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.
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 | : |
|
Registered Address | : | One Canada Square, Canary Wharf, London, E14 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Secretary | 10 December 2001 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 March 2019 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 16 August 2019 | Active |
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Director | 10 December 2001 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Nominee Secretary | 15 March 1993 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Secretary | 01 June 1995 | Active |
Park Farm The Twist, Wigginton, Tring, HP23 6DU | Director | 05 November 1999 | Active |
2 Parsonage Cottages, Bentworth, GU34 5QY | Director | 01 December 1997 | Active |
Sunbury Fitzroy Park, London, N6 6HX | Director | 13 May 1999 | Active |
7 Perrins Lane, Hampstead, London, NW3 1QY | Director | 01 June 1995 | Active |
Newlands End, Lodge Lane, Beaulieu, SO42 7XP | Director | 13 May 1999 | Active |
12 Devereux Lane, Barnes Waterside, London, SW13 8DA | Director | 05 January 1999 | Active |
Wychwood, Coombe End, Kingston, KT2 7DQ | Director | 18 June 1996 | Active |
Maraval, Hamm Court, Weybridge, KT13 8YG | Director | 20 July 2000 | Active |
4 Princes Rise, London, SE13 7PP | Director | 01 June 1995 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 17 November 2014 | Active |
Silverwood, 9 Fairmile Lane, Cobham, KT11 2DL | Director | 10 October 1995 | Active |
3 The Mount, Hampstead, London, NW3 6SZ | Director | 01 June 1995 | Active |
The Red House Terrace Road, North Binfield, RG42 5PH | Director | 02 December 1997 | Active |
Christophers, Lockstone Close, Weybridge, KT13 8EF | Director | 01 June 1995 | Active |
Aguas, Hamm Court, Weybridge, KT13 8YD | Director | 13 May 1999 | Active |
2000 Arapahoe 502, Denver Colorado 80205, Usa, FOREIGN | Director | 01 May 1997 | Active |
6 Derby Road, Wimbledon, London, SW19 1LP | Director | 05 January 1999 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Nominee Director | 15 March 1993 | Active |
44 Britton Street, London, EC1M 5NA | Director | 01 June 1995 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Director | 13 May 1999 | Active |
Wentworth Gate East Drive, Virginia Water, GU25 4JY | Director | 10 October 1995 | Active |
6022 Wilde Glen, San Antonio, Texas, 78240 | Director | 01 June 1995 | Active |
117 Drakefield Road, Tooting Bec, London, SW17 8RS | Director | 01 June 1995 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Corporate Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-05 | Dissolution | Dissolution application strike off company. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-03 | Officers | Change corporate director company with change date. | Download |
2018-08-03 | Officers | Change corporate secretary company with change date. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-10 | Officers | Appoint person director company with name date. | Download |
2014-12-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.