About

Registered Number: 06117758
Date of Incorporation: 20/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 2 months ago)
Registered Address: 55 Inderwick Road, London, N8 9LA,

 

Based in London, Short T.V. Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMROLIWALA, Matthew 21 February 2007 - 1
PETTS, Gavin 21 February 2007 21 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
AD01 - Change of registered office address 23 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 16 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
SOAS(A) - Striking-off action suspended (Section 652A) 19 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 January 2015
AA - Annual Accounts 18 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 19 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 17 December 2013
SOAS(A) - Striking-off action suspended (Section 652A) 12 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2013
DS01 - Striking off application by a company 13 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 21 December 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
AD01 - Change of registered office address 06 July 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
DISS16(SOAS) - N/A 29 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 01 August 2011
TM02 - Termination of appointment of secretary 26 July 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 24 September 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
CERTNM - Change of name certificate 28 March 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 17 November 2008
225 - Change of Accounting Reference Date 14 November 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
363a - Annual Return 14 April 2008
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.