ISL TELEVISION LIMITED

Sherlock House Sherlock House, London, W1U 6RD
StatusDISSOLVED
Company No.03087459
CategoryPrivate Limited Company
Incorporated31 Jul 1995
Age28 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution27 Jan 2010
Years14 years, 3 months, 26 days

SUMMARY

ISL TELEVISION LIMITED is an dissolved private limited company with number 03087459. It was incorporated 28 years, 9 months, 22 days ago, on 31 July 1995 and it was dissolved 14 years, 3 months, 26 days ago, on 27 January 2010. The company address is Sherlock House Sherlock House, London, W1U 6RD.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jan 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Oct 2009

Action Date: 16 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-16

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jun 2009

Action Date: 11 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-05-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2008

Action Date: 11 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 May 2008

Action Date: 11 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Jun 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 19 Feb 2007

Category: Miscellaneous

Type: MISC

Description: Sec of state's release of liq

Documents

View document PDF

Miscellaneous

Date: 12 Jan 2007

Category: Miscellaneous

Type: MISC

Description: C/O removal of liquidator

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 12 Jan 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.33

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Dec 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 Jun 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Dec 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 08 Dec 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Nov 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 23 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2004

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 03 Jun 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 18 Dec 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 04 Jun 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Address

Type: 287

Description: Registered office changed on 23/05/03 from: 73 baker street london W1U 6DJ

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 11 Dec 2002

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration meeting of creditors

Date: 28 Oct 2002

Category: Insolvency

Sub Category: Administration

Type: 2.23

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 10 Jun 2002

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 10 Jun 2002

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Legacy

Date: 28 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 04/07/01 from: seymour mews house seymour mews london W1H 9PE

Documents

View document PDF

Liquidation administration proposals

Date: 18 Jun 2001

Category: Insolvency

Sub Category: Administration

Type: 2.21

Documents

View document PDF

Liquidation administration order

Date: 25 May 2001

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration notice of administration order

Date: 25 May 2001

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 22/10/99 from: seymour house mews seymour mews wigmore street london W1H 9PE

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/99; no change of members

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/98; no change of members

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 19 May 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/96

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 19/01/97 from: haddon house 2-4 fitzroy street london W1P 6AD

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 08 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/96; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Incorporation company

Date: 31 Jul 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARIBOU GREEN WARMTH LLP

HELENA CENTRAL,ST HELENS,WA9 1LD

Number:OC388071
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

FINDMOTION LTD

15 GROVE PLACE,BEDFORD,MK40 3JJ

Number:11714283
Status:ACTIVE
Category:Private Limited Company

GDLF LTD

2 LYHART ROAD,NORWICH,NR4 6RE

Number:10306605
Status:ACTIVE
Category:Private Limited Company

PB COACH LIMITED

42 DUKES MEAD,FLEET,GU51 4HE

Number:10706248
Status:ACTIVE
Category:Private Limited Company

RESPITE MEDICALS LTD

180 LONDON ROAD,ROMFORD,RM7 9EU

Number:07660845
Status:ACTIVE
Category:Private Limited Company

THE BANKERS INVESTMENT TRUST PLC

201 BISHOPSGATE,LONDON,EC2M 3AE

Number:00026351
Status:ACTIVE
Category:Public 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