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

TVPLAYER LIMITED

RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 9JU,
Company Registration Number
08284946
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Tvplayer Ltd
TVPLAYER LIMITED was founded on 2012-11-07 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Tvplayer Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TVPLAYER LIMITED
 
Legal Registered Office
RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 9JU
Other companies in W1B
 
Filing Information
Company Number 08284946
Company ID Number 08284946
Date formed 2012-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-10-06 12:25:03
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.
Companies with same name TVPLAYER LIMITED
The following companies were found which have the same name as TVPLAYER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TVPLAYER GROUP LIMITED HAMMERSLEY HOUSE 5-8 WARWICK STREET SOHO LONDON ENGLAND W1B 5LX Dissolved Company formed on the 2012-07-31
TVPLAYER INTERNATIONAL LIMITED HAMMERSLEY HOUSE 5-8 WARWICK STREET SOHO LONDON UNITED KINGDOM W1B 5LX Dissolved Company formed on the 2012-11-06
TVPLAYER UK LIMITED HAMMERSLEY HOUSE 5-8 WARWICK STREET SOHO LONDON UNITED KINGDOM W1B 5LX Dissolved Company formed on the 2012-08-09
TVPLAYER WORLDWIDE LIMITED HAMMERSLEY HOUSE HAMMERSLEY HOUSE 5 - 8 WARWICK STREET SOHO LONDON W1B 5LX Dissolved Company formed on the 2012-07-31

Company Officers of TVPLAYER LIMITED

Current Directors
Officer Role Date Appointed
LEWIS ARTHUR
Company Secretary 2013-08-01
ELIZABETH BRAIMAN
Director 2018-03-19
DAN FINCH
Director 2012-11-07
EYAL BORIS MALINGER
Director 2016-11-03
ADAM SMITH
Director 2014-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
DEEPAK SARAVANAN KANDASWAMY
Director 2017-09-26 2018-01-31
AMEET SHAH
Director 2016-09-01 2017-09-26
STUART MICHAEL VEALE
Director 2016-09-01 2016-11-01
SIMPLESTREAM LIMITED
Director 2012-11-07 2013-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAN FINCH STREAMING INVESTMENTS PLC Director 2013-01-02 CURRENT 2012-11-20 Liquidation
DAN FINCH FINCHS CONSULTING LIMITED Director 2012-11-06 CURRENT 2012-03-07 Dissolved 2016-07-19
DAN FINCH SIMPLESTREAM LIMITED Director 2012-10-29 CURRENT 2010-05-05 Active
EYAL BORIS MALINGER AISTEMOS LIMITED Director 2018-06-22 CURRENT 2013-08-09 Active
EYAL BORIS MALINGER MPB GROUP LIMITED Director 2018-02-28 CURRENT 2015-02-17 Active
EYAL BORIS MALINGER NOVAFORI LTD. Director 2016-09-29 CURRENT 2011-09-22 Active
EYAL BORIS MALINGER POQ STUDIO LTD. Director 2016-09-27 CURRENT 2011-09-29 Active
ADAM SMITH TVPLAYER UK LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2014-03-18
ADAM SMITH TVPLAYER WORLDWIDE LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2014-11-18
ADAM SMITH DAPHNE COURT RTM COMPANY LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2013-12-03
ADAM SMITH DAPHNE COURT MANAGEMENT LIMITED Director 2012-04-20 CURRENT 2012-04-18 Dissolved 2013-11-26
ADAM SMITH LOCALCDN LTD Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2013-12-10
ADAM SMITH OTT EVERYWHERE LIMITED Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2015-11-10
ADAM SMITH PAYTV LTD Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2013-08-13
ADAM SMITH SIMPLESTREAM LIMITED Director 2010-09-20 CURRENT 2010-05-05 Active

