About

Registered Number: 03481784
Date of Incorporation: 16/12/1997 (26 years and 4 months ago)
Company Status: Liquidation
Registered Address: Haslers, Old Station Road, Laughton, Essex, IG10 4PL

 

Founded in 1997, Custom Tv Ltd has its registered office in Laughton, Essex, it's status is listed as "Liquidation". The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRAIG, Keli 17 December 1997 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 17 January 2018
LIQ10 - N/A 05 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 November 2017
4.68 - Liquidator's statement of receipts and payments 19 July 2017
4.68 - Liquidator's statement of receipts and payments 05 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2016
4.68 - Liquidator's statement of receipts and payments 01 July 2016
LIQ MISC OC - N/A 16 June 2016
4.40 - N/A 16 June 2016
4.68 - Liquidator's statement of receipts and payments 06 January 2016
4.68 - Liquidator's statement of receipts and payments 02 July 2015
4.68 - Liquidator's statement of receipts and payments 19 January 2015
4.68 - Liquidator's statement of receipts and payments 15 January 2015
4.68 - Liquidator's statement of receipts and payments 17 July 2014
4.68 - Liquidator's statement of receipts and payments 23 January 2014
4.68 - Liquidator's statement of receipts and payments 02 September 2013
4.68 - Liquidator's statement of receipts and payments 02 September 2013
4.68 - Liquidator's statement of receipts and payments 02 September 2013
4.68 - Liquidator's statement of receipts and payments 02 September 2013
4.68 - Liquidator's statement of receipts and payments 01 February 2013
4.68 - Liquidator's statement of receipts and payments 02 July 2012
4.68 - Liquidator's statement of receipts and payments 28 December 2011
TM01 - Termination of appointment of director 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
4.68 - Liquidator's statement of receipts and payments 20 June 2011
4.68 - Liquidator's statement of receipts and payments 15 February 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2010
AD01 - Change of registered office address 06 January 2010
2.34B - N/A 11 December 2009
2.23B - N/A 15 October 2009
2.17B - N/A 11 September 2009
2.16B - N/A 04 September 2009
287 - Change in situation or address of Registered Office 22 July 2009
2.12B - N/A 22 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 22 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2008
287 - Change in situation or address of Registered Office 03 July 2008
AA - Annual Accounts 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
363a - Annual Return 04 February 2008
395 - Particulars of a mortgage or charge 14 December 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
395 - Particulars of a mortgage or charge 27 September 2006
AA - Annual Accounts 16 March 2006
MEM/ARTS - N/A 08 February 2006
CERTNM - Change of name certificate 16 January 2006
363s - Annual Return 10 January 2006
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
363s - Annual Return 21 January 2005
395 - Particulars of a mortgage or charge 06 January 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 12 February 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 28 February 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 21 December 1998
225 - Change of Accounting Reference Date 30 September 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
287 - Change in situation or address of Registered Office 11 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1998
287 - Change in situation or address of Registered Office 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2007 Fully Satisfied

N/A

Rent deposit deed 21 September 2006 Outstanding

N/A

All assets debenture 05 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.