Advanced company searchLink opens in new window

SPTV LIMITED

Company number 06380708

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)
08 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2011 AD01 Registered office address changed from 121a Cleveland Street London W1T 6PL United Kingdom on 3 August 2011
01 Dec 2010 AP01 Appointment of Mr Timothy Beaumont as a director
01 Dec 2010 AP01 Appointment of Mrs Suzanne Alderson as a director
26 Nov 2010 TM02 Termination of appointment of David Clark as a secretary
26 Nov 2010 AD01 Registered office address changed from Holed Stone Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ on 26 November 2010
24 Nov 2010 TM01 Termination of appointment of Suzanne Alderson as a director
24 Nov 2010 TM01 Termination of appointment of Timothy Beaumont as a director
17 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
Statement of capital on 2010-11-17
  • GBP 300
07 Jul 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jun 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 300
30 Jun 2010 MA Memorandum and Articles of Association
30 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Preemption disapplied/arts waived 30/04/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Pream disapplied/ arts waived 30/04/2010
15 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
15 Feb 2010 AP01 Appointment of Mr Timothy Stuart Beaumont as a director
17 Dec 2009 AA01 Current accounting period extended from 30 September 2009 to 31 January 2010
16 Dec 2009 AP03 Appointment of David Clark as a secretary
15 Dec 2009 AP01 Appointment of Mrs Suzanne Alderson as a director
15 Dec 2009 AD01 Registered office address changed from 189 John Ruskin Street London SE5 0PT on 15 December 2009
15 Dec 2009 TM01 Termination of appointment of Kenneth Burgess as a director
15 Dec 2009 TM02 Termination of appointment of Athena Wan as a secretary
12 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
09 Oct 2009 CERTNM Company name changed livetime 24 LIMITED\certificate issued on 09/10/09
  • CONNOT ‐ Change of name notice