About

Registered Number: 06059021
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 103 Hartington Road, London, E17 8AS

 

Greg B Tv Ltd was registered on 19 January 2007, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Gregory James 01 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 30 December 2016
AD01 - Change of registered office address 16 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 20 June 2014
DS02 - Withdrawal of striking off application by a company 19 June 2014
AR01 - Annual Return 11 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 25 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 31 January 2013
SOAS(A) - Striking-off action suspended (Section 652A) 10 July 2012
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2012
DS01 - Striking off application by a company 25 June 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 07 March 2012
TM02 - Termination of appointment of secretary 14 December 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 19 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363s - Annual Return 25 February 2008
225 - Change of Accounting Reference Date 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
CERTNM - Change of name certificate 03 May 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.