About

Registered Number: 06212627
Date of Incorporation: 13/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: 201 Haverstock Hill, London, NW3 4QG

 

Founded in 2007, 914 Tv Ltd have registered office in London, it's status at Companies House is "Dissolved". The company has 6 directors listed. We don't know the number of employees at 914 Tv Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCANN, James 01 November 2015 - 1
DESBOROUGH, Roberta 13 April 2007 13 April 2007 1
MCCANN, James 01 April 2011 14 April 2012 1
NATHENSON, Eli Thomas 08 March 2010 01 November 2015 1
Secretary Name Appointed Resigned Total Appointments
KAYE, Nicholas Simon 25 March 2010 31 December 2011 1
TANK, Aswin 13 April 2007 09 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 30 April 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 13 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 26 August 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 30 April 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 02 May 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 28 July 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 24 August 2012
TM01 - Termination of appointment of director 30 May 2012
AR01 - Annual Return 10 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 05 May 2011
AP01 - Appointment of director 15 April 2011
CERTNM - Change of name certificate 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 21 April 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
AP03 - Appointment of secretary 31 March 2010
AP01 - Appointment of director 22 March 2010
AA01 - Change of accounting reference date 22 March 2010
AD01 - Change of registered office address 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
TM02 - Termination of appointment of secretary 22 March 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 01 June 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 13 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
NEWINC - New incorporation documents 13 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.