Dissolved 2017-09-12
Company Information for ANIAN CYFYNGEDIG
LONDON, EC1A 2AY,
|
Company Registration Number
07927961
Private Limited Company
Dissolved Dissolved 2017-09-12 |
Company Name | |
---|---|
ANIAN CYFYNGEDIG | |
Legal Registered Office | |
LONDON EC1A 2AY Other companies in W1T | |
Company Number | 07927961 | |
---|---|---|
Date formed | 2012-01-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-09-12 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:23:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN CUTTLER |
||
DAVID JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GWION OWAIN |
Director | ||
GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
JOHN VINCENT PETER O'SULLIVAN |
Director | ||
GWION OWAIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIGHTS SAVVY LIMITED | Director | 2014-05-08 | CURRENT | 2008-08-13 | Dissolved 2017-09-12 | |
RIGHTS.TV LIMITED | Director | 2014-05-08 | CURRENT | 2004-08-18 | Dissolved 2018-02-03 | |
THE FILM FIRM LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Dissolved 2015-06-23 | |
RIGHTS SAVVY LIMITED | Director | 2012-05-31 | CURRENT | 2008-08-13 | Dissolved 2017-09-12 | |
RIGHTS.TV LIMITED | Director | 2012-05-31 | CURRENT | 2004-08-18 | Dissolved 2018-02-03 | |
MM CAM LIMITED | Director | 2012-05-31 | CURRENT | 2004-02-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 6-10 WHITFIELD STREET LONDON W1T 2RE | |
DS02 | DISS REQUEST WITHDRAWN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/02/16 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWION OWAIN | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O GORDON DADDS, 5TH FLOOR 6 AGAR STREET LONDON WC2N 4HN ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O DAVENPORT LYONS 6 AGAR STREET LONDON WC2N 4HN ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DLC COMPANY SERVICES LIMITED / 22/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CUTLER / 08/05/2014 | |
AP01 | DIRECTOR APPOINTED BRIAN CUTLER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 18/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT PETER O'SULLIVAN / 18/02/2014 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/02/14 FULL LIST | |
AR01 | 07/02/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GWION OWAIN | |
AP04 | CORPORATE SECRETARY APPOINTED DLC COMPANY SERVICES LIMITED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM HEN SIOP NEWBOROUGH TERRACE CLYNNOG FAWR CAERNARFON GWYNEDD LL54 6NL WALES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM, HEN SIOP NEWBOROUGH TERRACE, CLYNNOG FAWR, CAERNARFON, GWYNEDD, LL54 6NL, WALES | |
AA01 | CURREXT FROM 31/03/2014 TO 31/05/2014 | |
RES13 | RES TO CHANGE REGISTERED OFFICE FROM WALES TO ENGLAND & WALES 15/01/2014 | |
AD05 | FORM AD05 TO CHANGE REGISTERED OFFICE FROM WALES TO ENGLAND & WALES 15/01/2014 | |
AP01 | DIRECTOR APPOINTED MR JOHN VINCENT PETER O'SULLIVAN | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHNSON | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/01/2013 TO 31/03/2013 | |
AR01 | 30/01/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2016-10-03 |
Appointment of Liquidators | 2016-10-03 |
Notices to Creditors | 2016-10-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANIAN CYFYNGEDIG
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as ANIAN CYFYNGEDIG are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ANIAN CYFYNGEDIG | Event Date | 2016-09-27 |
The following written resolutions were passed on 27 September 2016 , pursuant to the provisions of Section 288 of the Companies Act 2006 as special and ordinary resolutions respectively: That the Company be wound up voluntarily and that Michael David Rollings , (IP No. 8107) of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Nick Rollings. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANIAN CYFYNGEDIG | Event Date | 2016-09-27 |
Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY . : For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Nick Rollings. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ANIAN CYFYNGEDIG | Event Date | 2016-09-27 |
Notice is hereby given that creditors of the Company are required, on or before 31 October 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Michael David Rollings and Steven Edward Butt of Rollings Butt LLP, 6 Snow Hill, London EC1A 2AY the Joint Liquidators of the Company, and if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. The Directors have made a Declaration of Solvency and the Company is being wound up as the Company has reached the end of its useful life. Note: This Notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 27 September 2016 Office Holder details: Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce. | |||
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. |