ALL 3 MEDIA TV LIMITED

Berkshire House Berkshire House, London, WC1V 7AA
StatusDISSOLVED
Company No.02366683
CategoryPrivate Limited Company
Incorporated30 Mar 1989
Age35 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution05 Jan 2010
Years14 years, 4 months, 6 days

SUMMARY

ALL 3 MEDIA TV LIMITED is an dissolved private limited company with number 02366683. It was incorporated 35 years, 1 month, 12 days ago, on 30 March 1989 and it was dissolved 14 years, 4 months, 6 days ago, on 05 January 2010. The company address is Berkshire House Berkshire House, London, WC1V 7AA.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with made up date

Date: 26 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Resolution

Date: 13 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / julian burns / 03/07/2007 /

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / julian burns / 03/07/2007 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 10 chesterford gardens, now: chesterford gardens

Documents

View document PDF

Accounts with made up date

Date: 12 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 29 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 19 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 07/02/06 from: 87-91 newman street london W1T 3EY

Documents

View document PDF

Accounts with made up date

Date: 08 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 15/12/03 from: the chrysalis building bramley road london W10 6SP

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chrysalis tv group LIMITED\certificate issued on 08/12/03

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chrysalis visual entertainment l imited\certificate issued on 22/06/01

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with made up date

Date: 26 May 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/99; no change of members

Documents

View document PDF

Resolution

Date: 03 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/98; full list of members

Documents

View document PDF

Auditors resignation company

Date: 13 Nov 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/97; no change of members

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 17/07/96 from: london house 53-54 haymarket london SW1Y 4RP

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/96; no change of members

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chrysalis television group limit ed\certificate issued on 11/10/94

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/94; no change of members

Documents

View document PDF

Legacy

Date: 12 Oct 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 07 Jun 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Feb 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/93; no change of members

Documents

View document PDF

Auditors resignation company

Date: 20 Aug 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Aug 1992

Category: Address

Type: 287

Description: Registered office changed on 10/08/92 from: 97 jermyn street london SW1Y 6JE

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 18 May 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1992

Category: Annual-return

Type: 363x

Description: Return made up to 12/01/92; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1991

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Legacy

Date: 11 Feb 1991

Category: Annual-return

Type: 363x

Description: Return made up to 12/01/91; change of members

Documents

View document PDF

Resolution

Date: 15 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Sep 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1990

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 31/03 to 31/08

Documents

View document PDF

Legacy

Date: 18 May 1990

Category: Address

Type: 287

Description: Registered office changed on 18/05/90 from: 95 jermyn street london SW1Y 6JE

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 1990

Action Date: 31 Aug 1989

Category: Accounts

Type: AA

Made up date: 1989-08-31

Documents

View document PDF

Legacy

Date: 27 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/01/90; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1989

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Mar 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL WEB SERVICES LIMITED

1 EAST THORPE,BASILDON,SS14 1LY

Number:11461336
Status:ACTIVE
Category:Private Limited Company

APJS LOGISTICS LIMITED

2B ELIZABETH COURT, LONDON ROAD,ST. IVES,PE27 5BQ

Number:09472978
Status:ACTIVE
Category:Private Limited Company

GERSTROM PROPERTY SERVICES LTD

18A WYCHWOOD GROVE,EASTLEIGH,SO53 1FQ

Number:07911943
Status:ACTIVE
Category:Private Limited Company

GORTREA LTD

16 NORTHLAND ROW,DUNGANNON,BT71 6AP

Number:NI631818
Status:ACTIVE
Category:Private Limited Company

LASS LIMITED

4 GRENVILLE AVENUE,BROXBOURNE,EN10 7DH

Number:06630784
Status:ACTIVE
Category:Private Limited Company

O3 BIOTECHNOLOGY LIMITED

UNIT 13,SHERBORNE,DT9 3RQ

Number:08125540
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source