NEW ERA TELEVISION LIMITED
Status | DISSOLVED |
Company No. | 02477341 |
Category | Private Limited Company |
Incorporated | 05 Mar 1990 |
Age | 34 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2010 |
Years | 13 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
Termination director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Alayli
Documents
Appoint person director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Page
Documents
Dissolution application strike off company
Date: 12 Jul 2010
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Staniforth
Documents
Termination director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Stewart
Documents
Appoint person director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Pamela Wendy Alayli
Documents
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
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
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director julian aston
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
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
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
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/06; full list of members
Documents
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
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
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/05; full list of members
Documents
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
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/04; full list of members
Documents
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
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/03; full list of members
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 11 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/02; full list of members
Documents
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
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/01; full list of members
Documents
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
Legacy
Date: 09 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/00; full list of members
Documents
Legacy
Date: 09 Mar 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 09/03/00
Documents
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
Legacy
Date: 08 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/99; no change of members
Documents
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
Legacy
Date: 15 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 06 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/98; no change of members
Documents
Legacy
Date: 25 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/97; full list of members
Documents
Legacy
Date: 26 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 23 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/96; full list of members
Documents
Legacy
Date: 23 Apr 1996
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 23 Apr 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
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
Legacy
Date: 28 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/95; no change of members
Documents
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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 16 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/94; no change of members
Documents
Legacy
Date: 16 Mar 1994
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 16 Mar 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Mar 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
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
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
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
Legacy
Date: 22 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Mar 1993
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/93; full list of members
Documents
Legacy
Date: 22 Mar 1993
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/92; no change of members
Documents
Legacy
Date: 30 Mar 1992
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
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
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
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
Legacy
Date: 11 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/91; full list of members
Documents
Legacy
Date: 30 May 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 30/09
Documents
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
Legacy
Date: 01 May 1991
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 May 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 01 May 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Sep 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 11 Sep 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Sep 1990
Category: Capital
Type: 88(2)R
Description: Ad 07/08/90--------- £ si 10000@1=10000 £ ic 90000/100000
Documents
Legacy
Date: 11 Sep 1990
Category: Capital
Type: 88(2)R
Description: Ad 30/07/90--------- £ si 89998@1=89998 £ ic 2/90000
Documents
Legacy
Date: 20 Aug 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 20 Aug 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 06 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 06 Jul 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 25 Jun 1990
Category: Capital
Type: 122
Description: Div 19/06/90
Documents
Resolution
Date: 25 Jun 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
308 NIGHTINGALE ROAD,LONDON,N9 8PP
Number: | 11837873 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DOLPHIN STREET,MANCHESTER,M12 6BG
Number: | 08933509 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 OVERTON ROAD,LONDON,SE2 9SE
Number: | 09753911 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BELLE MEADE CLOSE,CHICHESTER,PO20 3YD
Number: | 07226012 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE COTTAGE,ULVERSTON,LA12 7QW
Number: | 04561858 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 MILNROW ROAD,OLDHAM,OL2 8AL
Number: | 11382826 |
Status: | ACTIVE |
Category: | Private Limited Company |