Company NameFWT Coalition Limited
Company StatusDissolved
Company Number09223650
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Dixie Linder
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Fairmead Road
London
N19 4DG
Director NameMr Andrew Charles Boswell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(1 week after company formation)
Appointment Duration7 years, 2 months (closed 07 December 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address195 Wardour Street
London
W1F 8ZG
Director NameMr Benjamin Hall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chantrey Road
London
SW9 9TD

Location

Registered Address5th Floor, Haymarket House
28-29 Haymarket
London
SW1Y 4SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Fortwilliam Television LTD
100.00%
Ordinary

Financials

Year2014
Turnover£379,871
Gross Profit-£413,166
Net Worth£1
Cash£31,913
Current Liabilities£526,380

Accounts

Latest Accounts20 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End20 October

Charges

24 October 2014Delivered on: 11 November 2014
Persons entitled: Fortwilliam Television Limited

Classification: A registered charge
Outstanding

Filing History

20 October 2020Micro company accounts made up to 20 October 2019 (3 pages)
21 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
20 December 2019Satisfaction of charge 092236500001 in full (1 page)
25 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 20 October 2018 (8 pages)
10 April 2019Termination of appointment of Benjamin Hall as a director on 9 April 2019 (1 page)
20 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 20 October 2017 (8 pages)
22 November 2017Registered office address changed from 15 Golden Square London W1F 9JG to 5th Floor, Haymarket House 28-29 Haymarket London SW1Y 4SP on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 15 Golden Square London W1F 9JG to 5th Floor, Haymarket House 28-29 Haymarket London SW1Y 4SP on 22 November 2017 (1 page)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 20 October 2016 (9 pages)
27 July 2017Total exemption full accounts made up to 20 October 2016 (9 pages)
16 January 2017Previous accounting period extended from 20 April 2016 to 20 October 2016 (4 pages)
16 January 2017Previous accounting period extended from 20 April 2016 to 20 October 2016 (4 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
21 October 2015Previous accounting period shortened from 6 January 2016 to 20 April 2015 (3 pages)
21 October 2015Previous accounting period shortened from 6 January 2016 to 20 April 2015 (3 pages)
21 October 2015Previous accounting period shortened from 6 January 2016 to 20 April 2015 (3 pages)
21 October 2015Full accounts made up to 20 April 2015 (13 pages)
21 October 2015Full accounts made up to 20 April 2015 (13 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(5 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(5 pages)
10 April 2015Previous accounting period shortened from 30 September 2015 to 6 January 2015 (3 pages)
10 April 2015Full accounts made up to 6 January 2015 (11 pages)
10 April 2015Previous accounting period shortened from 30 September 2015 to 6 January 2015 (3 pages)
10 April 2015Previous accounting period shortened from 30 September 2015 to 6 January 2015 (3 pages)
10 April 2015Full accounts made up to 6 January 2015 (11 pages)
10 April 2015Full accounts made up to 6 January 2015 (11 pages)
11 November 2014Registration of charge 092236500001, created on 24 October 2014 (27 pages)
11 November 2014Registration of charge 092236500001, created on 24 October 2014 (27 pages)
24 September 2014Appointment of Mr Andrew Charles Boswell as a director on 24 September 2014 (2 pages)
24 September 2014Appointment of Mr Andrew Charles Boswell as a director on 24 September 2014 (2 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(27 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(27 pages)