Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOUD TELEVISION ONE LTD
Company Information for

CLOUD TELEVISION ONE LTD

LONDON, SE1,
Company Registration Number
08009676
Private Limited Company
Dissolved

Dissolved 2018-05-14

Company Overview

About Cloud Television One Ltd
CLOUD TELEVISION ONE LTD was founded on 2012-03-28 and had its registered office in London. The company was dissolved on the 2018-05-14 and is no longer trading or active.

Key Data
Company Name
CLOUD TELEVISION ONE LTD
 
Legal Registered Office
LONDON
SE1
Other companies in W1F
 
Filing Information
Company Number 08009676
Date formed 2012-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-05-14
Type of accounts FULL
Last Datalog update: 2018-05-21 06:52:21
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CLOUD TELEVISION ONE LTD

Current Directors
Officer Role Date Appointed
DARREN NIGEL HOPGOOD
Director 2015-04-13
KAREN ELIZABETH MARSH
Director 2014-08-14
LYLE BAINBRIDGE STEWART JR
Director 2014-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FUKUNAGA
Director 2014-08-14 2016-11-29
ANDREW JAY KAPLAN
Director 2014-08-14 2016-11-29
ALAN GEORGE CASTLE
Director 2014-08-14 2015-04-13
REMIGIO RICHARD CARLO MINUTE
Director 2013-11-29 2014-08-14
WILLIAM EDWARD VICARY
Director 2013-11-29 2014-08-14
STEWART LUND
Director 2012-03-28 2013-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN NIGEL HOPGOOD ROCKS & CO. TELEVISION LTD Director 2018-06-22 CURRENT 2018-02-21 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD NEWINCCO 1411 LIMITED Director 2017-02-15 CURRENT 2016-12-02 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED Director 2015-04-17 CURRENT 1993-05-27 Dissolved 2016-01-19
DARREN NIGEL HOPGOOD CILL HOLDINGS LIMITED Director 2015-04-15 CURRENT 1996-08-30 Dissolved 2018-05-09
DARREN NIGEL HOPGOOD 2WAYTRAFFIC UK LIMITED Director 2015-04-15 CURRENT 2007-05-21 Liquidation
DARREN NIGEL HOPGOOD SONY PICTURES TELEVISION UK RIGHTS LIMITED Director 2015-04-15 CURRENT 1992-06-01 Active
DARREN NIGEL HOPGOOD AXN NORTHERN EUROPE LIMITED Director 2015-04-13 CURRENT 2004-07-13 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD SET NETWORKS AFRICA (UK) LTD Director 2015-04-13 CURRENT 2007-06-28 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD MEDIA MIX (UK) LIMITED Director 2015-04-13 CURRENT 2013-06-06 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD ENTERTAINMENT NETWORKS (UK) LIMITED Director 2015-04-13 CURRENT 2010-10-12 Liquidation
DARREN NIGEL HOPGOOD AXN SOUTHERN EUROPE LIMITED Director 2015-04-13 CURRENT 2005-07-21 Dissolved 2018-05-14
DARREN NIGEL HOPGOOD STEP MIDCO LIMITED Director 2015-04-13 CURRENT 2006-11-10 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD STEP TOPCO LIMITED Director 2015-04-13 CURRENT 2006-11-10 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD STEP ACQUISITIONCO LIMITED Director 2015-04-13 CURRENT 2006-11-10 Active - Proposal to Strike off
DARREN NIGEL HOPGOOD SPTI NETWORKS EASTERN EUROPE (UK) LIMITED Director 2015-04-13 CURRENT 2007-08-14 Liquidation
DARREN NIGEL HOPGOOD CSC MEDIA GROUP LIMITED Director 2015-04-13 CURRENT 2002-05-20 Liquidation
DARREN NIGEL HOPGOOD AXN EUROPE LIMITED Director 2015-04-13 CURRENT 2003-07-07 Liquidation
DARREN NIGEL HOPGOOD COLUMBIA PICTURES CORPORATION LIMITED Director 2015-04-02 CURRENT 1929-09-17 Active
DARREN NIGEL HOPGOOD SONY PICTURES HOME ENTERTAINMENT LIMITED Director 2015-03-31 CURRENT 1981-09-14 Liquidation
DARREN NIGEL HOPGOOD SONY PICTURES TELEVISION PRODUCTION UK LIMITED Director 2015-03-11 CURRENT 1996-08-09 Active
DARREN NIGEL HOPGOOD OBELISK PRODUCTIONS LIMITED Director 2009-05-29 CURRENT 1995-01-06 Liquidation
DARREN NIGEL HOPGOOD COLUMBIA TRISTAR CINEMA CLUB LIMITED Director 2009-05-29 CURRENT 1995-10-20 Liquidation
