Company Name422.Tv Limited
Company StatusDissolved
Company Number06957921
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)
Previous NameFleetness 652 Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Mark Andrew Senior
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameJaqueline Ann Whalley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameJaqueline Ann Waugh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Secretary NameJaqueline Ann Whalley
StatusClosed
Appointed31 October 2016(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 25 January 2022)
RoleCompany Director
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Secretary NameJaqueline Ann Waugh
StatusClosed
Appointed31 October 2016(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 25 January 2022)
RoleCompany Director
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NamePhilip Domonic Treanor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameMr David Frank Jackson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor South Central
Peter Street
Manchester
M2 5QR
Director NameMartin Geoffrey Hulme
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(4 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor South Central 11 Peter Street
Manchester
M2 5QR
Director NameDamien Patrick Lynch
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(4 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor South Central 11 Peter Street
Manchester
M2 5QR
Director NameMrs Gemma Ackerley
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(6 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 October 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed09 July 2009(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2009(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Contact

Websitewww.422.tv/
Telephone0161 8396080
Telephone regionManchester

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7.5k at £0.01Creative & Technical Media Services LTD
75.00%
Ordinary
750 at £0.01Wallwork Family Trust
7.50%
Ordinary
1.6k at £0.01Damien Patrick Lynch
15.75%
Ordinary
175 at £0.01Lynch Family Trust
1.75%
Ordinary

