Company NamePerception Tv Limited
Company StatusDissolved
Company Number08936231
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameNew Perception Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr John Damian Mills
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Copperkins Lane
Amersham
HP6 5QB

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

3k at £0.01John Mills
43.10%
Ordinary
1.6k at £0.01Peter Cox
22.63%
Ordinary
1.4k at £0.01Michael Franklin
20.55%
Ordinary
955 at £0.01Matjaz Bevk
13.72%
Ordinary

Financials

Year2014
Net Worth-£253,043
Cash£272,951
Current Liabilities£644,359

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 December 2020Liquidators' statement of receipts and payments to 29 August 2020 (12 pages)
29 October 2019Liquidators' statement of receipts and payments to 29 August 2019 (13 pages)
17 September 2018Registered office address changed from 2nd Floor Building 10 566 Chiswick High Road London W4 5XS United Kingdom to 26-28 Bedford Row Holborn London WC1R 4HE on 17 September 2018 (2 pages)
16 September 2018Statement of affairs (7 pages)
16 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-30
(1 page)
16 September 2018Appointment of a voluntary liquidator (3 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 May 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
18 May 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
23 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Registered office address changed from Eagle House Eagle House 167 City Road London EC1V 1AW England to 2nd Floor Building 10 566 Chiswick High Road London W4 5XS on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Eagle House Eagle House 167 City Road London EC1V 1AW England to 2nd Floor Building 10 566 Chiswick High Road London W4 5XS on 27 October 2016 (1 page)
10 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 156.76
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 156.76
(3 pages)
6 May 2016Registered office address changed from 201 Borough High Street London SE1 1JA England to Eagle House Eagle House 167 City Road London EC1V 1AW on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 201 Borough High Street London SE1 1JA England to Eagle House Eagle House 167 City Road London EC1V 1AW on 6 May 2016 (1 page)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 156.76
(4 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 156.76
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 July 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 69.6
(3 pages)
31 July 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 69.6
(3 pages)
31 July 2015Registered office address changed from 97-101 Cleveland Street London W1T 6PL to 201 Borough High Street London SE1 1JA on 31 July 2015 (1 page)
31 July 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 69.6
(3 pages)
31 July 2015Registered office address changed from 97-101 Cleveland Street London W1T 6PL to 201 Borough High Street London SE1 1JA on 31 July 2015 (1 page)
31 July 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 69.6
(3 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 69.6
(3 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 69.6
(3 pages)
23 September 2014Sub-division of shares on 18 August 2014 (5 pages)
23 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 69.60
(4 pages)
23 September 2014Sub-division of shares on 18 August 2014 (5 pages)
23 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 69.60
(4 pages)
31 July 2014Company name changed new perception LTD\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
(3 pages)
31 July 2014Company name changed new perception LTD\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
(3 pages)
12 March 2014Incorporation (28 pages)
12 March 2014Incorporation (28 pages)