Company NamePrivateline88 Limited
Company StatusDissolved
Company Number09329840
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 5 months ago)
Dissolution Date8 May 2018 (5 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Thomas Kevin Beattie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2017(3 years after company formation)
Appointment Duration4 months, 3 weeks (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaldwin's Farm Estate Dennies Lane Upminster Denni
Upminster
RM14 2XB
Director NameMr Alan Ronald Bentley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 St. Aubyns
Hove
East Sussex
BN3 2TE
Director NameMr Brendan Gilligan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2016(1 year, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 06 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 St. Aubyns
Hove
East Sussex
BN3 2TE
Director NameMr Glenn Fredrick Mackay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 31 July 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address48 St. Aubyns
Hove
East Sussex
BN3 2TE
Director NameMr Joseph Fennell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(2 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBaldwin's Farm Estate Dennies Lane Upminster Denni
Upminster
RM14 2XB

Location

Registered AddressBaldwin's Farm Estate Dennies Lane Upminster
Dennises Lane
Upminster
RM14 2XB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardOckendon

Shareholders

50 at £1Alan Bentley
50.00%
Ordinary
50 at £1Brendan Gilligan
50.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
13 December 2017Cessation of Joseph Craig Fennell as a person with significant control on 11 December 2017 (1 page)
13 December 2017Termination of appointment of Joseph Craig Fennell as a director on 11 December 2017 (1 page)
11 December 2017Appointment of Mr Thomas Kevin Beattie as a director on 11 December 2017 (2 pages)
17 October 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
17 October 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
27 September 2017Notification of Joseph Fennell as a person with significant control on 31 July 2017 (2 pages)
27 September 2017Notification of Joseph Fennell as a person with significant control on 27 September 2017 (2 pages)
6 August 2017Termination of appointment of Glenn Fredrick Mackay as a director on 31 July 2017 (1 page)
6 August 2017Termination of appointment of Glenn Fredrick Mackay as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Joseph Fennell as a director on 31 July 2017 (2 pages)
1 August 2017Appointment of Mr Joseph Fennell as a director on 31 July 2017 (2 pages)
31 July 2017Registered office address changed from 48 st. Aubyns Hove East Sussex BN3 2TE England to Baldwin's Farm Estate Dennies Lane Upminster Dennises Lane Upminster RM14 2XB on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 48 st. Aubyns Hove East Sussex BN3 2TE England to Baldwin's Farm Estate Dennies Lane Upminster Dennises Lane Upminster RM14 2XB on 31 July 2017 (1 page)
31 July 2017Cessation of Glenn Frederick Mackay as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Glenn Frederick Mackay as a person with significant control on 31 July 2017 (1 page)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2016Termination of appointment of Alan Ronald Bentley as a director on 1 October 2016 (1 page)
19 October 2016Appointment of Mr Glenn Frederick Mackay as a director on 1 October 2016 (2 pages)
19 October 2016Appointment of Mr Glenn Frederick Mackay as a director on 1 October 2016 (2 pages)
19 October 2016Termination of appointment of Alan Ronald Bentley as a director on 1 October 2016 (1 page)
8 August 2016Termination of appointment of Brendan Gilligan as a director on 6 August 2016 (1 page)
8 August 2016Termination of appointment of Brendan Gilligan as a director on 6 August 2016 (1 page)
2 August 2016Appointment of Mr Brendan Gilligan as a director on 10 April 2016 (2 pages)
2 August 2016Appointment of Mr Brendan Gilligan as a director on 10 April 2016 (2 pages)
8 January 2016Registered office address changed from Suite 12 3rd Floor, Vantage Point New England Road Brighton BN1 4GW to 48 st. Aubyns Hove East Sussex BN3 2TE on 8 January 2016 (1 page)
8 January 2016Registered office address changed from Suite 12 3rd Floor, Vantage Point New England Road Brighton BN1 4GW to 48 st. Aubyns Hove East Sussex BN3 2TE on 8 January 2016 (1 page)
30 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
30 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
15 December 2015Registered office address changed from 1 Chase Cottages Ongar Road Brentwood Essex CM15 0LB England to Suite 12 3rd Floor, Vantage Point New England Road Brighton BN1 4GW on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 1 Chase Cottages Ongar Road Brentwood Essex CM15 0LB England to Suite 12 3rd Floor, Vantage Point New England Road Brighton BN1 4GW on 15 December 2015 (1 page)
19 November 2015Registered office address changed from 1 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LB England to 1 Chase Cottages Ongar Road Brentwood Essex CM15 0LB on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 1 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LB England to 1 Chase Cottages Ongar Road Brentwood Essex CM15 0LB on 19 November 2015 (1 page)
30 September 2015Registered office address changed from 1 Little Courtenay Hove BN3 2WF England to 1 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 1 Little Courtenay Hove BN3 2WF England to 1 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LB on 30 September 2015 (1 page)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)