Company NameDay-Time Tv Limited
Company StatusDissolved
Company Number08909770
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59133Television programme distribution activities
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Daniel Cass
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2020(6 years, 2 months after company formation)
Appointment Duration5 months, 1 week (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Modwen Road
Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameMr Timothy Eustace
StatusResigned
Appointed29 July 2014(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2016)
RoleCompany Director
Correspondence Address7 Gardiner Close
Abingdon
Oxon
OX14 3YA
Director NameMr Edward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(12 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Mills Boathouse Wargrave Road
Henley-On-Thames
Oxfordshire
RG9 3HY
Secretary NameDurrants Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2014(same day as company formation)
Correspondence Address11 Amwell Street
London
EC1R 1UL
Secretary NameSallows Associates Ltd (Corporation)
StatusResigned
Appointed27 May 2016(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2020)
Correspondence Address99 Western Road
Lewes
East Sussex
BN7 1RS

Location

Registered Address27 Modwen Road
Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

8.3k at £0.01Ian Beech
5.30%
Ordinary A
8.3k at £0.01Shivakumar Bavamala
5.30%
Ordinary A
5k at £0.01Senogdan Venkateswaran
3.18%
Ordinary A
41.7k at £0.01Rajkumar Ariyaratnam
26.49%
Ordinary A
37.5k at £0.01Andrew Charles McDonald
23.84%
Ordinary A
4.2k at £0.01Andrea Orlandi
2.65%
Ordinary A
4.2k at £0.01Ben Grinnell
2.65%
Ordinary A
4.2k at £0.01Jane Kaye-bailey
2.65%
Ordinary A
18.8k at £0.01Joan Annie Mcdowell
11.92%
Ordinary A
16.7k at £0.01Matthew Toy
10.60%
Ordinary A
2.5k at £0.01Mark Lynch
1.59%
Ordinary A
2.1k at £0.01Christine Remington
1.32%
Ordinary A
2.1k at £0.01Norman Remington
1.32%
Ordinary A
1.7k at £0.01Stephen Rushton
1.06%
Ordinary A
100 at £0.01Edward Douglas Simons
0.06%
Ordinary C
100 at £0.01Kent Leslie Walwin
0.06%
Ordinary C

Financials

Year2014
Net Worth£76,313
Current Liabilities£5,087

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 April 2017Confirmation statement made on 25 February 2017 with updates (8 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
10 June 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4,633.33
(3 pages)
27 May 2016Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages)
2 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 4,633.33
(6 pages)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 4,999.99
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4,816.66
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4,816.66
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 4,633.33
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 4,633.33
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 4,612.5
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 4,612.5
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 4,195.83
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 4,195.83
(3 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,572.83
(7 pages)
22 February 2015Appointment of Mr Edward Douglas Simons as a director on 20 February 2015 (2 pages)
22 February 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1,572.83
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 1,385.33
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 1,385.33
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,126
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,127
(3 pages)
1 September 2014Sub-division of shares on 30 July 2014 (5 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
21 August 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 42.66
(3 pages)
20 August 2014Appointment of Mr Timothy Eustace as a secretary on 29 July 2014 (2 pages)
20 August 2014Termination of appointment of Durrants Nominees Limited as a secretary on 29 July 2014 (1 page)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
(47 pages)