NAKED TELEVISION LIMITED

1 Stephen Street, London, W1T 1AL, England
StatusDISSOLVED
Company No.09509050
CategoryPrivate Limited Company
Incorporated25 Mar 2015
Age9 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years4 months, 30 days

SUMMARY

NAKED TELEVISION LIMITED is an dissolved private limited company with number 09509050. It was incorporated 9 years, 2 months, 7 days ago, on 25 March 2015 and it was dissolved 4 months, 30 days ago, on 02 January 2024. The company address is 1 Stephen Street, London, W1T 1AL, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-03

Officer name: Amelia Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Edward Andreae

Termination date: 2023-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing of secretary termination with name

Date: 30 Jun 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM02

Officer name: Ernitia Ferguson

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ernita Ferguson

Termination date: 2022-06-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Pirnie

Appointment date: 2022-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Capital

Type: SH19

Capital : 1.333 GBP

Date: 2022-01-12

Documents

View document PDF

Legacy

Date: 14 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/12/21

Documents

View document PDF

Resolution

Date: 14 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-03

Officer name: Andrew Bott

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-03

Officer name: Mr David William Oldfield

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-25

Officer name: Mr Andrew Bott

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-19

Psc name: Fremantlemedia Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Edward Andreae

Cessation date: 2020-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neptune Secretaries Limited

Termination date: 2020-02-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ernita Ferguson

Appointment date: 2020-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-19

Officer name: Mr Andrew Bott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Old address: 10th Floor, the Met Building 22 Percy Street London W1T 2BU England

New address: 1 Stephen Street London W1T 1AL

Change date: 2020-03-10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Mar 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-25

Officer name: Robert Jon Siegel

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-25

Officer name: Ms Varinka Wallace

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 10 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Jul 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Mr Robert Jon Siegel

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Esther Murphy

Termination date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Feb 2016

Category: Address

Type: AD03

New address: Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG

Documents

View document PDF

Change sail address company with new address

Date: 26 Feb 2016

Category: Address

Type: AD02

New address: Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

Old address: Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG United Kingdom

New address: 10th Floor, the Met Building 22 Percy Street London W1T 2BU

Documents

View document PDF

Resolution

Date: 02 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2015

Action Date: 14 Sep 2015

Category: Capital

Type: SH01

Capital : 1.333 GBP

Date: 2015-09-14

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Sep 2015

Action Date: 03 Sep 2015

Category: Capital

Type: SH02

Date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-14

Officer name: Mr Caroline Esther Murphy

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jessop avenue (no. 6) LIMITED\certificate issued on 23/07/15

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 25 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MAGNUS INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10220867
Status:ACTIVE
Category:Private Limited Company

NATURALLY CREATIVE LTD

GOODMAN HOUSE,REIGATE,RH2 9BL

Number:07729819
Status:ACTIVE
Category:Private Limited Company

PAVORD MEDICAL SERVICES LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:07838167
Status:ACTIVE
Category:Private Limited Company

SCIRE TRAINING & DEVELOPMENT LTD

10 HOLTSMERE CLOSE,LUTON,LU2 9JW

Number:07696978
Status:ACTIVE
Category:Private Limited Company

SILVERADO LIMITED

5 ROYDS GROVE,MORECAMBE,LA3 2AN

Number:11538297
Status:ACTIVE
Category:Private Limited Company

SKY & TAYLOR LTD

11499983: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11499983
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