DARREN NIGEL HOPGOOD SPE ITALY LIMITED Director 2009-05-29 CURRENT 2002-12-10 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD FILM CP UK LIMITED Director 2009-05-29 CURRENT 2007-03-29 Dissolved 2018-03-11
DARREN NIGEL HOPGOOD ROSE LINE PRODUCTIONS LIMITED Director 2009-05-29 CURRENT 1996-05-07 Active
DARREN NIGEL HOPGOOD GOLDEN SQUARE PICTURES LIMITED Director 2009-05-29 CURRENT 1990-03-29 Active
DARREN NIGEL HOPGOOD POINT PRODUCTIONS LIMITED Director 2009-05-29 CURRENT 1995-06-23 Active
DARREN NIGEL HOPGOOD ANONYMOUS PICTURES LIMITED Director 2009-05-29 CURRENT 1997-07-14 Dissolved 2018-07-19
DARREN NIGEL HOPGOOD LOST LAMBS PRODUCTIONS UK LIMITED Director 2009-05-29 CURRENT 1998-11-12 Liquidation
DARREN NIGEL HOPGOOD COLGEMS PRODUCTIONS LIMITED Director 2009-05-29 CURRENT 1983-01-21 Liquidation
DARREN NIGEL HOPGOOD WAVELAND PICTURES LIMITED Director 2009-05-29 CURRENT 1999-03-03 Active
DARREN NIGEL HOPGOOD MSM ASIA LIMITED Director 2008-05-29 CURRENT 1997-07-21 Active
KAREN ELIZABETH MARSH ROCKS & CO. TELEVISION LTD Director 2018-06-22 CURRENT 2018-02-21 Active - Proposal to Strike off
KAREN ELIZABETH MARSH COLUMBIA PICTURES CORPORATION LIMITED Director 2016-11-02 CURRENT 1929-09-17 Active
KAREN ELIZABETH MARSH PLATO MEDIA LIMITED Director 2016-10-10 CURRENT 2012-02-02 Active
KAREN ELIZABETH MARSH STEP MIDCO LIMITED Director 2014-08-14 CURRENT 2006-11-10 Active - Proposal to Strike off
KAREN ELIZABETH MARSH STEP TOPCO LIMITED Director 2014-08-14 CURRENT 2006-11-10 Active - Proposal to Strike off
KAREN ELIZABETH MARSH STEP ACQUISITIONCO LIMITED Director 2014-08-14 CURRENT 2006-11-10 Active - Proposal to Strike off
KAREN ELIZABETH MARSH CSC MEDIA GROUP LIMITED Director 2014-08-14 CURRENT 2002-05-20 Liquidation
KAREN ELIZABETH MARSH MEDIA MIX (UK) LIMITED Director 2014-03-27 CURRENT 2013-06-06 Dissolved 2018-03-11
KAREN ELIZABETH MARSH EUROPE MOVIECO PARTNERS LIMITED Director 2012-09-19 CURRENT 1999-11-16 Dissolved 2013-11-12
KAREN ELIZABETH MARSH SET NETWORKS AFRICA (UK) LTD Director 2012-07-23 CURRENT 2007-06-28 Dissolved 2018-03-11
KAREN ELIZABETH MARSH ENTERTAINMENT NETWORKS (UK) LIMITED Director 2010-11-08 CURRENT 2010-10-12 Liquidation
KAREN ELIZABETH MARSH AXN NORTHERN EUROPE LIMITED Director 2009-02-09 CURRENT 2004-07-13 Dissolved 2018-03-11
KAREN ELIZABETH MARSH AXN SOUTHERN EUROPE LIMITED Director 2009-02-09 CURRENT 2005-07-21 Dissolved 2018-05-14
LYLE BAINBRIDGE STEWART JR STEP MIDCO LIMITED Director 2014-08-14 CURRENT 2006-11-10 Active - Proposal to Strike off
LYLE BAINBRIDGE STEWART JR STEP TOPCO LIMITED Director 2014-08-14 CURRENT 2006-11-10 Active - Proposal to Strike off
LYLE BAINBRIDGE STEWART JR STEP ACQUISITIONCO LIMITED Director 2014-08-14 CURRENT 2006-11-10 Active - Proposal to Strike off
LYLE BAINBRIDGE STEWART JR CSC MEDIA GROUP LIMITED Director 2014-08-14 CURRENT 2002-05-20 Liquidation
LYLE BAINBRIDGE STEWART JR MEDIA MIX (UK) LIMITED Director 2014-03-27 CURRENT 2013-06-06 Dissolved 2018-03-11
LYLE BAINBRIDGE STEWART JR CABLE DIRECT MEDIA HOLDINGS LIMITED Director 2012-09-18 CURRENT 2009-10-05 Active
LYLE BAINBRIDGE STEWART JR AXN NORTHERN EUROPE LIMITED Director 2012-07-23 CURRENT 2004-07-13 Dissolved 2018-03-11
LYLE BAINBRIDGE STEWART JR SET NETWORKS AFRICA (UK) LTD Director 2010-11-11 CURRENT 2007-06-28 Dissolved 2018-03-11
LYLE BAINBRIDGE STEWART JR ENTERTAINMENT NETWORKS (UK) LIMITED Director 2010-11-08 CURRENT 2010-10-12 Liquidation
LYLE BAINBRIDGE STEWART JR SPTI NETWORKS EASTERN EUROPE (UK) LIMITED Director 2009-02-09 CURRENT 2007-08-14 Liquidation
LYLE BAINBRIDGE STEWART JR AXN EUROPE LIMITED Director 2009-02-09 CURRENT 2003-07-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-14LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/12/2017:LIQ. CASE NO.1
