GHOST TV BROADCASTING LIMITED

Ingles Manor Ingles Manor, Folkestone, CT20 2RD, United Kingdom
StatusDISSOLVED
Company No.08902609
CategoryPrivate Limited Company
Incorporated19 Feb 2014
Age10 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 5 months, 16 days

SUMMARY

GHOST TV BROADCASTING LIMITED is an dissolved private limited company with number 08902609. It was incorporated 10 years, 3 months, 12 days ago, on 19 February 2014 and it was dissolved 3 years, 5 months, 16 days ago, on 15 December 2020. The company address is Ingles Manor Ingles Manor, Folkestone, CT20 2RD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

Old address: 3rd Floor 207 Regent Street London W1B 3HH United Kingdom

New address: Ingles Manor Castle Hill Avenue Folkestone CT20 2rd

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Resolution

Date: 23 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerome Villaver

Appointment date: 2017-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gleissner

Termination date: 2017-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-14

New address: 3rd Floor 207 Regent Street London W1B 3HH

Old address: C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Old address: 3rd Floor 207 Regent Street London W1B 3HH United Kingdom

New address: C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU

Change date: 2016-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Old address: Office 4 219 Kensington High Street Kensington London W8 6BD

Change date: 2015-07-28

New address: 3rd Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

Incorporation company

Date: 19 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVILS IN KHAKI LTD

218 COLCHESTER ROAD,IPSWICH,IP4 4QZ

Number:07734218
Status:ACTIVE
Category:Private Limited Company

GA ADVISORY SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10122280
Status:ACTIVE
Category:Private Limited Company

GILMOUR GRAHAM CONSULTING LIMITED

G6 THE GRANARY BUSINESS CENTRE,CUPAR,KY15 5YQ

Number:SC497352
Status:ACTIVE
Category:Private Limited Company

HALLMARK DESIGN & SHOPFITTING LTD.

WENTWORTH HOUSE, 122 NEW ROAD SIDE,LEEDS,LS18 4QB

Number:02907205
Status:LIQUIDATION
Category:Private Limited Company

KETTLEWELL HOUSE LIMITED

8TH FLOOR, 1,LONDON,EC4M 7RA

Number:06432463
Status:ACTIVE
Category:Private Limited Company

SENTINEL RACING LLP

GRESHAM HOUSE 5-7,LEEDS,LS1 2JG

Number:OC367642
Status:ACTIVE
Category:Limited Liability Partnership

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