About

Registered Number: 07666878
Date of Incorporation: 13/06/2011 (13 years ago)
Company Status: Active
Registered Address: Memo House, First Floor, Kendal Avenue, London, W3 0XA,

 

Ahlebait Tv Networks was setup in 2011, it's status is listed as "Active". Zaidi, Mohammad Hussain is the current director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAIDI, Mohammad Hussain 06 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 31 March 2020
DISS40 - Notice of striking-off action discontinued 07 September 2019
CS01 - N/A 04 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AA - Annual Accounts 30 March 2019
PSC01 - N/A 06 March 2019
AD01 - Change of registered office address 11 October 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 29 March 2018
RESOLUTIONS - N/A 28 February 2018
CC04 - Statement of companies objects 19 February 2018
CC04 - Statement of companies objects 08 February 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
AD01 - Change of registered office address 25 July 2017
CS01 - N/A 24 July 2017
AD01 - Change of registered office address 23 July 2017
AD01 - Change of registered office address 23 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 07 August 2016
CH01 - Change of particulars for director 07 August 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 07 August 2015
CC04 - Statement of companies objects 20 July 2015
DISS40 - Notice of striking-off action discontinued 08 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 23 September 2014
DISS40 - Notice of striking-off action discontinued 16 September 2014
AA - Annual Accounts 15 September 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
TM01 - Termination of appointment of director 15 March 2014
AP01 - Appointment of director 15 March 2014
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AD01 - Change of registered office address 04 July 2013
AA - Annual Accounts 04 July 2013
RESOLUTIONS - N/A 17 September 2012
CC04 - Statement of companies objects 17 September 2012
CERTNM - Change of name certificate 12 September 2012
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
AP01 - Appointment of director 06 February 2012
CERTNM - Change of name certificate 08 September 2011
AD01 - Change of registered office address 07 September 2011
TM01 - Termination of appointment of director 15 June 2011
AP01 - Appointment of director 15 June 2011
NEWINC - New incorporation documents 13 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.