About

Registered Number: 03543368
Date of Incorporation: 08/04/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 6 months ago)
Registered Address: Bridge House, 12 Market Street, Glossop, Derbyshire, SK13 8AR

 

The Tv Department Ltd was registered on 08 April 1998 and are based in Glossop in Derbyshire, it's status at Companies House is "Dissolved". This company has only one director listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTHWELL, Jayson Mark 08 April 1998 01 January 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
SOAS(A) - Striking-off action suspended (Section 652A) 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
AA - Annual Accounts 23 February 2015
AA01 - Change of accounting reference date 23 February 2015
DS01 - Striking off application by a company 18 February 2015
TM01 - Termination of appointment of director 26 September 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 11 April 2012
AP01 - Appointment of director 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2011
AA - Annual Accounts 27 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 03 November 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 07 October 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 27 April 2006
AAMD - Amended Accounts 05 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 11 March 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
AA - Annual Accounts 28 April 2004
287 - Change in situation or address of Registered Office 26 April 2004
363a - Annual Return 16 April 2004
AA - Annual Accounts 13 May 2003
363a - Annual Return 06 May 2003
363a - Annual Return 10 June 2002
AA - Annual Accounts 03 May 2002
363a - Annual Return 17 April 2001
AA - Annual Accounts 08 March 2001
288c - Notice of change of directors or secretaries or in their particulars 06 July 2000
363a - Annual Return 14 April 2000
AA - Annual Accounts 19 December 1999
363a - Annual Return 09 June 1999
RESOLUTIONS - N/A 26 April 1999
RESOLUTIONS - N/A 26 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
225 - Change of Accounting Reference Date 17 February 1999
287 - Change in situation or address of Registered Office 16 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1998
395 - Particulars of a mortgage or charge 19 June 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
NEWINC - New incorporation documents 08 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.