Company NameCrowd It Tv Limited
Company StatusDissolved
Company Number09835664
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 5 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Jonathan Andrew Furzey
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tallis Street Tallis Street
London
EC4Y 0AB
Director NameMr Peter John Mills
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tallis Street Tallis Street
London
EC4Y 0AB
Director NameMiss Hannah Louise Treble
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tallis Street Tallis Street
London
EC4Y 0AB
Director NameMr Mark Thurgood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (closed 06 September 2016)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rye Field
Ampthill
Bedford
MK45 2GW

Location

Registered Address2 Tallis Street
Tallis Street
London
EC4Y 0AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts9 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End09 May

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
11 June 2016Application to strike the company off the register (3 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(7 pages)
10 May 2016Register(s) moved to registered inspection location 34a Nealden Street London SW9 9RA (1 page)
10 May 2016Register(s) moved to registered inspection location 34a Nealden Street London SW9 9RA (1 page)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(7 pages)
9 May 2016Accounts for a dormant company made up to 9 May 2016 (2 pages)
9 May 2016Accounts for a dormant company made up to 9 May 2016 (2 pages)
9 May 2016Previous accounting period shortened from 31 October 2016 to 9 May 2016 (1 page)
9 May 2016Register inspection address has been changed to 34a Nealden Street London SW9 9RA (1 page)
9 May 2016Previous accounting period shortened from 31 October 2016 to 9 May 2016 (1 page)
9 May 2016Register inspection address has been changed to 34a Nealden Street London SW9 9RA (1 page)
3 December 2015Appointment of Mr Mark Thurgood as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Mark Thurgood as a director on 1 December 2015 (2 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)