UKBizDB.co.uk

SUITCASE TV LTD.

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

This company is commonly known as Suitcase Tv Ltd.. The company was founded 25 years ago and was given the registration number 03760124. The firm's registered office is in BURY ST EDMUNDS. You can find them at Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SUITCASE TV LTD.
Company Number:03760124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 April 1999
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB

Secretary29 March 2016Active
47 Philip Road, Ipswich, IP2 8BQ

Director27 April 1999Active
47 Philip Road, Ipswich, IP2 8BQ

Director19 March 2003Active
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB

Director19 October 2018Active
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB

Director20 January 2017Active
47 Philip Road, Ipswich, IP2 8BQ

Secretary19 March 2003Active
63 Ipswich Road, Woodbridge, IP12 4BT

Secretary27 April 1999Active
Clarence House, Stradbroke Road, Fressingfield, Eye, IP21 5PP

Secretary14 August 2000Active
19 Kathleen Road, London, SW11 2JR

Corporate Nominee Secretary27 April 1999Active
Regency House, 30 Silent Street, Ipswich, IP1 1TF

Director08 March 2017Active
63 Ipswich Road, Woodbridge, IP12 4BT

Director27 April 1999Active
Regency House, 30 Silent Street, Ipswich, IP1 1TF

Director23 January 2017Active
Regency House, 30 Silent Street, Ipswich, IP1 1TF

Director05 March 2015Active
16 Ipswich Road, Woodbridge, IP12 4BU

Director27 April 1999Active

People with Significant Control

Mr David John Atkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-14Gazette

Gazette dissolved liquidation.

Download
2021-08-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-28Address

Change registered office address company with date old address new address.

Download
2021-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-26Insolvency

Liquidation voluntary arrangement completion.

Download
2019-06-17Address

Change registered office address company with date old address new address.

Download
2019-06-14Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-14Resolution

Resolution.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-11Capital

Capital allotment shares.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Document replacement

Second filing of director appointment with name.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Officers

Appoint person director company with name date.

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2017-01-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.