Company NameLocomotive Tv Limited
Company StatusDissolved
Company Number09248680
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 6 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jonathon Mark Kemp
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Samuel James Whittaker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2015(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 28 May 2019)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address7 Great Jubilee Wharf 78 Wapping Wall
London
E1W 3TH
Director NameLucy Barzun Donnelly
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2015(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 2017)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address37 East 18th Street
8th Floor
New York
New York 10003
United States
Director NameAlexandra Kerry
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2015(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 2017)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address37 East 18th Street
8th Floor
New York
New York 10003
United States

Location

Registered Address7 Great Jubilee Wharf
78 Wapping Wall
London
E1W 3TH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

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

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
27 February 2019Application to strike the company off the register (3 pages)
20 February 2019Registered office address changed from 85-87 Bayham Street London NW1 0AG England to 7 Great Jubilee Wharf 78 Wapping Wall London E1W 3th on 20 February 2019 (1 page)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 October 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 85-87 Bayham Street London NW1 0AG on 9 October 2017 (1 page)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 October 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 85-87 Bayham Street London NW1 0AG on 9 October 2017 (1 page)
15 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
15 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
14 June 2017Termination of appointment of Alexandra Kerry as a director on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Lucy Barzun Donnelly as a director on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Alexandra Kerry as a director on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Lucy Barzun Donnelly as a director on 14 June 2017 (1 page)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
9 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
9 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(8 pages)
28 October 2015Director's details changed for Lucy Barzun Donnelly on 1 May 2015 (2 pages)
28 October 2015Register inspection address has been changed to 85-87 Bayham Street London NW1 0AG (1 page)
28 October 2015Director's details changed for Lucy Barzun Donnelly on 1 May 2015 (2 pages)
28 October 2015Director's details changed for Lucy Barzun Donnelly on 1 May 2015 (2 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(8 pages)
28 October 2015Director's details changed for Mr Samuel James Whittaker on 25 April 2015 (2 pages)
28 October 2015Register inspection address has been changed to 85-87 Bayham Street London NW1 0AG (1 page)
28 October 2015Director's details changed for Alexandra Kerry on 1 May 2015 (2 pages)
28 October 2015Director's details changed for Alexandra Kerry on 1 May 2015 (2 pages)
28 October 2015Director's details changed for Mr Samuel James Whittaker on 25 April 2015 (2 pages)
28 October 2015Director's details changed for Alexandra Kerry on 1 May 2015 (2 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(8 pages)
18 May 2015Appointment of Alexandra Kerry as a director on 24 April 2015 (3 pages)
18 May 2015Appointment of Lucy Barzun Donnelly as a director on 24 April 2015 (3 pages)
18 May 2015Change of share class name or designation (2 pages)
18 May 2015Change of share class name or designation (2 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
18 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
18 May 2015Appointment of Lucy Barzun Donnelly as a director on 24 April 2015 (3 pages)
18 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 1,000.00
(6 pages)
18 May 2015Appointment of Sam Whittaker as a director on 24 April 2015 (3 pages)
18 May 2015Appointment of Alexandra Kerry as a director on 24 April 2015 (3 pages)
18 May 2015Appointment of Sam Whittaker as a director on 24 April 2015 (3 pages)
18 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
18 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 1,000.00
(6 pages)
18 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
6 October 2014Director's details changed for Mr Jonathon Mark Kemp on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Jonathon Mark Kemp on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Jonathon Mark Kemp on 6 October 2014 (2 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
(26 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
(26 pages)