Dissolved
Dissolved 2014-09-09
Company Information for TV4BUSINESS LIMITED
LONDON, UNITED KINGDOM, W1S,
|
Company Registration Number
04113138
Private Limited Company
Dissolved Dissolved 2014-09-09 |
Company Name | |
---|---|
TV4BUSINESS LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM | |
Company Number | 04113138 | |
---|---|---|
Date formed | 2000-11-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-09-09 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-31 16:49:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TV4BUSINESS LTD | 18 THE BEECHES FAIR OAK EASTLEIGH SO50 7NS | Active | Company formed on the 2021-01-25 |
Officer | Role | Date Appointed |
---|---|---|
YVONNE KELSEY |
||
GRAHAM JOHN ROBESON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW YUILL |
Company Secretary | ||
ANDREW JAMES YUILL |
Director | ||
JONATHAN DAVID ROWLAND |
Director | ||
MICHAEL DAVID LANGFORD SMITH |
Company Secretary | ||
RICHARD IAN CAUSTON |
Company Secretary | ||
DAVID MILLER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKFISH CAPITAL LIMITED | Director | 2017-05-20 | CURRENT | 2017-05-20 | Active - Proposal to Strike off | |
REDHAM LIMITED | Director | 2017-05-20 | CURRENT | 2017-05-20 | Active - Proposal to Strike off | |
SOKAR LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active - Proposal to Strike off | |
OILWORKS LIMITED | Director | 2014-02-07 | CURRENT | 2000-06-09 | Dissolved 2014-09-09 | |
PILOTSUPER LIMITED | Director | 2014-02-07 | CURRENT | 2000-03-13 | Dissolved 2014-09-09 | |
GOLDWORKS UK LIMITED | Director | 2014-02-07 | CURRENT | 2002-06-06 | Dissolved 2014-09-09 | |
THORNAGE LIMITED | Director | 2014-02-07 | CURRENT | 2000-03-17 | Dissolved 2014-09-09 | |
RESOURCEWORKS TRADING LIMITED | Director | 2014-02-07 | CURRENT | 2000-06-09 | Dissolved 2014-09-09 | |
PI TV LIMITED | Director | 2014-02-07 | CURRENT | 2001-04-04 | Dissolved 2014-09-09 | |
HOMETOWN TELEVISION LIMITED | Director | 2014-02-07 | CURRENT | 2000-06-13 | Dissolved 2014-09-09 | |
ELECTRONIC UNION LIMITED | Director | 2014-02-07 | CURRENT | 2006-08-21 | Active - Proposal to Strike off | |
LITTLEPORT LIMITED | Director | 2014-02-07 | CURRENT | 2009-04-27 | Active - Proposal to Strike off | |
PLAISTOW MANAGEMENT LIMITED | Director | 2014-02-03 | CURRENT | 2013-05-08 | Active | |
CAPLAY LIMITED | Director | 2013-09-24 | CURRENT | 1998-04-23 | Liquidation | |
LEYTON ASSETS LIMITED | Director | 2013-07-01 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
FORDHAM SPORTS IMAGE RIGHTS LIMITED | Director | 2013-07-01 | CURRENT | 2012-05-23 | Liquidation | |
INGWORTH LIMITED | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active - Proposal to Strike off | |
BANQUE HAVILLAND S.A. | Director | 2010-06-23 | CURRENT | 2010-05-04 | Active | |
SCARLETT CAPITAL LIMITED | Director | 2010-03-30 | CURRENT | 1997-10-23 | Active - Proposal to Strike off | |
IRMINGLAND LIMITED | Director | 2009-12-03 | CURRENT | 2009-12-03 | Active | |
ROWLAND CAPITAL LIMITED | Director | 2009-05-29 | CURRENT | 2009-05-29 | Active - Proposal to Strike off | |
RESOURCEWORKS LIMITED | Director | 2009-02-23 | CURRENT | 1997-12-12 | Liquidation | |
EBURY LODGE LIMITED | Director | 2009-02-12 | CURRENT | 2008-05-13 | Dissolved 2016-03-15 | |
C REALISATIONS LIMITED | Director | 2004-06-25 | CURRENT | 1986-04-25 | Liquidation | |
ADESTE MANAGEMENT SERVICES LIMITED | Director | 2004-04-22 | CURRENT | 2001-07-06 | Dissolved 2015-12-08 | |
CHESTERTON INTERNATIONAL LIMITED | Director | 2003-12-12 | CURRENT | 1990-03-26 | Liquidation | |
