This company is commonly known as Tvmania Uk Limited. The company was founded 24 years ago and was given the registration number 03856295. The firm's registered office is in LONDON. You can find them at 5th Floor Westworks, White City Place, 195 Wood Lane, London, . This company's SIC code is 46410 - Wholesale of textiles.
Name | : | TVMANIA UK LIMITED |
---|---|---|
Company Number | : | 03856295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1999 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ | Director | 23 March 2014 | Active |
4a Tai Tam Crescent, 18 Tai Tam Road, Tai Tam, Hong Kong, | Secretary | 11 October 1999 | Active |
Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3BB | Secretary | 02 March 2007 | Active |
Flat 8 7/F Block K, Chun Man Court, Homantin Kowloon, Hong Kong, | Secretary | 12 July 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 October 1999 | Active |
Centenary House, Centenary Way, Salford, Manchester, M50 1RF | Director | 01 April 2012 | Active |
Flat A 6th Floor, Lap Tak Building, 209 Lockhart Road, Hong Kong, | Director | 11 October 1999 | Active |
Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3BB | Director | 02 March 2007 | Active |
242-246, Marylebone Road, London, England, NW1 6JQ | Director | 23 June 2014 | Active |
34 Gaping Lane, Hitchin, SG5 2JQ | Director | 27 January 2003 | Active |
Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3BB | Director | 02 March 2007 | Active |
Centenary House, Centenary Way, Salford, Manchester, M50 1RF | Director | 01 April 2012 | Active |
4a Tai Tam Crescent, 18 Tai Tam Road, Tai Tam, Hong Kong, | Director | 11 October 1999 | Active |
Room 915 Block 2, Upper Ngau Tau Kok Estate, Kowloon, Hongkong, | Director | 17 August 2001 | Active |
Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3BB | Director | 02 March 2007 | Active |
Unit 1108 Lippo Sun Plaza, 28 Canton Road, Tsim Sha Tsui, Hong Kong, | Director | 27 January 2003 | Active |
Apartment 2b, 32 Crescent Villa, Discovery Bay Lantau, Hong Kong, | Director | 12 July 2001 | Active |
Centenary House, Centenary Way, Salford, Manchester, M50 1RF | Director | 27 January 2003 | Active |
Flat 8 7/F Block K, Chun Man Court, Homantin Kowloon, Hong Kong, | Director | 12 July 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 October 1999 | Active |
Gbg International Holding Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Westworks, London, United Kingdom, W12 7FQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Gazette | Gazette dissolved compulsory. | Download |
2022-12-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Address | Change sail address company with old address new address. | Download |
2019-11-06 | Address | Change sail address company with old address new address. | Download |
2019-11-05 | Address | Move registers to sail company with new address. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-08 | Officers | Termination director company with name termination date. | Download |
2018-12-24 | Accounts | Accounts with accounts type full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Officers | Change person director company with change date. | Download |
2018-01-05 | Officers | Change person director company with change date. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-12-20 | Address | Move registers to sail company with new address. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Address | Change sail address company with new address. | Download |
2017-03-06 | Accounts | Accounts with accounts type full. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-03 | Accounts | Accounts with accounts type full. | Download |
2016-01-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.