Download leads from Nexok and grow your business. Find out more

4TV Limited

Documents

Total Documents264
Total Pages1,616

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off
20 May 2014Final Gazette dissolved via voluntary strike-off
4 February 2014First Gazette notice for voluntary strike-off
4 February 2014First Gazette notice for voluntary strike-off
22 January 2014Application to strike the company off the register
22 January 2014Application to strike the company off the register
30 July 2013Termination of appointment of Julie Austin as a secretary
30 July 2013Termination of appointment of Julie Austin as a secretary
23 July 2013Termination of appointment of Julie Austin as a director
23 July 2013Termination of appointment of Oliver Durkin as a director
23 July 2013Registered office address changed from Unit 4C Birchbrook Industrial Park, Lynn Lane Shenstone Lichfield Staffordshire WS14 0DJ England on 23 July 2013
23 July 2013Termination of appointment of Kenneth Austin as a director
23 July 2013Termination of appointment of Oliver Durkin as a director
23 July 2013Registered office address changed from Unit 4C Birchbrook Industrial Park, Lynn Lane Shenstone Lichfield Staffordshire WS14 0DJ England on 23 July 2013
23 July 2013Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU on 23 July 2013
23 July 2013Termination of appointment of Kenneth Austin as a director
23 July 2013Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU on 23 July 2013
23 July 2013Termination of appointment of Julie Austin as a director
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 541,759.494996
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 541,759.494996
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 541,759.494996
3 January 2013Total exemption full accounts made up to 31 March 2012
3 January 2013Total exemption full accounts made up to 31 March 2012
16 July 2012Director's details changed for Mr Brian Melvin Androlia on 9 June 2011
16 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
16 July 2012Director's details changed for Mr Michael John Hurney on 9 June 2011
16 July 2012Director's details changed for Mr Brian Melvin Androlia on 9 June 2011
16 July 2012Director's details changed for Mr Michael John Hurney on 9 June 2011
16 July 2012Director's details changed for Mr Michael John Hurney on 9 June 2011
16 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
16 July 2012Director's details changed for Mr Brian Melvin Androlia on 9 June 2011
16 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
30 March 2012Total exemption full accounts made up to 31 March 2011
30 March 2012Total exemption full accounts made up to 31 March 2011
3 October 2011Register(s) moved to registered inspection location
3 October 2011Register(s) moved to registered inspection location
3 October 2011Annual return made up to 8 June 2011 with a full list of shareholders
3 October 2011Annual return made up to 8 June 2011 with a full list of shareholders
3 October 2011Director's details changed for Oliver Patrick Durkin on 9 June 2011
3 October 2011Director's details changed for Oliver Patrick Durkin on 9 June 2011
3 October 2011Director's details changed for Oliver Patrick Durkin on 9 June 2011
3 October 2011Annual return made up to 8 June 2011 with a full list of shareholders
5 January 2011Total exemption full accounts made up to 31 March 2010
5 January 2011Total exemption full accounts made up to 31 March 2010
13 October 2010Annual return made up to 8 June 2010 with a full list of shareholders
13 October 2010Register inspection address has been changed
13 October 2010Register inspection address has been changed
13 October 2010Annual return made up to 8 June 2010 with a full list of shareholders
13 October 2010Annual return made up to 8 June 2010 with a full list of shareholders
3 February 2010Total exemption full accounts made up to 31 March 2009
3 February 2010Total exemption full accounts made up to 31 March 2009
11 September 2009Location of register of members
11 September 2009Location of debenture register
11 September 2009Location of debenture register
11 September 2009Return made up to 08/06/09; no change of members
11 September 2009Location of register of members
11 September 2009Return made up to 08/06/09; no change of members
5 February 2009Total exemption full accounts made up to 31 March 2008
5 February 2009Total exemption full accounts made up to 31 March 2008
2 October 2008Total exemption full accounts made up to 31 March 2007
2 October 2008Total exemption full accounts made up to 31 March 2007
11 September 2008Return made up to 08/06/08; change of members
11 September 2008Return made up to 08/06/08; change of members
16 October 2007Return made up to 08/06/07; full list of members
16 October 2007Return made up to 08/06/07; full list of members
1 October 2007Total exemption full accounts made up to 31 March 2006
1 October 2007Total exemption full accounts made up to 31 March 2006
5 January 2007New director appointed
5 January 2007New director appointed
5 January 2007Director resigned
5 January 2007Director resigned
11 August 2006Return made up to 08/06/06; full list of members
11 August 2006Return made up to 08/06/06; full list of members
27 June 2006Accounting reference date extended from 30/09/05 to 31/03/06
27 June 2006Accounting reference date extended from 30/09/05 to 31/03/06
