GHOST TV BROADCASTING LIMITED
Status | DISSOLVED |
Company No. | 08902609 |
Category | Private Limited Company |
Incorporated | 19 Feb 2014 |
Age | 10 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2020 |
Years | 3 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
Dissolution application strike off company
Date: 16 Sep 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 23 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Some Companies
218 COLCHESTER ROAD,IPSWICH,IP4 4QZ
Number: | 07734218 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
8TH FLOOR, 1,LONDON,EC4M 7RA
Number: | 06432463 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRESHAM HOUSE 5-7,LEEDS,LS1 2JG
Number: | OC367642 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |