Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Secretary Name | Miss Susan Phillips |
---|---|
Status | Closed |
Appointed | 01 May 2020(7 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 04 May 2021) |
Role | Company Director |
Correspondence Address | 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ |
Secretary Name | Mr Timothy Eustace |
---|---|
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Gardiner Close Abingdon OX14 3YA |
Director Name | Ms Mary McAnally |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2012(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atners Stables Leckford Stockbridge Hampshire SO20 6JF |
Director Name | Dame Esther Louise Wilcox |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2012(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 2015) |
Role | Broadcaster/Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 28 Westfileld 15 Kidderpore Avenue London NW3 7SF |
Director Name | Mr Edward Douglas Simons |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ |
Registered Address | 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £0.1 | Six Tv LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,150 |
Cash | £10 |
Current Liabilities | £17,300 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 June 2018 | Delivered on: 3 July 2018 Persons entitled: Stn Services Limited Classification: A registered charge Particulars: The freehold, leasehold and commonhold property of the company both present and future. Outstanding |
---|
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2021 | Satisfaction of charge 080923130001 in full (1 page) |
6 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2021 | Application to strike the company off the register (1 page) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
30 November 2020 | Change of details for Six Tv Limited as a person with significant control on 26 November 2020 (2 pages) |
30 November 2020 | Cessation of That's Media Limited as a person with significant control on 26 November 2020 (1 page) |
30 November 2020 | Notification of Daniel Cass as a person with significant control on 1 June 2016 (2 pages) |
29 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
14 May 2020 | Termination of appointment of Edward Douglas Simons as a director on 1 May 2020 (1 page) |
5 May 2020 | Appointment of Miss Susan Phillips as a secretary on 1 May 2020 (2 pages) |
4 January 2020 | Director's details changed for Mr Daniel Cass on 31 December 2019 (2 pages) |
4 January 2020 | Director's details changed for Mr Edward Douglas Simons on 31 December 2019 (2 pages) |
3 January 2020 | Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY England to 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ on 3 January 2020 (1 page) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
26 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 July 2018 | Registration of charge 080923130001, created on 28 June 2018 (24 pages) |
19 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
19 June 2018 | Notification of That's Media Limited as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
15 April 2016 | Termination of appointment of Timothy Eustace as a secretary on 1 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Timothy Eustace as a secretary on 1 April 2016 (1 page) |
12 January 2016 | Registered office address changed from 7 Gardiner Close Abingdon OX14 3YA to 7 st. Johns Road Harrow Middlesex HA1 2EY on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 7 Gardiner Close Abingdon OX14 3YA to 7 st. Johns Road Harrow Middlesex HA1 2EY on 12 January 2016 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 April 2015 | Termination of appointment of Mary Mcanally as a director on 7 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Mary Mcanally as a director on 7 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Mary Mcanally as a director on 7 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Esther Louise Wilcox as a director on 25 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Esther Louise Wilcox as a director on 25 March 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
10 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
10 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
10 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
10 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Appointment of Mr Edward Douglas Simons as a director (2 pages) |
27 September 2012 | Appointment of Mr Edward Douglas Simons as a director (2 pages) |
8 August 2012 | Appointment of Ms Mary Mcanally as a director (2 pages) |
8 August 2012 | Company name changed solent television LIMITED\certificate issued on 08/08/12
|
8 August 2012 | Appointment of Ms Esther Louise Wilcox as a director (2 pages) |
8 August 2012 | Appointment of Ms Mary Mcanally as a director (2 pages) |
8 August 2012 | Company name changed solent television LIMITED\certificate issued on 08/08/12
|
8 August 2012 | Appointment of Ms Esther Louise Wilcox as a director (2 pages) |
1 June 2012 | Incorporation
|
1 June 2012 | Incorporation
|