About

Registered Number: 05167793
Date of Incorporation: 01/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 4 months ago)
Registered Address: 3rd Floor 67 Wingate Square, Clapham Old Town, London, SW4 0AF,

 

Founded in 2004, Grizzly Tv Ltd has its registered office in London, it has a status of "Dissolved". The organisation has 3 directors listed as Bor, Sara Jane, Planer, Nigel George, Muller, Sarah Jane in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOR, Sara Jane 12 July 2004 - 1
PLANER, Nigel George 03 June 2008 - 1
MULLER, Sarah Jane 08 July 2004 03 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DS01 - Striking off application by a company 16 September 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 03 July 2013
AD01 - Change of registered office address 24 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 18 April 2006
225 - Change of Accounting Reference Date 18 April 2006
288a - Notice of appointment of directors or secretaries 04 August 2005
363a - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.