4 January 2006Group of companies' accounts made up to 30 September 2004
4 January 2006Group of companies' accounts made up to 30 September 2004
29 December 2005Director resigned
29 December 2005Director resigned
4 October 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
4 October 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
18 August 2005Ad 12/03/04--------- £ si [email protected]
18 August 2005Ad 12/03/04--------- £ si [email protected]
18 August 2005Ad 05/07/04--------- £ si [email protected]=497 £ ic 541070/541567
18 August 2005Ad 05/07/04--------- £ si [email protected]=497 £ ic 541070/541567
23 May 2005Ad 17/06/04--------- £ si [email protected]=2146 £ ic 538924/541070
23 May 2005Ad 17/06/04--------- £ si [email protected]=2146 £ ic 538924/541070
23 May 2005Nc inc already adjusted 17/06/04
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2005Nc inc already adjusted 17/06/04
17 May 2005Declaration of satisfaction of mortgage/charge
17 May 2005Declaration of satisfaction of mortgage/charge
17 May 2005Declaration of satisfaction of mortgage/charge
17 May 2005Declaration of satisfaction of mortgage/charge
17 May 2005Declaration of satisfaction of mortgage/charge
17 May 2005Declaration of satisfaction of mortgage/charge
17 May 2005Declaration of satisfaction of mortgage/charge
17 May 2005Declaration of satisfaction of mortgage/charge
17 May 2005Declaration of satisfaction of mortgage/charge
17 May 2005Declaration of satisfaction of mortgage/charge
17 May 2005Declaration of satisfaction of mortgage/charge
17 May 2005Declaration of satisfaction of mortgage/charge
17 May 2005Declaration of satisfaction of mortgage/charge
17 May 2005Declaration of satisfaction of mortgage/charge
17 May 2005Declaration of satisfaction of mortgage/charge
17 May 2005Declaration of satisfaction of mortgage/charge
18 November 2004Particulars of mortgage/charge
18 November 2004Particulars of mortgage/charge
16 November 2004Particulars of mortgage/charge
16 November 2004Particulars of mortgage/charge
26 August 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 August 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 August 2004Group of companies' accounts made up to 30 September 2003
4 August 2004Group of companies' accounts made up to 30 September 2003
21 July 2004Particulars of mortgage/charge
21 July 2004Particulars of mortgage/charge
14 July 2004New director appointed
14 July 2004New director appointed
29 June 2004Particulars of mortgage/charge
29 June 2004Particulars of mortgage/charge
18 March 2004Particulars of mortgage/charge
18 March 2004Particulars of mortgage/charge
6 February 2004Ad 03/11/03--------- £ si [email protected]=320 £ ic 538323/538643
6 February 2004Nc inc already adjusted 03/11/03
6 February 2004Ad 03/11/03--------- £ si [email protected]=320 £ ic 538323/538643
6 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 February 2004Nc inc already adjusted 03/11/03
6 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 November 2003Particulars of mortgage/charge
24 November 2003Particulars of mortgage/charge
26 August 2003Director resigned
26 August 2003Director resigned
5 August 2003Group of companies' accounts made up to 30 September 2002
5 August 2003Group of companies' accounts made up to 30 September 2002
5 August 2003Return made up to 08/06/03; full list of members
5 August 2003Return made up to 08/06/03; full list of members
4 April 2003£ nc 538011/538359 13/09/02
4 April 2003Ad 26/11/02--------- £ si [email protected]=138 £ ic 538184/538322
4 April 2003S-div 13/09/02
4 April 2003S-div 13/09/02
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 April 2003£ nc 538011/538359 13/09/02
4 April 2003Ad 13/09/02--------- £ si [email protected]=173 £ ic 538011/538184
4 April 2003Ad 13/09/02--------- £ si [email protected]=173 £ ic 538011/538184
4 April 2003Ad 26/11/02--------- £ si [email protected]=138 £ ic 538184/538322
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 January 2003New director appointed
10 January 2003New director appointed
10 December 2002New director appointed
10 December 2002New director appointed
15 November 2002New director appointed
15 November 2002New director appointed
7 November 2002Director resigned
7 November 2002Director resigned
20 September 2002Return made up to 08/06/02; full list of members; amend
20 September 2002Return made up to 08/06/02; full list of members; amend
2 August 2002Full accounts made up to 30 September 2001
2 August 2002Full accounts made up to 30 September 2001
15 July 2002Return made up to 08/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
15 July 2002Return made up to 08/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 April 2002Ad 20/03/02--------- £ si [email protected]=4155 £ ic 533854/538009
12 April 2002Ad 20/03/02--------- £ si [email protected]=4155 £ ic 533854/538009
4 April 2002Particulars of mortgage/charge
4 April 2002Particulars of mortgage/charge
3 April 2002Particulars of mortgage/charge
3 April 2002Particulars of mortgage/charge
26 November 2001Particulars of mortgage/charge
26 November 2001Particulars of mortgage/charge
14 August 2001Group of companies' accounts made up to 30 September 2000
14 August 2001Group of companies' accounts made up to 30 September 2000
6 August 2001Ad 27/07/01--------- £ si 3466@1=3466 £ si [email protected]=4658 £ ic 525730/533854
