WEDDING TV LIMITED

5th Floor, Grove House 5th Floor, Grove House, London, NW1 6BB
StatusDISSOLVED
Company No.05707723
CategoryPrivate Limited Company
Incorporated13 Feb 2006
Age18 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution17 Feb 2018
Years6 years, 3 months, 26 days

SUMMARY

WEDDING TV LIMITED is an dissolved private limited company with number 05707723. It was incorporated 18 years, 4 months, 2 days ago, on 13 February 2006 and it was dissolved 6 years, 3 months, 26 days ago, on 17 February 2018. The company address is 5th Floor, Grove House 5th Floor, Grove House, London, NW1 6BB.



Company Fillings

Gazette dissolved liquidation

Date: 17 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jul 2017

Action Date: 17 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-05-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2016

Action Date: 17 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Old address: 1 Great Cumberland Place Marble Arch London W1H 7LW

Change date: 2016-04-26

New address: 5th Floor, Grove House 248a Marylebone Road London NW1 6BB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jul 2015

Action Date: 17 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-05-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jul 2014

Action Date: 17 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-05-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jun 2013

Action Date: 17 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-05-17

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 14 Jun 2012

Action Date: 18 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-05-18

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 18 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 07 Feb 2012

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 02 Feb 2012

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 12 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2011

Action Date: 05 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-05

Old address: 52 Bedford Row London WC1R 4LR

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mitchell Spencer Hyams

Documents

View document PDF

Resolution

Date: 24 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2011

Action Date: 19 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-19

Capital : 19,389,121 GBP

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Watts

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miroslaw Grabiec

Documents

View document PDF

Legacy

Date: 15 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dimitry Kobzev

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2011

Action Date: 20 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-20

Capital : 16,589,121 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2011

Action Date: 31 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-31

Capital : 16,189,121 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Conneely

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Whitehead

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2010

Action Date: 30 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-30

Capital : 15,989,121 GBP

Documents

View document PDF

Legacy

Date: 14 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Jankilevitsch

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marc Conneely

Change date: 2010-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-13

Officer name: Marc Conneely

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory Jankilevitsch

Change date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-14

Officer name: Michael Otto

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-14

Officer name: Marcin Czernik

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miroslaw Grabiec

Change date: 2010-02-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Mar 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Breams Registrars and Nominees Limited

Change date: 2010-02-14

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2009

Action Date: 10 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-10

Capital : 13,689,121 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2009

Action Date: 10 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-10

Capital : 13,689,121 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 04 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2009

Action Date: 13 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-13

Capital : 13,589,121 GBP

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 10/09/09\gbp si 200001@1=200001\gbp ic 7300002/7500003\

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 20/08/09\gbp si 200001@1=200001\gbp ic 7100001/7300002\

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 08/07/09\gbp si 200001@1=200001\gbp ic 6900000/7100001\

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mirolsaw grabiec / 01/07/2009

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / marc conneely / 01/07/2009

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / benjamin watts / 01/07/2009

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Capital

Type: 88(2)

Description: Ad 07/05/09\gbp si 300000@1=300000\gbp ic 6600000/6900000\

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director aurelia rappo

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 26/03/09\gbp si 300000@1=300000\gbp ic 6300000/6600000\

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 03/03/09\gbp si 400000@1=400000\gbp ic 5800000/6200000\

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director benedict sinnott

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 09/02/09\gbp si 400000@1=400000\gbp ic 5400000/5800000\

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 23/01/09\gbp si 400000@1=400000\gbp ic 5000000/5400000\

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/01/09

Documents

View document PDF

Resolution

Date: 28 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary thomas whitehead

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / thomas whitehead / 12/01/2009

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 31/10/08\gbp si 1000000@1=1000000\gbp ic 4500000/5500000\

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary benjamin watts

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed breams registrars and nominees LIMITED

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 05/11/2008 from 21 bedford square london WC1B 3HH

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 31/07/08\gbp si 1000000@1=1000000\gbp ic 3500000/4500000\

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 30/04/08\gbp si 1000000@1=1000000\gbp ic 2500000/3500000\

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 31/01/08--------- £ si 500000@1=500000 £ ic 1500000/2000000

Documents

View document PDF

Resolution

Date: 18 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Capital

Type: 123

Description: £ nc 1500000/5500000 31/01/08

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 09/12/06 from: horseshoe hill house, horseshoe hil, burnham buckinghamshire SL1 8QE

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 31/08/06

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/08/06--------- £ si 1499900@1=1499900 £ ic 100/1500000

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/08/06

Documents

View document PDF

Resolution

Date: 21 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 13/02/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Memorandum articles

Date: 15 May 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AVIAN ENVIRONMENTAL CONSULTANTS LIMITED

1ST FLOOR GALLERY COURT,LONDON,N3 2FG

Number:07921950
Status:ACTIVE
Category:Private Limited Company

BRISTOL AND SWINDON SERVICES LIMITED

25A MARKET SQUARE,OXFORDSHIRE,OX26 6AD

Number:05421160
Status:ACTIVE
Category:Private Limited Company

HORN STUDIOS LIMITED

136 EPSOM ROAD,SUTTON,SM3 9ES

Number:11376116
Status:ACTIVE
Category:Private Limited Company

IMAINTAIN LTD

19-21 MAIN ROAD,NOTTINGHAM,NG4 3HQ

Number:11676191
Status:ACTIVE
Category:Private Limited Company

NULOGIC SOLUTIONS LTD

13 RIVERSIDE CLOSE,FARNBOROUGH,GU14 8QT

Number:11628480
Status:ACTIVE
Category:Private Limited Company

SONSUZ LTD

647A GREEN LANES,LONDON,N8 0QY

Number:11731459
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