 page) |
20 May 2013 | Register(s) moved to registered inspection location (1 page) |
17 May 2013 | Secretary's details changed for Mr Robin Palmer on 17 May 2013 (1 page) |
17 May 2013 | Appointment of Mh Secretaries Limited as a secretary (2 pages) |
17 May 2013 | Appointment of Mh Secretaries Limited as a secretary (2 pages) |
17 May 2013 | Secretary's details changed for Mr Robin Palmer on 17 May 2013 (1 page) |
5 April 2013 | Appointment of Mr Robin Palmer as a secretary (1 page) |
5 April 2013 | Appointment of Mr Robin Palmer as a secretary (1 page) |
4 April 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
4 April 2013 | Appointment of Mr Robin Mark Palmer as a director (2 pages) |
4 April 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
4 April 2013 | Appointment of Mr Alan Frederick Judd as a director (2 pages) |
4 April 2013 | Appointment of Mr Robin Mark Palmer as a director (2 pages) |
4 April 2013 | Appointment of Mr Alan Frederick Judd as a director (2 pages) |
22 March 2013 | Incorporation (43 pages) |
22 March 2013 | Incorporation (43 pages) |