6 August 2001Ad 14/04/00--------- £ si [email protected]
6 August 2001Ad 14/04/00--------- £ si [email protected] £ si [email protected]
6 August 2001Ad 27/07/01--------- £ si 3466@1=3466 £ si [email protected]=4658 £ ic 525730/533854
6 August 2001Ad 14/04/00--------- £ si [email protected]
6 August 2001Ad 14/04/00--------- £ si [email protected] £ si [email protected]
6 July 2001Return made up to 08/06/01; full list of members
6 July 2001Return made up to 08/06/01; full list of members
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
7 August 2000Ad 05/07/00--------- £ si [email protected]=70588 £ ic 455142/525730
7 August 2000Ad 05/07/00--------- £ si [email protected]=70588 £ ic 455142/525730
7 August 2000£ nc 1100161/1170750 05/07/00
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
7 August 2000£ nc 1100161/1170750 05/07/00
2 August 2000Return made up to 08/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
2 August 2000Return made up to 08/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
31 July 2000Full group accounts made up to 30 September 1999
31 July 2000Full group accounts made up to 30 September 1999
29 July 2000Particulars of mortgage/charge
29 July 2000Particulars of mortgage/charge
24 July 2000Particulars of mortgage/charge
24 July 2000Particulars of mortgage/charge
19 July 2000£ nc 1000000/1100161 14/04/00
19 July 2000£ nc 1000000/1100161 14/04/00
19 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
19 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
25 May 2000New director appointed
25 May 2000New director appointed
10 May 2000Company name changed danmere LIMITED\certificate issued on 11/05/00
10 May 2000Company name changed danmere LIMITED\certificate issued on 11/05/00
3 May 2000Declaration of satisfaction of mortgage/charge
3 May 2000Particulars of mortgage/charge
3 May 2000Particulars of mortgage/charge
3 May 2000Declaration of satisfaction of mortgage/charge
20 April 2000Ad 14/04/00--------- £ si [email protected]= 99999 £ si [email protected]=160 £ ic 354982/455142
20 April 2000Ad 14/04/00--------- £ si [email protected]= 99999 £ si [email protected]=160 £ ic 354982/455142
31 August 1999New director appointed
31 August 1999New director appointed
23 August 1999Return made up to 08/06/99; full list of members
23 August 1999Return made up to 08/06/99; full list of members
2 August 1999Full group accounts made up to 30 September 1998
2 August 1999Full group accounts made up to 30 September 1998
22 March 1999Particulars of mortgage/charge
22 March 1999Particulars of mortgage/charge
13 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
13 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
16 November 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
16 November 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
31 July 1998Full group accounts made up to 30 September 1997
31 July 1998Full group accounts made up to 30 September 1997
2 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
2 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
2 July 1998Resolutions
  • SRES13 ‐ Special resolution
2 July 1998Resolutions
  • SRES13 ‐ Special resolution
19 June 1998Ad 15/06/98--------- £ si 54551@1=54551 £ si [email protected]=400 £ ic 150031/204982
19 June 1998Ad 15/06/98--------- £ si 54551@1=54551 £ si [email protected]=400 £ ic 150031/204982
19 June 1998Conve 15/03/98
19 June 1998Conve 15/03/98
25 September 1997Return made up to 08/06/97; no change of members
25 September 1997Return made up to 08/06/97; no change of members
8 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
8 August 1997Div 05/08/97
8 August 1997Ad 05/08/97--------- £ si 105011@1=105011 £ ic 20/105031
8 August 1997Resolutions
  • SRES13 ‐ Special resolution
8 August 1997Ad 05/08/97--------- £ si 105011@1=105011 £ ic 20/105031
8 August 1997Nc inc already adjusted 01/08/95
8 August 1997New director appointed
8 August 1997Ad 11/01/97--------- £ si 25000@1=25000 £ ic 105031/130031
8 August 1997Ad 11/01/97--------- £ si 25000@1=25000 £ ic 105031/130031
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
8 August 1997Ad 14/03/97--------- £ si 20000@1=20000 £ ic 130031/150031
8 August 1997Resolutions
  • SRES13 ‐ Special resolution
8 August 1997Nc inc already adjusted 01/08/95
8 August 1997Div 05/08/97
8 August 1997New director appointed
8 August 1997Ad 14/03/97--------- £ si 20000@1=20000 £ ic 130031/150031
8 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 January 1997Ad 22/08/95-23/09/96 £ si 150000@1
20 January 1997Ad 22/08/95-23/09/96 £ si 150000@1
14 November 1996Return made up to 08/06/96; change of members
  • 363(288) ‐ Secretary's particulars changed
14 November 1996Return made up to 08/06/96; change of members
  • 363(288) ‐ Secretary's particulars changed
25 March 1996Accounting reference date extended from 31/03 to 30/09
25 March 1996Accounting reference date extended from 31/03 to 30/09
8 February 1996Accounts for a small company made up to 31 March 1995
8 February 1996Accounts for a small company made up to 31 March 1995
12 June 1995Return made up to 08/06/95; full list of members
12 June 1995Return made up to 08/06/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
8 June 1987Incorporation
8 June 1987Incorporation
Sign up now to grow your client base. Plans & Pricing