ELITE TELEVISION PRODUCTION FACILITIES LIMITED
Status | DISSOLVED |
Company No. | 02654970 |
Category | Private Limited Company |
Incorporated | 17 Oct 1991 |
Age | 32 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2017 |
Years | 7 years, 4 months, 1 day |
SUMMARY
ELITE TELEVISION PRODUCTION FACILITIES LIMITED is an dissolved private limited company with number 02654970. It was incorporated 32 years, 7 months, 15 days ago, on 17 October 1991 and it was dissolved 7 years, 4 months, 1 day ago, on 31 January 2017. The company address is 96 Kirkstall Road, Leeds, LS3 1HD, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Nov 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital variation of rights attached to shares
Date: 23 Nov 2015
Category: Capital
Type: SH10
Documents
Resolution
Date: 23 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 26 Dec 2012
Action Date: 26 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-26
Old address: 248 Meanwood Road Leeds West Yorkshire LS7 2HZ
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Resolution
Date: 09 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 09 May 2012
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 09 May 2012
Action Date: 06 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-06
Capital : 4 GBP
Documents
Change account reference date company previous shortened
Date: 30 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2011-12-31
Documents
Change account reference date company current shortened
Date: 30 Apr 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Legacy
Date: 02 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/03/2009
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 06 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Accounts with accounts type full
Date: 06 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 08 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; full list of members
Documents
Accounts with accounts type full
Date: 29 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 14 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; no change of members
Documents
Accounts with accounts type full
Date: 03 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 08 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/96; no change of members
Documents
Accounts with accounts type full
Date: 18 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 20 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/95; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 26 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/94; no change of members
Documents
Accounts with accounts type full
Date: 08 Mar 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 07 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/93; no change of members
Documents
Legacy
Date: 19 Aug 1993
Category: Address
Type: 287
Description: Registered office changed on 19/08/93 from: 248 meanwood road leeds LS7 2HZ
Documents
Accounts with accounts type full
Date: 15 Feb 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 31 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/92; full list of members
Documents
Legacy
Date: 26 Sep 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 10/07/92 from: kings court 12 king street leeds LS1 2HL
Documents
Legacy
Date: 14 Apr 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Certificate change of name company
Date: 17 Mar 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed randomgrade LIMITED\certificate issued on 18/03/92
Documents
Legacy
Date: 05 Dec 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Dec 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Dec 1991
Category: Address
Type: 287
Description: Registered office changed on 05/12/91 from: 2 baches street london N1 6UB
Documents
Some Companies
ARCHWAY PROPERTY INVESTMENT LIMITED
12 EGREMONT ROAD,LONDON,SE27 0BH
Number: | 11250973 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD ORGAN FACTORY,BATH,BA1 5DD
Number: | 03752379 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OFFICE 2046 109 VERNON HOUSE,NOTTINGHAM,NG1 6DQ
Number: | 11893544 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6,EDINBURGH,EH7 5JA
Number: | SL009710 |
Status: | ACTIVE |
Category: | Limited Partnership |
DUNDAS HOUSE WESTFIELD PARK,EDINBURGH,EH22 3FB
Number: | SC528222 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGNATURE PROPERTIES (WAKEFIELD) LIMITED
8 THE NOOK,WAKEFIELD,WF3 1EB
Number: | 11030810 |
Status: | ACTIVE |
Category: | Private Limited Company |