2017-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-04LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009431
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2017 FROM SONY PICTURES EUROPE HOUSE 25 GOLDEN SQUARE LONDON W1F 9LU
2017-01-12AD02SAIL ADDRESS CHANGED FROM: SONY PICTURES EUROPE HOUSE 25 GOLDEN SQUARE LONDON W1F 9LU ENGLAND
2017-01-114.70DECLARATION OF SOLVENCY
2017-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KAPLAN
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FUKUNAGA
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-27AR0101/04/16 FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 300
2015-07-01AR0101/04/15 FULL LIST
2015-07-01AD02SAIL ADDRESS CHANGED FROM: UNIT 8 115 HARWOOD ROAD LONDON SW6 4QL ENGLAND
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CASTLE
2015-06-30AP01DIRECTOR APPOINTED MR DARREN NIGEL HOPGOOD
2015-04-23MISCSECTION 519
2015-04-23AUDAUDITOR'S RESIGNATION
2014-09-15AP01DIRECTOR APPOINTED MR LYLE BAINBRIDGE STEWART JR
2014-09-15AP01DIRECTOR APPOINTED MR JOHN FUKUNAGA
2014-09-15AP01DIRECTOR APPOINTED MR ANDREW KAPLAN
2014-09-12AP01DIRECTOR APPOINTED MISS KAREN ELIZABETH MARSH
2014-09-10AP01DIRECTOR APPOINTED MR ALAN GEORGE CASTLE
2014-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 37 HARWOOD ROAD HARWOOD ROAD LONDON SW6 4QP
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM VICARY
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR REMIGIO MINUTE
2014-08-28AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-02AR0101/04/14 FULL LIST
2014-04-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2014-04-02AD02SAIL ADDRESS CREATED
2013-12-16AP01DIRECTOR APPOINTED MR WILLIAM EDWARD VICARY
2013-12-16AP01DIRECTOR APPOINTED MR REMIGIO RICHARD CARLO MINUTE
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART LUND
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM, SUITE 3 14TH FLOOR, SOUTHGATE HOUSE ST GEORGES WAY, STEVENAGE, HERTFORDSHIRE, SG1 1HG, ENGLAND
2013-12-09AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-12-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-05AR0128/03/13 FULL LIST
2013-04-05SH0102/05/12 STATEMENT OF CAPITAL GBP 300
2012-03-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities




Licences & Regulatory approval
We could not find any licences issued to CLOUD TELEVISION ONE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOUD TELEVISION ONE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOUD TELEVISION ONE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 60200 - Television programming and broadcasting activities

Creditors
Creditors Due Within One Year 2012-03-28 £ 244,606

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 CLOUD TELEVISION ONE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-28 £ 300
Cash Bank In Hand 2012-03-28 £ 35,902
Current Assets 2012-03-28 £ 385,983
Debtors 2012-03-28 £ 350,081
Fixed Assets 2012-03-28 £ 30,000
Shareholder Funds 2012-03-28 £ 171,377

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLOUD TELEVISION ONE LTD registering or being granted any patents
Domain Names

CLOUD TELEVISION ONE LTD owns 2 domain names.

fizzmusic.co.uk   vitv.co.uk  

Trademarks
We have not found any records of CLOUD TELEVISION ONE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUD TELEVISION ONE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as CLOUD TELEVISION ONE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CLOUD TELEVISION ONE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOUD TELEVISION ONE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOUD TELEVISION ONE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1