About

Registered Number: 03698193
Date of Incorporation: 20/01/1999 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (7 years ago)
Registered Address: Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA

 

Based in Cardiff, Aspect Television Ltd was registered on 20 January 1999, it has a status of "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Jamie 09 February 1999 - 1
JENKINS, Stephen Graham 25 January 2000 10 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 10 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 17 October 2009
287 - Change in situation or address of Registered Office 11 February 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 02 November 2007
287 - Change in situation or address of Registered Office 02 May 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
AA - Annual Accounts 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 22 November 2005
395 - Particulars of a mortgage or charge 05 November 2005
287 - Change in situation or address of Registered Office 24 June 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 22 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 09 November 2000
288c - Notice of change of directors or secretaries or in their particulars 07 July 2000
363s - Annual Return 07 March 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1999
CERTNM - Change of name certificate 24 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
287 - Change in situation or address of Registered Office 22 February 1999
NEWINC - New incorporation documents 20 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.