NEW ERA TELEVISION LIMITED

Northcliffe House Northcliffe House, Kensington, W8 5TT, London
StatusDISSOLVED
Company No.02477341
CategoryPrivate Limited Company
Incorporated05 Mar 1990
Age34 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution02 Nov 2010
Years13 years, 6 months, 19 days

SUMMARY

NEW ERA TELEVISION LIMITED is an dissolved private limited company with number 02477341. It was incorporated 34 years, 2 months, 16 days ago, on 05 March 1990 and it was dissolved 13 years, 6 months, 19 days ago, on 02 November 2010. The company address is Northcliffe House Northcliffe House, Kensington, W8 5TT, London.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Alayli

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Page

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Staniforth

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stewart

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pamela Wendy Alayli

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-02

Officer name: Philip Patrick John Ross

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director julian aston

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 15/03/06 from: 60 charlotte street london W1T 2NU

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 28/11/03 from: new pathe house 57 jamestown road camden london NW1 7DB

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 27/11/00 from: 60 charlotte street london W1P 2AX

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 09/03/00

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 1999

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 08 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 1998

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/98; no change of members

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/97; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/96; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 28 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

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

Legacy

Date: 12 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 12/09/94 from: northcliffe house 2 derby street kensington london W8 5TT

Documents

View document PDF

Legacy

Date: 16 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/94; no change of members

Documents

View document PDF

Legacy

Date: 16 Mar 1994

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 16 Mar 1994

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 16/03/94 from: unit 24 101 farm lane fulham london SW6 1QJ

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 1993

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 22 Mar 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1993

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/93; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 1993

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/92; no change of members

Documents

View document PDF

Legacy

Date: 30 Mar 1992

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burginhall 464 LIMITED\certificate issued on 30/09/91

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 11 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/91; full list of members

Documents

View document PDF

Legacy

Date: 30 May 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 30/09

Documents

View document PDF

Legacy

Date: 14 May 1991

Category: Address

Type: 287

Description: Registered office changed on 14/05/91 from: northcliffe house 2 derry street kensington london W8 5TT

Documents

View document PDF

Legacy

Date: 01 May 1991

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 May 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 11 Sep 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 1990

Category: Capital

Type: 88(2)R

Description: Ad 07/08/90--------- £ si 10000@1=10000 £ ic 90000/100000

Documents

View document PDF

Legacy

Date: 11 Sep 1990

Category: Capital

Type: 88(2)R

Description: Ad 30/07/90--------- £ si 89998@1=89998 £ ic 2/90000

Documents

View document PDF

Legacy

Date: 20 Aug 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 06 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 1990

Category: Address

Type: 287

Description: Registered office changed on 06/07/90 from: 5 chancery lane clifford's inn london EC4A 1BU

Documents

View document PDF

Legacy

Date: 06 Jul 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 25 Jun 1990

Category: Capital

Type: 122

Description: Div 19/06/90

Documents

View document PDF

Resolution

Date: 25 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ALTKE CONSULTING LIMITED

308 NIGHTINGALE ROAD,LONDON,N9 8PP

Number:11837873
Status:ACTIVE
Category:Private Limited Company

ARCHSTONE PROPERTIES LIMITED

17 DOLPHIN STREET,MANCHESTER,M12 6BG

Number:08933509
Status:ACTIVE
Category:Private Limited Company

CFM LOGISTICS LTD

78 OVERTON ROAD,LONDON,SE2 9SE

Number:09753911
Status:ACTIVE
Category:Private Limited Company

HMF MEDICAL SERVICES LIMITED

27 BELLE MEADE CLOSE,CHICHESTER,PO20 3YD

Number:07226012
Status:ACTIVE
Category:Private Limited Company

J H RUSHFORTH LIMITED

ROSE COTTAGE,ULVERSTON,LA12 7QW

Number:04561858
Status:ACTIVE
Category:Private Limited Company

SRV TELEMATICS LIMITED

69 MILNROW ROAD,OLDHAM,OL2 8AL

Number:11382826
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