NETPLAY TV TRUSTEES LIMITED

Thames House Thames House, Esher, KT10 9AD, Surrey, United Kingdom
StatusDISSOLVED
Company No.03994568
CategoryPrivate Limited Company
Incorporated16 May 2000
Age24 years, 1 month
JurisdictionEngland Wales
Dissolution25 Jan 2011
Years13 years, 4 months, 22 days

SUMMARY

NETPLAY TV TRUSTEES LIMITED is an dissolved private limited company with number 03994568. It was incorporated 24 years, 1 month ago, on 16 May 2000 and it was dissolved 13 years, 4 months, 22 days ago, on 25 January 2011. The company address is Thames House Thames House, Esher, KT10 9AD, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jan 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Butler

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: David Venus & Company Llp

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2010

Action Date: 01 Jun 2010

Category: Address

Type: AD01

Old address: C/O Netplay Tv Trustees Ltd 80 Silverthorne Road London SW8 3HE England

Change date: 2010-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-16

Officer name: Mr Charles Alistair Neilson Butler

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin James Higginson

Change date: 2010-05-16

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Charles Alistair Neilson Butler

Change date: 2010-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-28

Old address: 76 Church Street Lancaster LA1 1ET United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Alistair Butler

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Alistair Neilson Butler

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Whyte

Documents

View document PDF

Termination secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nichola Halverson

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 31/07/2008 from 76 church street lancaster LA1 1ET

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr martin james higginson

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director patrick greene

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 29/01/08 from: 3RD floor 25 james street london W1U 1DU

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 21 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/07; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stream trustees LIMITED\certificate issued on 19/12/06

Documents

View document PDF

Accounts with made up date

Date: 18 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Address

Type: 287

Description: Registered office changed on 18/05/06 from: 25 james street london W1U 1DU

Documents

View document PDF

Accounts with made up date

Date: 21 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 10/11/05 from: 25 james street london W1U 1DU

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 08/11/05 from: 130 wigmore street london W1U 3SB

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 09/09/03 from: portman house 43-45 portman square london W1H 6HN

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/03; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 23/05/03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 06/09/02 from: the mansion house benham valance, speen newbury berkshire RG20 8LU

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288c

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

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 10/08/01 from: 37 kingfisher court newbury berkshire RG14 5SJ

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 363(288)

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

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Address

Type: 287

Description: Registered office changed on 25/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF

Documents

View document PDF

Incorporation company

Date: 16 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMG (ASHFORD) LIMITED

THE COMPASS CENTRE,HOUNSLOW,TW6 2GW

Number:03162432
Status:ACTIVE
Category:Private Limited Company

CHRONOMATIC LIMITED

THE OLD BOAT HOUSE,WALTON ON THAMES,KT12 2PF

Number:07893730
Status:ACTIVE
Category:Private Limited Company

CLIPPER AND RAZOR LTD

4 FLASK WALK,LONDON,NW3 1HE

Number:11687555
Status:ACTIVE
Category:Private Limited Company

INWIT CONSULTING LIMITED

55 CASSIOBURY PARK AVENUE,WATFORD,WD18 7LD

Number:11442872
Status:ACTIVE
Category:Private Limited Company

M A HOUSING LTD

9 STRATFIELD PARK,WATERLOOVILLE,PO7 7XN

Number:11069200
Status:ACTIVE
Category:Private Limited Company

S&S FAHEY PLUMBING & HEATING LTD

C/O PREMIER ACCOUNTING 15 TOWNHEAD,GLASGOW,G66 1NG

Number:SC519585
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