SIX TV PORTSMOUTH LIMITED
Status | DISSOLVED |
Company No. | 03944398 |
Category | Private Limited Company |
Incorporated | 06 Mar 2000 |
Age | 24 years, 2 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2010 |
Years | 14 years, 4 months, 17 days |
SUMMARY
SIX TV PORTSMOUTH LIMITED is an dissolved private limited company with number 03944398. It was incorporated 24 years, 2 months, 23 days ago, on 06 March 2000 and it was dissolved 14 years, 4 months, 17 days ago, on 12 January 2010. The company address is 1st Floor 1st Floor, London, EC3V 3DG.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jan 2010
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 18 Sep 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Accounts with made up date
Date: 01 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed graham kenneth urquhart
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director timothy eustace
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary timothy eustace
Documents
Legacy
Date: 16 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 16/01/2009 from 270 woodstock road oxford oxon OX2 7NW
Documents
Accounts with made up date
Date: 05 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr john frederick waley sanderson
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director andrew craig
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director brian chester
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Legacy
Date: 23 May 2007
Category: Address
Type: 287
Description: Registered office changed on 23/05/07 from: 270 woodstock road oxford oxon OX4 3AD
Documents
Accounts with made up date
Date: 17 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/07; full list of members
Documents
Legacy
Date: 05 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 05/02/07 from: 20 marcham road abingdon oxfordshire OX14 1AA
Documents
Accounts with made up date
Date: 05 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/06; full list of members
Documents
Legacy
Date: 22 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/05; full list of members
Documents
Accounts with made up date
Date: 04 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 02 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/04; full list of members
Documents
Certificate change of name company
Date: 29 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fusion new media sales LIMITED\certificate issued on 29/03/04
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with made up date
Date: 06 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 27/11/03 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
Documents
Accounts with made up date
Date: 19 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 22 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/03; full list of members
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 30 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 15 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/02; full list of members
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/01; full list of members
Documents
Legacy
Date: 16 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 30/09/00
Documents
Legacy
Date: 16 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 16/01/01 from: lever house 138-140 southwark street, london SE1 0SW
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CANNON PLACE,LONDON,EC4N 6AF
Number: | 06387403 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13 BRUNEL INDUSTRIAL ESTATE,PORT TALBOT,SA12 9DE
Number: | 02866799 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU
Number: | 04249110 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 RUGBY AVENUE,,BT7 1RE
Number: | NI001789 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MEADOW COURT,BRADFORD,BD15 9JZ
Number: | 04974330 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEFN ESTATE OFFICE,ST. ASAPH,LL17 0EY
Number: | 03453690 |
Status: | ACTIVE |
Category: | Private Limited Company |