Advanced company searchLink opens in new window

NETTV HEDGE FUNDS LIMITED

Company number 05530537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2010 AR01 Annual return made up to 13 October 2009 with full list of shareholders
Statement of capital on 2010-06-24
  • GBP 2
24 May 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Dec 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Oct 2008 363a Return made up to 13/10/08; full list of members
13 Oct 2008 288c Director's Change of Particulars / robert loughridge / 13/10/2008 / HouseName/Number was: , now: longwood; Street was: longwood, now: waverley drive; Area was: waverley drive, now: ; Post Town was: wentworth estate, now: virginia water; Post Code was: GU25 4QU, now: GU25 4PZ; Country was: , now: united kingdom
13 Oct 2008 288c Secretary's Change of Particulars / maria loughridge / 13/10/2008 / HouseName/Number was: , now: longwood; Street was: longwood, now: waverley drive; Area was: waverley drive, now: ; Region was: uk, now: surrey; Country was: , now: united kingdom
25 Sep 2008 AA Total exemption small company accounts made up to 31 March 2007
18 Jan 2008 288a New secretary appointed
28 Dec 2007 288b Secretary resigned
17 Oct 2007 287 Registered office changed on 17/10/07 from: chase green house 42 chase side enfield middlesex EN2 6NF
28 Aug 2007 363a Return made up to 08/08/07; full list of members
31 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
28 Apr 2007 288a New secretary appointed
28 Apr 2007 288b Secretary resigned
12 Mar 2007 225 Accounting reference date shortened from 31/08/07 to 31/03/07
24 Nov 2006 363s Return made up to 08/08/06; full list of members
10 Oct 2006 287 Registered office changed on 10/10/06 from: longwood waverley drive wentworth estate surrey GU25 4PZ
20 Jun 2006 CERTNM Company name changed marhedge tv LIMITED\certificate issued on 20/06/06
20 Oct 2005 288a New director appointed
13 Oct 2005 288a New secretary appointed
13 Oct 2005 287 Registered office changed on 13/10/05 from: chase green house, 42 chase side enfield middlesex EN2 6NF
11 Aug 2005 287 Registered office changed on 11/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW
11 Aug 2005 288b Secretary resigned