CORPUSTY LIMITED | Director | 2000-11-14 | CURRENT | 2000-11-14 | Active - Proposal to Strike off | |
ROWCAP NOMINEES LIMITED | Director | 2000-08-25 | CURRENT | 2000-03-15 | Active | |
INOCO LIMITED | Director | 2000-04-19 | CURRENT | 1985-04-03 | Active - Proposal to Strike off | |
LAWGRA (NO.365) LIMITED | Director | 2000-03-20 | CURRENT | 1996-05-15 | Active - Proposal to Strike off | |
LINLEY LIMITED | Director | 2000-03-20 | CURRENT | 1987-08-11 | Active | |
CARBROOKE LIMITED | Director | 1999-02-04 | CURRENT | 1997-06-30 | Active | |
CIVILDAILY LIMITED | Director | 1999-02-03 | CURRENT | 1999-01-22 | Active | |
POSTWICK LIMITED | Director | 1998-06-09 | CURRENT | 1998-06-09 | Active - Proposal to Strike off | |
THURNING LIMITED | Director | 1998-01-13 | CURRENT | 1997-11-12 | Dissolved 2014-02-25 | |
SUFFIELD LIMITED | Director | 1998-01-13 | CURRENT | 1997-11-12 | Active - Proposal to Strike off | |
COLEGATE MANAGEMENT LIMITED | Director | 1997-06-18 | CURRENT | 1997-04-09 | Active | |
EUROPEAN UNION PROPERTIES LIMITED | Director | 1996-12-13 | CURRENT | 1985-10-01 | Active - Proposal to Strike off | |
COTMANFIELDS LIMITED | Director | 1996-08-16 | CURRENT | 1996-08-16 | Active - Proposal to Strike off | |
ABERGRAVE LIMITED | Director | 1992-06-29 | CURRENT | 1987-08-11 | Active - Proposal to Strike off | |
LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) | Director | 1992-06-29 | CURRENT | 1863-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM C/O BLACKFISH SERVICES 5 SAVILE ROW LONDON W1S 3PB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW YUILL | |
AP01 | DIRECTOR APPOINTED MR GRAHAM JOHN ROBESON | |
AP03 | SECRETARY APPOINTED MRS YVONNE KELSEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW YUILL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM ST CLEMENTS HOUSE 2-16 COLEGATE NORWICH NORFOLK NR3 1BQ ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 23/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 23/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES YUILL / 21/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES YUILL / 21/11/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 23/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWLAND | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES YUILL | |
AR01 | 23/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 5 SAVILE ROW LONDON W1S 3PD | |
288a | SECRETARY APPOINTED MR ANDREW JAMES YUILL | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL SMITH | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 43 NORTH AUDLEY STREET LONDON W1K 6WH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 4TH FLOOR 22 GROSVENOR SQUARE LONDON W1K 6LF | |
287 | REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 54 BROOK STREET LONDON W1A 2BU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/04 FROM: C/O ROWLAND CAPITAL LIMITED 7 THE SANCTURY LONDON SW1P 3JS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 7 THE SANCTUARY LONDON SW1P 3JS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 23/11/02; NO CHANGE OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 34 OLD QUEEN STREET LONDON SW1H 9HP | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
(W)ELRES | S366A DISP HOLDING AGM 23/11/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
(W)ELRES | S252 DISP LAYING ACC 23/11/00 | |
(W)ELRES | S386 DIS APP AUDS 23/11/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TV4BUSINESS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |