UKBizDB.co.uk

WORLDVIEW MEDIA NETWORK LTD

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

This company is commonly known as Worldview Media Network Ltd. The company was founded 4 years ago and was given the registration number 12053805. The firm's registered office is in HARROW. You can find them at 2nd Floor, 2 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:WORLDVIEW MEDIA NETWORK LTD
Company Number:12053805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2019
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities
  • 59133 - Television programme distribution activities

Office Address & Contact

Registered Address:2nd Floor, 2 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England, HA1 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Concord Road, London, England, W3 0TJ

Director07 April 2021Active
2nd Floor, 2 Warner House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director07 April 2021Active
2nd Floor, 2 Warner House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director17 June 2019Active
2nd Floor, 2 Warner House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director16 February 2021Active
Flt No-602, Sixth Floor/Bldg No-7, Raheja Classique, New Link Road Andheri (W), Mumbai, India, 400053

Director17 June 2019Active
239, Bukit Batok, East Avenue 5, Gombak Gardens, Singapore, Singapore, 650239

Director17 June 2019Active

People with Significant Control

Mr Pritesh Shirish Shah
Notified on:07 April 2021
Status:Active
Date of birth:October 1978
Nationality:Indian
Country of residence:England
Address:1, Concord Road, London, England, W3 0TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vikrant Malhotra
Notified on:16 February 2021
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:2nd Floor, 2 Warner House, Harrovian Business Village, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pritesh Shirish Shah
Notified on:17 June 2019
Status:Active
Date of birth:October 1978
Nationality:Indian
Country of residence:India
Address:Flt No-602, Sixth Floor/Bldg No-7, Raheja Classique, Mumbai, India, 400053
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-08-10Insolvency

Liquidation compulsory winding up order.

Download
2022-01-26Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-17Dissolution

Dissolution application strike off company.

Download
2021-11-09Address

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

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Address

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

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.