UKBizDB.co.uk

WIRE TV LIMITED

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

This company is commonly known as Wire Tv Limited. The company was founded 31 years ago and was given the registration number 02799315. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WIRE TV LIMITED
Company Number:02799315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1993
End of financial year:27 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:One Canada Square, Canary Wharf, London, E14 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Secretary10 December 2001Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
One Canada Square, Canary Wharf, London, E14 5AP

Director16 August 2019Active
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Director10 December 2001Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Secretary15 March 1993Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Secretary01 June 1995Active
Park Farm The Twist, Wigginton, Tring, HP23 6DU

Director05 November 1999Active
2 Parsonage Cottages, Bentworth, GU34 5QY

Director01 December 1997Active
Sunbury Fitzroy Park, London, N6 6HX

Director13 May 1999Active
7 Perrins Lane, Hampstead, London, NW3 1QY

Director01 June 1995Active
Newlands End, Lodge Lane, Beaulieu, SO42 7XP

Director13 May 1999Active
12 Devereux Lane, Barnes Waterside, London, SW13 8DA

Director05 January 1999Active
Wychwood, Coombe End, Kingston, KT2 7DQ

Director18 June 1996Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director20 July 2000Active
4 Princes Rise, London, SE13 7PP

Director01 June 1995Active
One Canada Square, Canary Wharf, London, E14 5AP

Director17 November 2014Active
Silverwood, 9 Fairmile Lane, Cobham, KT11 2DL

Director10 October 1995Active
3 The Mount, Hampstead, London, NW3 6SZ

Director01 June 1995Active
The Red House Terrace Road, North Binfield, RG42 5PH

Director02 December 1997Active
Christophers, Lockstone Close, Weybridge, KT13 8EF

Director01 June 1995Active
Aguas, Hamm Court, Weybridge, KT13 8YD

Director13 May 1999Active
2000 Arapahoe 502, Denver Colorado 80205, Usa, FOREIGN

Director01 May 1997Active
6 Derby Road, Wimbledon, London, SW19 1LP

Director05 January 1999Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Director15 March 1993Active
44 Britton Street, London, EC1M 5NA

Director01 June 1995Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Director13 May 1999Active
Wentworth Gate East Drive, Virginia Water, GU25 4JY

Director10 October 1995Active
6022 Wilde Glen, San Antonio, Texas, 78240

Director01 June 1995Active
117 Drakefield Road, Tooting Bec, London, SW17 8RS

Director01 June 1995Active
95 The Promenade, Cheltenham, GL50 1WG

Corporate Director-Active

People with Significant Control

Live Tv Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Canada Square, Canary Wharf, London, England, E14 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-05Dissolution

Dissolution application strike off company.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-24Accounts

Accounts with accounts type dormant.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-08-03Officers

Change corporate director company with change date.

Download
2018-08-03Officers

Change corporate secretary company with change date.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type dormant.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type dormant.

Download
2015-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Officers

Appoint person director company with name date.

Download
2014-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.