Company NameNaked Television Limited
Company StatusDissolved
Company Number09509050
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)
Previous NamesJessop Avenue (No. 6) Limited and Naked Entertainment Limited

Business Activity

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

Directors

Director NameMs Varinka Aglaia Ssoninska Wallace
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 02 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameMr Christopher Pirnie
StatusClosed
Appointed13 June 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 02 January 2024)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Amelia Gwendola Clifton Brown
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2023(8 years, 1 month after company formation)
Appointment Duration8 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Simon Edward Andreae
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Caroline Esther Murphy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 2017)
RoleDirector Of Strategy And M&A
Country of ResidenceUnited Kingdom
Correspondence AddressFremantlemedia 1 Stephen Street
London
W1T 1AL
Director NameMr Robert Jon Siegel
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Andrew Bott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameMs Ernita Ferguson
StatusResigned
Appointed19 February 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2022)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2015(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3WG
Wales

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 October 2023First Gazette notice for voluntary strike-off (1 page)
5 May 2023Appointment of Amelia Brown as a director on 3 May 2023 (2 pages)
24 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
19 April 2023Termination of appointment of Simon Edward Andreae as a director on 14 April 2023 (1 page)
13 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
30 June 2022Second filing for the termination of Ernitia Ferguson as a secretary (5 pages)
21 June 2022Appointment of Mr Christopher Pirnie as a secretary on 13 June 2022 (2 pages)
21 June 2022Termination of appointment of Ernita Ferguson as a secretary on 13 June 2022
  • ANNOTATION Clarification a second filed TM02 was registered on 30/06/2022.
(1 page)
7 April 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
12 January 2022Statement of capital on 12 January 2022
  • GBP 1.333
(17 pages)
14 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2021Statement by Directors (1 page)
14 December 2021Solvency Statement dated 10/12/21 (1 page)
10 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
17 August 2021Termination of appointment of Andrew Bott as a director on 3 August 2021 (1 page)
17 August 2021Appointment of Mr David William Oldfield as a director on 3 August 2021 (2 pages)
13 May 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
26 March 2021Director's details changed for Mr Andrew Bott on 25 March 2021 (2 pages)
19 November 2020Accounts for a small company made up to 31 December 2019 (12 pages)
22 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
21 April 2020Memorandum and Articles of Association (34 pages)
8 April 2020Cessation of Simon Edward Andreae as a person with significant control on 19 February 2020 (1 page)
8 April 2020Notification of Fremantlemedia Limited as a person with significant control on 19 February 2020 (1 page)
8 April 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
10 March 2020Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU England to 1 Stephen Street London W1T 1AL on 10 March 2020 (1 page)
10 March 2020Appointment of Ms Ernita Ferguson as a secretary on 19 February 2020 (2 pages)
10 March 2020Termination of appointment of Neptune Secretaries Limited as a secretary on 19 February 2020 (1 page)
10 March 2020Appointment of Mr Andrew Bott as a director on 19 February 2020 (2 pages)
9 March 2020Particulars of variation of rights attached to shares (1 page)
9 March 2020Change of share class name or designation (2 pages)
6 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
9 November 2018Termination of appointment of Robert Jon Siegel as a director on 25 September 2018 (1 page)
8 November 2018Appointment of Ms Varinka Wallace as a director on 25 September 2018 (2 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 July 2018Change of name notice (2 pages)
10 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-04
(3 pages)
9 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 August 2017Termination of appointment of Caroline Esther Murphy as a director on 14 July 2017 (2 pages)
9 August 2017Appointment of Mr Robert Jon Siegel as a director on 14 July 2017 (3 pages)
9 August 2017Appointment of Mr Robert Jon Siegel as a director on 14 July 2017 (3 pages)
9 August 2017Termination of appointment of Caroline Esther Murphy as a director on 14 July 2017 (2 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
8 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1.333
(7 pages)
8 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1.333
(7 pages)
26 February 2016Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
26 February 2016Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG United Kingdom to 10th Floor, the Met Building 22 Percy Street London W1T 2BU on 26 February 2016 (1 page)
26 February 2016Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
26 February 2016Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
26 February 2016Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
26 February 2016Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG United Kingdom to 10th Floor, the Met Building 22 Percy Street London W1T 2BU on 26 February 2016 (1 page)
2 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
2 October 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 1.333
(6 pages)
2 October 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 1.333
(6 pages)
2 October 2015Change of share class name or designation (2 pages)
2 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
2 October 2015Change of share class name or designation (2 pages)
24 September 2015Sub-division of shares on 3 September 2015 (5 pages)
24 September 2015Sub-division of shares on 3 September 2015 (5 pages)
24 September 2015Appointment of Mr Caroline Esther Murphy as a director on 14 September 2015 (2 pages)
24 September 2015Appointment of Mr Caroline Esther Murphy as a director on 14 September 2015 (2 pages)
24 September 2015Sub-division of shares on 3 September 2015 (5 pages)
23 July 2015Company name changed jessop avenue (no. 6) LIMITED\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
(3 pages)
23 July 2015Company name changed jessop avenue (no. 6) LIMITED\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
(3 pages)
25 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
25 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-25
  • GBP 1
(23 pages)
25 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-25
  • GBP 1
(23 pages)
25 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)