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
2021-12-30Final Gazette dissolved via compulsory strike-off
2021-09-30AM23Liquidation. Administration move to dissolve company
2021-09-30AM10Administrator's progress report
2021-05-04AM10Administrator's progress report
2020-11-05AM10Administrator's progress report
2020-10-09AM19liquidation-in-administration-extension-of-period
2020-09-30AM19liquidation-in-administration-extension-of-period
2020-05-06AM10Administrator's progress report
2019-12-10AM03Statement of administrator's proposal
2019-10-25AM06Notice of deemed approval of proposals
2019-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/19 FROM 30 Haymarket 6th Floor 30 Haymarket London SW1Y 4EX United Kingdom
2019-10-03AM01Appointment of an administrator
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-05-24TM02Termination of appointment of Lewis Arthur on 2019-05-22
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TANYA TURNER
2019-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082849460002
2019-03-19RES13Resolutions passed:
  • Convertible loan agreement 28/02/2019
  • Resolution of removal of pre-emption rights
2019-03-07AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR EYAL BORIS MALINGER
2019-02-08SH0111/05/18 STATEMENT OF CAPITAL GBP 2653.9
2019-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/19 FROM C/O Simplestream 30 Haymarket 3rd Floor London SW1Y 4EX England
2019-01-15AP01DIRECTOR APPOINTED MR DAVID KULIK
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RAJAT SHARMA
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-10-02PSC08Notification of a person with significant control statement
2018-10-02AP01DIRECTOR APPOINTED MS TANYA TURNER
2018-09-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2018-08-07AP01DIRECTOR APPOINTED MR RAJAT SHARMA
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRAIMAN
2018-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 082849460002
2018-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 082849460002
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 2613.47
2018-05-18SH0111/05/18 STATEMENT OF CAPITAL GBP 2613.47
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 2560.91
2018-04-10SH0122/03/18 STATEMENT OF CAPITAL GBP 2560.91
2018-04-10SH0126/01/17 STATEMENT OF CAPITAL GBP 2537.23
2018-04-10SH0107/12/17 STATEMENT OF CAPITAL GBP 2518.7
2018-04-05AP01DIRECTOR APPOINTED MS ELIZABETH BRAIMAN
2018-03-07AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK SARAVANAN KANDASWAMY
2018-02-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-29PSC07CESSATION OF A + E VENTURES LLC AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-12-18PSC02Notification of A + E Ventures Llc as a person with significant control on 2017-03-31
2017-12-18PSC07CESSATION OF ADAM LYALL SMITH AS A PERSON OF SIGNIFICANT CONTROL
2017-12-08RP04SH01Second filing of capital allotment of shares GBP2,154.81
2017-12-08ANNOTATIONClarification
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 082849460001
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 2421
2017-11-15SH0131/03/17 STATEMENT OF CAPITAL GBP 2421.00
2017-09-28PSC07CESSATION OF SIMPLESTREAM LIMITED AS A PSC
2017-09-27AP01DIRECTOR APPOINTED MR DEEPAK SARAVANAN KANDASWAMY
2017-09-27PSC07CESSATION OF SIMPLESTREAM LIMITED AS A PSC
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR AMEET SHAH
2017-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-19RES01ADOPT ARTICLES 06/06/2017
2017-03-24AA31/05/16 TOTAL EXEMPTION FULL
2017-03-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-08RES01ADOPT ARTICLES 17/02/2017
2017-02-21RES01ADOPT ARTICLES 27/01/2017
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 2154.81
2017-02-03SH0127/01/17 STATEMENT OF CAPITAL GBP 2154.81
2017-02-03SH0110/01/17 STATEMENT OF CAPITAL GBP 2070.03
2017-02-03SH0127/01/17 STATEMENT OF CAPITAL GBP 2154.81
2017-01-20RP04SH01SECOND FILED SH01 - 01/09/16 STATEMENT OF CAPITAL GBP 1983.52
2017-01-20ANNOTATIONClarification
2016-11-23SH0101/09/16 STATEMENT OF CAPITAL GBP 1582.96
2016-11-16AP01DIRECTOR APPOINTED MR EYAL BORIS MALINGER
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART VEALE
2016-11-04SH0116/08/16 STATEMENT OF CAPITAL GBP 1582.96
2016-10-07AP01DIRECTOR APPOINTED MR STUART MICHAEL VEALE
2016-09-23RES01ADOPT ARTICLES 01/09/2016
2016-09-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-15AP01DIRECTOR APPOINTED MR AMEET SHAH
2016-05-26AA31/05/15 TOTAL EXEMPTION SMALL
2016-02-10DISS40DISS40 (DISS40(SOAD))
2016-02-09AR0107/11/15 FULL LIST
2016-02-09GAZ1FIRST GAZETTE
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2015 FROM HAMMERSLEY HOUSE 5-8 WARWICK STREET SOHO LONODN W1B 5LX UNITED KINGDOM
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 133.33
2015-04-14SH0116/03/15 STATEMENT OF CAPITAL GBP 133.33
2015-04-14SH02SUB-DIVISION 16/03/15
2015-04-14RES01ADOPT ARTICLES 16/03/2015
2015-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-31AA31/05/14 TOTAL EXEMPTION SMALL
2015-01-02AA31/05/13 TOTAL EXEMPTION SMALL
2014-10-13ANNOTATIONReplacement
2014-10-13AR0101/01/13 FULL LIST AMEND
2014-10-13ANNOTATIONReplaced
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2014 FROM C/O SIMPLESTREAM GROUP PLC HAMMERSLEY HOUSE 5-8 WARWICK STREET SOHO LONDON W1B 5LX
2014-08-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-21SH0104/08/14 STATEMENT OF CAPITAL GBP 120
2014-08-01AA01CURRSHO FROM 30/11/2013 TO 31/05/2013
2014-03-04AP01DIRECTOR APPOINTED MR ADAM SMITH
2013-08-21AP03SECRETARY APPOINTED MR LEWIS ARTHUR
2013-07-22AR0101/01/13 FULL LIST
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMPLESTREAM LIMITED
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM, C/O SIMPLESTRAM LIMITED, DEBELLO HOUSE 14-18 HEDDON STREET, MAYFAIR, LONDON, W1B 4DA
2012-11-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59132 - Video distribution activities




Licences & Regulatory approval
We could not find any licences issued to TVPLAYER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-07-07
Qualifying2020-01-28
Appointmen2019-09-30
Fines / Sanctions
No fines or sanctions have been issued against TVPLAYER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TVPLAYER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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 TVPLAYER LIMITED

Intangible Assets
Patents
We have not found any records of TVPLAYER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TVPLAYER LIMITED
Trademarks
We have not found any records of TVPLAYER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TVPLAYER LIMITED. 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 (59132 - Video distribution activities) as TVPLAYER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TVPLAYER LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTVPLAYER LIMITEDEvent Date2020-07-07
 
Initiating party Event TypeQualifying
Defending partyTVPLAYER LIMITEDEvent Date2020-01-28
 
Initiating party Event TypeAppointmen
Defending partyTVPLAYER LIMITEDEvent Date2019-09-30
In the High Court of Justice, Business & Property Courts in London Insolvency and Companies List Court Number: CR-2019-006417 TVPLAYER LIMITED (Company Number 08284946 ) Nature of Business: Video Dist…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TVPLAYER LIMITED 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 TVPLAYER LIMITED 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.