Financials

Year2014
Net Worth£124,670
Cash£5,454
Current Liabilities£395,099

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

16 December 2014Delivered on: 22 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 September 2009Delivered on: 16 September 2009
Persons entitled: Positive Cashflow Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2021Voluntary strike-off action has been suspended (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
19 October 2021Application to strike the company off the register (3 pages)
16 July 2021Confirmation statement made on 4 July 2021 with updates (5 pages)
8 July 2021Secretary's details changed for Jaqueline Ann Whalley on 1 July 2021 (1 page)
8 July 2021Director's details changed for Jaqueline Ann Whalley on 1 July 2021 (2 pages)
10 May 2021Statement by Directors (1 page)
10 May 2021Statement of capital on 10 May 2021
  • GBP 0.01
(3 pages)
10 May 2021Solvency Statement dated 27/04/21 (1 page)
10 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2020Change of details for Dock 10 Limited as a person with significant control on 2 November 2020 (2 pages)
10 November 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
2 November 2020Director's details changed for Mr Mark Andrew Senior on 2 November 2020 (2 pages)
2 November 2020Secretary's details changed for Jaqueline Ann Whalley on 2 November 2020 (1 page)
2 November 2020Director's details changed for Jaqueline Ann Whalley on 2 November 2020 (2 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
13 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
10 July 2019Cessation of Creative and Technical Media Services Limited as a person with significant control on 1 November 2016 (1 page)
10 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
23 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
5 January 2018Resolutions
  • RES13 ‐ Other business - aproval of accounts 20/12/2017
(2 pages)
5 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
4 July 2017Notification of Dock 10 Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Cessation of Creative and Technical Media Services Limited as a person with significant control on 1 November 2016 (1 page)
4 July 2017Notification of Dock 10 Limited as a person with significant control on 11 November 2016 (2 pages)
4 July 2017Cessation of Reative and Technical Media Services Limited as a person with significant control on 4 July 2017 (1 page)
30 June 2017Notification of Creative and Technical Media Services Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Creative and Technical Media Services Limited as a person with significant control on 6 April 2016 (2 pages)
17 February 2017Termination of appointment of Gemma Ackerley as a director on 31 October 2016 (1 page)
17 February 2017Termination of appointment of Gemma Ackerley as a director on 31 October 2016 (1 page)
6 December 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
6 December 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
17 November 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 105
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 105
(3 pages)
17 November 2016Registered office address changed from 4th Floor South Central 11 Peter Street Manchester M2 5QR to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 4th Floor South Central 11 Peter Street Manchester M2 5QR to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 17 November 2016 (1 page)
16 November 2016Termination of appointment of David Frank Jackson as a director on 31 October 2016 (1 page)
16 November 2016Termination of appointment of David Frank Jackson as a director on 31 October 2016 (1 page)
16 November 2016Termination of appointment of Damien Patrick Lynch as a director on 31 October 2016 (1 page)
16 November 2016Termination of appointment of Damien Patrick Lynch as a director on 31 October 2016 (1 page)
16 November 2016Appointment of Jaqueline Ann Whalley as a director on 31 October 2016 (2 pages)
16 November 2016Termination of appointment of Martin Geoffrey Hulme as a director on 31 October 2016 (1 page)
16 November 2016Appointment of Jaqueline Ann Whalley as a secretary on 31 October 2016 (2 pages)
16 November 2016Termination of appointment of Martin Geoffrey Hulme as a director on 31 October 2016 (1 page)
16 November 2016Appointment of Mark Andrew Senior as a director on 31 October 2016 (2 pages)
16 November 2016Appointment of Jaqueline Ann Whalley as a director on 31 October 2016 (2 pages)
16 November 2016Appointment of Jaqueline Ann Whalley as a secretary on 31 October 2016 (2 pages)
16 November 2016Appointment of Mark Andrew Senior as a director on 31 October 2016 (2 pages)
8 November 2016Satisfaction of charge 069579210002 in full (1 page)
8 November 2016Satisfaction of charge 069579210002 in full (1 page)
2 November 2016Satisfaction of charge 1 in full (1 page)
2 November 2016Satisfaction of charge 1 in full (1 page)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 February 2016Appointment of Mrs Gemma Ackerley as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Mrs Gemma Ackerley as a director on 5 February 2016 (2 pages)
21 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 December 2014Registration of charge 069579210002, created on 16 December 2014 (5 pages)
22 December 2014Registration of charge 069579210002, created on 16 December 2014 (5 pages)
20 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 September 2011Director's details changed for David Frank Jackson on 30 June 2011 (3 pages)
29 September 2011Annual return made up to 9 July 2011 (15 pages)
29 September 2011Annual return made up to 9 July 2011 (15 pages)
29 September 2011Director's details changed for David Frank Jackson on 30 June 2011 (3 pages)
29 September 2011Annual return made up to 9 July 2011 (15 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 October 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
7 October 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
13 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (15 pages)
13 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (15 pages)
13 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (15 pages)
11 December 2009Appointment of Damien Patrick Lynch as a director (3 pages)
11 December 2009Appointment of Damien Patrick Lynch as a director (3 pages)
1 December 2009Appointment of Martin Geoffrey Hulme as a director (3 pages)
1 December 2009Appointment of Martin Geoffrey Hulme as a director (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2009Registered office changed on 14/09/2009 from 123 deansgate manchester M3 2BU (1 page)
14 September 2009Registered office changed on 14/09/2009 from 123 deansgate manchester M3 2BU (1 page)
15 August 2009Company name changed fleetness 652 LIMITED\certificate issued on 17/08/09 (2 pages)
15 August 2009Company name changed fleetness 652 LIMITED\certificate issued on 17/08/09 (2 pages)
14 August 2009Resolutions
  • RES13 ‐ Sub division 13/08/2009
(2 pages)
14 August 2009Ad 13/08/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
14 August 2009Director appointed david frank jackson (2 pages)
14 August 2009Appointment terminated secretary p & p secretaries LIMITED (1 page)
14 August 2009Appointment terminated secretary p & p secretaries LIMITED (1 page)
14 August 2009Appointment terminated director p & p directors LIMITED (1 page)
14 August 2009Director appointed david frank jackson (2 pages)
14 August 2009Appointment terminated director philip treanor (1 page)
14 August 2009Ad 13/08/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
14 August 2009Conve (1 page)
14 August 2009Appointment terminated director p & p directors LIMITED (1 page)
14 August 2009Appointment terminated director philip treanor (1 page)
14 August 2009Resolutions
  • RES13 ‐ Sub division 13/08/2009
(2 pages)
14 August 2009Conve (1 page)
9 July 2009Incorporation (19 pages)
9 July 2009Incorporation (19 pages)