About

Registered Number: 07226444
Date of Incorporation: 16/04/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: York Cottage, Pinner Hill, Pinner, HA5 3XX,

 

Based in Pinner, Ahlebait Tv Ltd was established in 2010. The companies directors are Anjum, Syed Azhar Hussain, Zaidi, Hassnain Zahra, Anjum, Syed Azhar Hussain, Raza, Hassan, Saqib, Chohdary Imran, Yazdani, Muhammad Asghar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANJUM, Syed Azhar Hussain 16 April 2010 12 October 2010 1
RAZA, Hassan 16 April 2010 28 April 2010 1
SAQIB, Chohdary Imran 16 April 2010 28 April 2010 1
YAZDANI, Muhammad Asghar 16 April 2010 12 October 2010 1
Secretary Name Appointed Resigned Total Appointments
ANJUM, Syed Azhar Hussain 16 April 2010 12 October 2010 1
ZAIDI, Hassnain Zahra 08 June 2011 15 August 2013 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AP01 - Appointment of director 07 May 2020
PSC04 - N/A 07 May 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 16 December 2018
AD01 - Change of registered office address 29 March 2018
CS01 - N/A 29 March 2018
TM01 - Termination of appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 03 February 2016
DISS40 - Notice of striking-off action discontinued 09 September 2015
AR01 - Annual Return 08 September 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
AP01 - Appointment of director 17 March 2014
AA - Annual Accounts 15 March 2014
TM01 - Termination of appointment of director 15 March 2014
AR01 - Annual Return 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
AD01 - Change of registered office address 02 October 2013
CH01 - Change of particulars for director 02 October 2013
DISS40 - Notice of striking-off action discontinued 14 August 2013
AR01 - Annual Return 13 August 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 25 July 2012
AD01 - Change of registered office address 25 July 2012
AD01 - Change of registered office address 25 July 2012
AA - Annual Accounts 24 September 2011
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
AP03 - Appointment of secretary 08 June 2011
TM01 - Termination of appointment of director 20 October 2010
TM02 - Termination of appointment of secretary 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
NEWINC - New incorporation documents 16 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.