Company NameProbeight Limited
Company StatusDissolved
Company Number09032152
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 10 months ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)

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
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Director NameMr Edward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Mills Boathouse Wargrave Road
Henley-On-Thames
Oxfordshire
RG9 3HY
Secretary NameMr Timothy Eustace
StatusResigned
Appointed02 March 2015(9 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 January 2016)
RoleCompany Director
Correspondence Address7 Gardiner Close
Abingdon
Oxon
OX14 3YA
Secretary NameDurrants Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2014(same day as company formation)
Correspondence Address11 Amwell Street
London
EC1R 1UL

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

125k at £0.01Edward Douglas Simons
50.00%
Ordinary C
125k at £0.01Kent Leslie Walwin
50.00%
Ordinary C

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
7 April 2017Application to strike the company off the register (3 pages)
7 April 2017Application to strike the company off the register (3 pages)
4 April 2017Termination of appointment of Edward Douglas Simons as a director on 20 March 2017 (1 page)
4 April 2017Termination of appointment of Edward Douglas Simons as a director on 20 March 2017 (1 page)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,500
(4 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,500
(4 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,500
(5 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,500
(5 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,500
(5 pages)
2 April 2015Sub-division of shares on 12 March 2015 (5 pages)
2 April 2015Sub-division of shares on 12 March 2015 (5 pages)
2 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 2,500.00
(4 pages)
2 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 12/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
2 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 2,500.00
(4 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 12/03/2015
(34 pages)
17 March 2015Termination of appointment of Durrants Nominees Limited as a secretary on 2 March 2015 (1 page)
17 March 2015Appointment of Mr Timothy Eustace as a secretary on 2 March 2015 (2 pages)
17 March 2015Appointment of Mr Edward Douglas Simons as a director on 2 March 2015 (2 pages)
17 March 2015Appointment of Mr Edward Douglas Simons as a director on 2 March 2015 (2 pages)
17 March 2015Appointment of Mr Timothy Eustace as a secretary on 2 March 2015 (2 pages)
17 March 2015Appointment of Mr Timothy Eustace as a secretary on 2 March 2015 (2 pages)
17 March 2015Appointment of Mr Edward Douglas Simons as a director on 2 March 2015 (2 pages)
17 March 2015Termination of appointment of Durrants Nominees Limited as a secretary on 2 March 2015 (1 page)
17 March 2015Termination of appointment of Durrants Nominees Limited as a secretary on 2 March 2015 (1 page)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
(44 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
(44 pages)