Warning: file_put_contents(c/7e719420a71941f07b333c1b64feebf8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/def0b6f49c65bd77cdd342a16b1056aa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Horn Cable Tv Ltd, NW10 7PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HORN CABLE TV LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Horn Cable Tv Ltd. The company was founded 11 years ago and was given the registration number 08545846. The firm's registered office is in LONDON. You can find them at Crown House Business Centre, North Circular Road Crown House - 7th Floor, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:HORN CABLE TV LTD
Company Number:08545846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2013
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Crown House Business Centre, North Circular Road Crown House - 7th Floor, London, NW10 7PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, Business Centre, North Circular Road Crown House - 7th Floor, London, NW10 7PN

Secretary10 May 2021Active
Crown House, Business Centre, North Circular Road Crown House - 7th Floor, London, NW10 7PN

Director10 May 2021Active
Crown House, Business Centre, North Circular Road Crown House - 7th Floor, London, NW10 7PN

Director05 December 2018Active
Crown House, Business Centre, North Circular Road Crown House - 7th Floor, London, England, NW10 7PN

Director04 November 2013Active
182, Crescent Road, Middlesbrough, United Kingdom, TS1 4QU

Director28 May 2013Active

People with Significant Control

Mr Muktar Issa
Notified on:10 May 2021
Status:Active
Date of birth:October 1979
Nationality:Somali
Address:Crown House, Business Centre, London, NW10 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Said Abdi Suleiman
Notified on:05 December 2018
Status:Active
Date of birth:January 1973
Nationality:British
Address:Crown House, Business Centre, London, NW10 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Mohamed Yassin
Notified on:18 August 2016
Status:Active
Date of birth:March 1982
Nationality:Somali
Address:Crown House, Business Centre, London, NW10 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-22Gazette

Gazette filings brought up to date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Appoint person secretary company with name date.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Gazette

Gazette filings brought up to date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-10-11Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type micro entity.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.