Company NameGlobal Business Television Limited
Company StatusDissolved
Company Number03804397
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date23 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Dominic Paul Moran
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address500 Chiswick High Road
Chiswick
London
W4 5RG
Director NamePatrick Martin Reynolds
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleTelevision Producer
Correspondence AddressKillargue Po
Dromahaire
County Leitrim
Irish
Secretary NamePatrick Martin Reynolds
NationalityIrish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleTelevision Producer
Correspondence AddressKillargue Po
Dromahaire
County Leitrim
Irish
Secretary NameEmma St Clare Abbey
NationalityBritish
StatusResigned
Appointed18 October 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 August 2004)
RoleCompany Director
Correspondence Address197 Battersea Church Road
London
SW11 3ND
Director NameMr Peter Jonathan Chipping
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2007)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address38 Ringwood Avenue
East Finchley
London
N2 9NS
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2004(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 04 November 2008)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBaker Tilly Business Services Ltd 9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

120 at £1Dominic Moran
93.75%
Ordinary
8 at £1Executors Of Michael Moran
6.25%
Ordinary

Financials

Year2014
Net Worth£3,173
Cash£479
Current Liabilities£116,964

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
23 April 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
14 April 2014Liquidators' statement of receipts and payments to 15 March 2014 (15 pages)
14 April 2014Liquidators' statement of receipts and payments to 15 March 2014 (15 pages)
14 April 2014Liquidators statement of receipts and payments to 15 March 2014 (15 pages)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
7 May 2013Liquidators' statement of receipts and payments to 15 March 2013 (11 pages)
7 May 2013Liquidators' statement of receipts and payments to 15 March 2013 (11 pages)
7 May 2013Liquidators statement of receipts and payments to 15 March 2013 (11 pages)
28 March 2012Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW on 28 March 2012 (2 pages)
27 March 2012Appointment of a voluntary liquidator (1 page)
27 March 2012Appointment of a voluntary liquidator (1 page)
27 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2012Statement of affairs with form 4.19 (6 pages)
27 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2012Statement of affairs with form 4.19 (6 pages)
10 December 2011Compulsory strike-off action has been suspended (1 page)
10 December 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 128
(3 pages)
13 August 2010Director's details changed for Dominic Paul Moran on 9 July 2010 (2 pages)
13 August 2010Director's details changed for Dominic Paul Moran on 9 July 2010 (2 pages)
13 August 2010Director's details changed for Dominic Paul Moran on 9 July 2010 (2 pages)
13 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 128
(3 pages)
13 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 128
(3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
26 October 2009Director's details changed for Dominic Paul Moran on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Dominic Paul Moran on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Dominic Paul Moran on 1 October 2009 (3 pages)
25 March 2009Return made up to 09/07/08; full list of members (4 pages)
25 March 2009Return made up to 09/07/08; full list of members (4 pages)
6 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
3 November 2008Return made up to 09/07/07; full list of members (4 pages)
3 November 2008Return made up to 09/07/07; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 May 2008Capitals not rolled up (2 pages)
9 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 May 2008Capitals not rolled up (2 pages)
9 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 February 2008Registered office changed on 12/02/08 from: 788-790 finchley road london NW11 7TJ (1 page)
12 February 2008Registered office changed on 12/02/08 from: 788-790 finchley road london NW11 7TJ (1 page)
8 February 2008Registered office changed on 08/02/08 from: 788-790 finchley road london NW11 7TJ (1 page)
8 February 2008Registered office changed on 08/02/08 from: 348/350 lytham road blackpool FY4 1DW (1 page)
8 February 2008Registered office changed on 08/02/08 from: 788 - 790 finchley road london NW11 7TJ (1 page)
8 February 2008Registered office changed on 08/02/08 from: 348/350 lytham road blackpool FY4 1DW (1 page)
8 February 2008Registered office changed on 08/02/08 from: 788 - 790 finchley road london NW11 7TJ (1 page)
8 February 2008Registered office changed on 08/02/08 from: 788-790 finchley road london NW11 7TJ (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
11 April 2007Return made up to 09/07/06; full list of members (3 pages)
11 April 2007Return made up to 09/07/06; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 August 2005Return made up to 09/07/05; full list of members (7 pages)
11 August 2005Return made up to 09/07/05; full list of members (7 pages)
6 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
24 August 2004New secretary appointed (1 page)
24 August 2004Return made up to 09/07/04; no change of members (7 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Return made up to 09/07/04; no change of members (7 pages)
24 August 2004New secretary appointed (1 page)
24 August 2004Secretary resigned (1 page)
20 August 2004Registered office changed on 20/08/04 from: 4 devonhurst place london W4 4JD (1 page)
20 August 2004Registered office changed on 20/08/04 from: 4 devonhurst place london W4 4JD (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
30 July 2003Registered office changed on 30/07/03 from: suite 25044 72 new bond street london W1S 1RR (1 page)
30 July 2003Registered office changed on 30/07/03 from: suite 25044 72 new bond street london W1S 1RR (1 page)
21 July 2003Return made up to 09/07/03; no change of members (7 pages)
21 July 2003Return made up to 09/07/03; no change of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
3 September 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 September 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002Ad 03/05/01--------- £ si 98@1 (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002Ad 03/05/01--------- £ si 98@1 (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
14 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 December 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
20 December 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
19 October 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Registered office changed on 23/08/00 from: suite 25044 72 new bond street london W1Y 9DD (1 page)
23 August 2000Registered office changed on 23/08/00 from: suite 25044 72 new bond street london W1Y 9DD (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999Secretary resigned (1 page)
9 July 1999Incorporation (17 pages)
9 July 1999Incorporation (17 pages)